Company NameITV (HC) Limited
Company StatusDissolved
Company Number06914987
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kyla Lynne Anthea Mullins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameBenjamin Richard Matthews
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleChartered Secretary
Correspondence Address65 Elfort Road
London
N5 1AX
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Itv PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£47,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

19 February 2021Appointment of Adele Ann Abigail as a director on 1 February 2021 (2 pages)
19 February 2021Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page)
28 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
25 April 2019Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
10 August 2018Appointment of Helen Jane Tautz as a director on 31 July 2018 (2 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages)
25 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 February 2015Auditor's resignation (2 pages)
24 February 2015Auditor's resignation (2 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
4 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
9 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Termination of appointment of Charles Van Der Welle as a director (1 page)
3 September 2013Termination of appointment of Charles Van Der Welle as a director (1 page)
3 September 2013Appointment of Sharjeel Suleman as a director (2 pages)
3 September 2013Appointment of Sharjeel Suleman as a director (2 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
12 July 2010Statement of company's objects (2 pages)
12 July 2010Statement of company's objects (2 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
10 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
10 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
29 October 2009Director's details changed for Charles Ward Van Der Welle on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Ward Van Der Welle on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
12 October 2009Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 12 October 2009 (1 page)
8 October 2009Solvency statement dated 30/09/09 (1 page)
8 October 2009Statement of capital on 8 October 2009
  • GBP 2
(6 pages)
8 October 2009Statement by directors (1 page)
8 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled
(1 page)
8 October 2009Statement by directors (1 page)
8 October 2009Statement of capital on 8 October 2009
  • GBP 2
(6 pages)
8 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled
(1 page)
8 October 2009Solvency statement dated 30/09/09 (1 page)
8 October 2009Statement of capital on 8 October 2009
  • GBP 2
(6 pages)
14 July 2009Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 July 2009Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 June 2009Appointment terminated director benjamin matthews (1 page)
2 June 2009Director appointed andrew garard (3 pages)
2 June 2009Appointment terminated director benjamin matthews (1 page)
2 June 2009Director appointed charles ward van der welle (3 pages)
2 June 2009Director appointed charles ward van der welle (3 pages)
2 June 2009Appointment terminated director eleanor irving (1 page)
2 June 2009Appointment terminated director eleanor irving (1 page)
2 June 2009Director appointed andrew garard (3 pages)
26 May 2009Incorporation (26 pages)
26 May 2009Incorporation (26 pages)