London
W12 7RU
Director Name | Mr John William Hay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Chief Creative Officer |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Sharjeel Suleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Angela Jain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Nicola Jane Brown |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Fiona Rachel Stanboulian |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(13 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Nicholas David Curwin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | TV Media |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Magnus Temple |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | TV Media |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Jonathan Richard Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2014) |
Role | Independent Television Production |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holbeck Row London SE15 1QA |
Director Name | Scarlett Lanie Peta Ewens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 July 2018) |
Role | Independent Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Scarlett Lanie Peta Ewens |
---|---|
Status | Resigned |
Appointed | 06 January 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | 2 Penrhyn Avenue London E17 5DA |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Television Centre 58-72 Upper Ground London SE1 9LT |
Director Name | Mr David Wise |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Nicola Gail Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 April 2023) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Website | www.thegardenproductions.tv |
---|
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,039,192 |
Gross Profit | £4,427,498 |
Net Worth | £1,285,283 |
Cash | £749,320 |
Current Liabilities | £2,924,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
22 February 2012 | Delivered on: 25 February 2012 Satisfied on: 27 January 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 June 2010 | Delivered on: 6 July 2010 Persons entitled: Redcliffe Investments Limited Classification: Rent deposit deed Secured details: £29,375.00 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
17 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
---|---|
3 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 April 2023 | Termination of appointment of Nicola Gail Hill as a director on 11 April 2023 (1 page) |
12 April 2023 | Appointment of Fiona Rachel Stanboulian as a director on 11 April 2023 (2 pages) |
6 April 2023 | Appointment of Nicola Jane Brown as a director on 31 December 2022 (2 pages) |
10 March 2023 | Termination of appointment of Julian Christopher Bellamy as a director on 31 December 2022 (1 page) |
10 March 2023 | Appointment of Ms Angela Jain as a director on 31 December 2022 (2 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
1 August 2022 | Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 May 2022 | Registered office address changed from , 2 Waterhouse Square 140 Holborn, London, EC1N 2AE, United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Magnus Temple as a director on 1 June 2021 (1 page) |
27 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
28 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Sharjeel Suleman as a director on 4 December 2019 (2 pages) |
31 January 2020 | Termination of appointment of David Philip Mcgraynor as a director on 4 December 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
5 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Nicholas David Curwin as a director on 11 September 2018 (1 page) |
2 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Scarlett Lanie Peta Ewens as a director on 3 July 2018 (1 page) |
31 July 2018 | Appointment of Mr John William Hay as a director on 26 March 2018 (2 pages) |
11 July 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 11 July 2018 (1 page) |
11 July 2018 | Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT to Itv White City 201 Wood Lane London W12 7RU on 11 July 2018 (1 page) |
24 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Appointment of Nicola Hill as a director on 10 April 2017 (2 pages) |
2 June 2017 | Appointment of Nicola Hill as a director on 10 April 2017 (2 pages) |
7 November 2016 | Termination of appointment of David Wise as a director on 27 October 2016 (1 page) |
7 November 2016 | Termination of appointment of David Wise as a director on 27 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (19 pages) |
10 February 2015 | Full accounts made up to 31 December 2013 (19 pages) |
2 February 2015 | Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages) |
27 January 2015 | Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Denise O'donoghue as a director on 15 September 2014 (1 page) |
27 January 2015 | Satisfaction of charge 2 in full (5 pages) |
27 January 2015 | Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page) |
27 January 2015 | Appointment of Mr David Wise as a director on 29 October 2013 (2 pages) |
27 January 2015 | Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Denise O'donoghue as a director on 15 September 2014 (1 page) |
27 January 2015 | Satisfaction of charge 2 in full (5 pages) |
27 January 2015 | Appointment of Mr David Wise as a director on 29 October 2013 (2 pages) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
14 October 2014 | Appointment of Julian Bellamy as a director on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Julian Bellamy as a director on 15 September 2014 (2 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 May 2013 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
24 May 2013 | Appointment of Kevin Anthony Lygo as a director (3 pages) |
24 May 2013 | Appointment of David Philip Mcgraynor as a director (3 pages) |
24 May 2013 | Appointment of Kevin Anthony Lygo as a director (3 pages) |
24 May 2013 | Appointment of Ms Denise O'donoghue as a director (3 pages) |
24 May 2013 | Appointment of David Philip Mcgraynor as a director (3 pages) |
16 May 2013 | Termination of appointment of Scarlett Ewens as a secretary (1 page) |
16 May 2013 | Registered office address changed from 1 America Street London SE1 0NE United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1 America Street London SE1 0NE United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from , 1 America Street, London, SE1 0NE, United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Scarlett Ewens as a secretary (1 page) |
10 May 2013 | Resolutions
|
10 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 21 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 21 April 2013
|
10 May 2013 | Resolutions
|
10 May 2013 | Change of share class name or designation (2 pages) |
10 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2013 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2013 | Auditor's resignation (1 page) |
10 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
1 May 2013 | Auditor's resignation (1 page) |
22 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Memorandum and Articles of Association (22 pages) |
16 January 2013 | Memorandum and Articles of Association (22 pages) |
28 October 2012 | Registered office address changed from , 1st Floor Beckett House 72, Borough High Street, London, SE1 1XF, United Kingdom on 28 October 2012 (1 page) |
28 October 2012 | Registered office address changed from 1St Floor Beckett House 72 Borough High Street London SE1 1XF United Kingdom on 28 October 2012 (1 page) |
28 October 2012 | Registered office address changed from 1St Floor Beckett House 72 Borough High Street London SE1 1XF United Kingdom on 28 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from , 1st Floor Beckett House 16, Borough High Street, London, SE1 1XF, United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page) |
27 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Director's details changed for Mr Nicholas David Curwin on 20 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Magnus Temple on 20 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Nicholas David Curwin on 20 March 2012 (2 pages) |
27 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Director's details changed for Mr Magnus Temple on 20 March 2012 (2 pages) |
29 February 2012 | Registered office address changed from , Skyview House 10 st Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 29 February 2012 (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2012 | Sub-division of shares on 28 July 2011 (6 pages) |
26 January 2012 | Change of share class name or designation (2 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Sub-division of shares on 28 July 2011 (6 pages) |
26 January 2012 | Change of share class name or designation (2 pages) |
26 January 2012 | Resolutions
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
26 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Appointment of Scarlett Lanie Peta Ewens as a director (2 pages) |
18 February 2011 | Appointment of Jonathan Richard Smith as a director (2 pages) |
18 February 2011 | Appointment of Scarlett Lanie Peta Ewens as a secretary (2 pages) |
18 February 2011 | Appointment of Scarlett Lanie Peta Ewens as a secretary (2 pages) |
18 February 2011 | Appointment of Scarlett Lanie Peta Ewens as a director (2 pages) |
18 February 2011 | Appointment of Jonathan Richard Smith as a director (2 pages) |
24 November 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
24 November 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2010 | Incorporation (36 pages) |
11 February 2010 | Incorporation (36 pages) |