London
W12 7RU
Director Name | Mrs Sarah Louise Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(7 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Anne Frances Hazlitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Jonathan Rogers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 11 months (resigned 08 June 2012) |
Role | Controller Of Business Operations |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(4 days after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Christopher Joseph Swords |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2021) |
Role | Director Of Operations And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
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 |
1 at £1 | Itv Broadcasting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,107,000 |
Gross Profit | £6,776,000 |
Net Worth | £28,393,000 |
Current Liabilities | £16,895,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
17 April 2023 | Full accounts made up to 31 December 2021 (27 pages) |
3 August 2022 | Change of details for Itv Broadcasting Limited as a person with significant control on 24 May 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
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) |
4 April 2022 | Full accounts made up to 31 December 2020 (28 pages) |
10 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
28 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
17 February 2020 | Change of details for Itv Broadcasting Limited as a person with significant control on 21 May 2018 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
10 August 2018 | Appointment of Mrs Sarah Louise Clarke as a director on 31 July 2018 (2 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
6 June 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 6 June 2018 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 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) |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 March 2016 | Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
10 February 2015 | Section 519. (3 pages) |
10 February 2015 | Section 519. (3 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Jonathan Rogers as a director (1 page) |
13 June 2012 | Termination of appointment of Jonathan Rogers as a director (1 page) |
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Company name changed itv amber LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed itv amber LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
26 July 2011 | Appointment of Anne Frances Hazlitt as a director (2 pages) |
26 July 2011 | Appointment of Anne Frances Hazlitt as a director (2 pages) |
19 July 2011 | Appointment of Andrew Garard as a director (2 pages) |
19 July 2011 | Appointment of Mr Ian Ward Griffiths as a director (2 pages) |
19 July 2011 | Appointment of Peter Arthur Fincham as a director (2 pages) |
19 July 2011 | Appointment of Adam Alexander Crozier as a director (2 pages) |
19 July 2011 | Appointment of Andrew Garard as a director (2 pages) |
19 July 2011 | Termination of appointment of Helen Tautz as a director (1 page) |
19 July 2011 | Appointment of Jonathan Rogers as a director (2 pages) |
19 July 2011 | Appointment of Adam Alexander Crozier as a director (2 pages) |
19 July 2011 | Termination of appointment of Helen Tautz as a director (1 page) |
19 July 2011 | Termination of appointment of Eleanor Irving as a director (1 page) |
19 July 2011 | Appointment of Jonathan Rogers as a director (2 pages) |
19 July 2011 | Appointment of Mr William Jonathan Medlicott as a director (2 pages) |
19 July 2011 | Appointment of Peter Arthur Fincham as a director (2 pages) |
19 July 2011 | Appointment of Mr Ian Ward Griffiths as a director (2 pages) |
19 July 2011 | Appointment of Mr William Jonathan Medlicott as a director (2 pages) |
19 July 2011 | Termination of appointment of Eleanor Irving as a director (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|