Company NameITV Breakfast Broadcasting Limited
DirectorsKevin Anthony Lygo and Sarah Louise Clarke
Company StatusActive
Company Number07698963
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 8 months ago)
Previous NameITV Amber Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Sarah Louise Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(7 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameAnne Frances Hazlitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJonathan Rogers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration11 months (resigned 08 June 2012)
RoleController Of Business Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Adam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 July 2011(4 days after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Christopher Joseph Swords
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2021)
RoleDirector Of Operations And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Itv Broadcasting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,107,000
Gross Profit£6,776,000
Net Worth£28,393,000
Current Liabilities£16,895,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (28 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 April 2023Full accounts made up to 31 December 2021 (27 pages)
3 August 2022Change of details for Itv Broadcasting Limited as a person with significant control on 24 May 2022 (2 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
23 May 2022Registered 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 2022Full accounts made up to 31 December 2020 (28 pages)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (26 pages)
28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 February 2020Change of details for Itv Broadcasting Limited as a person with significant control on 21 May 2018 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page)
10 August 2018Appointment of Mrs Sarah Louise Clarke as a director on 31 July 2018 (2 pages)
7 August 2018Full accounts made up to 31 December 2017 (20 pages)
23 July 2018Confirmation statement made on 17 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 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 March 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
1 March 2016Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (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 1
(5 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 1
(5 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 1
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 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 1
(5 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 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(5 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
5 November 2013Full accounts made up to 31 December 2012 (13 pages)
5 November 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Jonathan Rogers as a director (1 page)
13 June 2012Termination of appointment of Jonathan Rogers as a director (1 page)
19 August 2011Change of name notice (2 pages)
19 August 2011Company name changed itv amber LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
19 August 2011Company name changed itv amber LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
19 August 2011Change of name notice (2 pages)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
26 July 2011Appointment of Anne Frances Hazlitt as a director (2 pages)
26 July 2011Appointment of Anne Frances Hazlitt as a director (2 pages)
19 July 2011Appointment of Andrew Garard as a director (2 pages)
19 July 2011Appointment of Mr Ian Ward Griffiths as a director (2 pages)
19 July 2011Appointment of Peter Arthur Fincham as a director (2 pages)
19 July 2011Appointment of Adam Alexander Crozier as a director (2 pages)
19 July 2011Appointment of Andrew Garard as a director (2 pages)
19 July 2011Termination of appointment of Helen Tautz as a director (1 page)
19 July 2011Appointment of Jonathan Rogers as a director (2 pages)
19 July 2011Appointment of Adam Alexander Crozier as a director (2 pages)
19 July 2011Termination of appointment of Helen Tautz as a director (1 page)
19 July 2011Termination of appointment of Eleanor Irving as a director (1 page)
19 July 2011Appointment of Jonathan Rogers as a director (2 pages)
19 July 2011Appointment of Mr William Jonathan Medlicott as a director (2 pages)
19 July 2011Appointment of Peter Arthur Fincham as a director (2 pages)
19 July 2011Appointment of Mr Ian Ward Griffiths as a director (2 pages)
19 July 2011Appointment of Mr William Jonathan Medlicott as a director (2 pages)
19 July 2011Termination of appointment of Eleanor Irving as a director (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)