Upper Ground
London
SE1 9LT
Director Name | Mr Sean St John James |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Director Name | Mr Roger Hugh Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Mark John Bradford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 2021) |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Daniel Gopal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2016) |
Role | Digital Media & Home Entertainment |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor The Met Building 22 Percy Street London W1T 2BU |
Director Name | Ms Katherine Wen |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirkus Ltd 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
Director Name | Amanda Jane Jones |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2020) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Itv London Television Centre Upper Ground London SE1 9LT |
Director Name | Thomas Edwin Armstrong Price |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Itv Plc 200 Gray's Inn Road London WC1X 8HF |
Director Name | Dorothy Joyce Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
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 |
450 at £1 | Content Associates LLP 45.00% Ordinary A |
---|---|
250 at £1 | Itv Global Entertainment LTD 25.00% Ordinary D |
150 at £1 | Ostmodern LTD 15.00% Ordinary C |
150 at £1 | Wiggin LLP 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£383,298 |
Cash | £163,235 |
Current Liabilities | £844,629 |
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 | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
24 February 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 26 January 2021 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 30 August 2020 with updates (6 pages) |
14 January 2020 | Termination of appointment of Amanda Jane Jones as a director on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Dorothy Joyce Gibson as a director on 13 January 2020 (2 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with updates (7 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 January 2019 | Cancellation of shares. Statement of capital on 20 December 2018
|
30 January 2019 | Purchase of own shares. (3 pages) |
17 September 2018 | Termination of appointment of Katherine Wen as a director on 9 November 2017 (1 page) |
17 September 2018 | Appointment of Thomas Edwin Armstrong Price as a director on 9 November 2017 (2 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (7 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (7 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
9 September 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (10 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (10 pages) |
25 May 2016 | Appointment of Amanda Jane Jones as a director on 5 May 2016 (2 pages) |
25 May 2016 | Appointment of Martin Rajan Goswami as a director on 5 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Daniel Gopal as a director on 5 May 2016 (1 page) |
25 May 2016 | Appointment of Martin Rajan Goswami as a director on 5 May 2016 (2 pages) |
25 May 2016 | Appointment of Ms Katherine Wen as a director on 5 May 2016 (2 pages) |
25 May 2016 | Appointment of Amanda Jane Jones as a director on 5 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Daniel Gopal as a director on 5 May 2016 (1 page) |
25 May 2016 | Appointment of Ms Katherine Wen as a director on 5 May 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Resolutions
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 September 2013 | Appointment of Daniel Gopal as a director (2 pages) |
3 September 2013 | Appointment of Daniel Gopal as a director (2 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
17 April 2013 | Change of share class name or designation (3 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Change of share class name or designation (3 pages) |
11 April 2013 | Termination of appointment of Neptune Directors Limited as a director (1 page) |
11 April 2013 | Termination of appointment of Neptune Corporate Services Limited as a director (1 page) |
11 April 2013 | Termination of appointment of Neptune Corporate Services Limited as a director (1 page) |
11 April 2013 | Termination of appointment of Neptune Directors Limited as a director (1 page) |
13 November 2012 | Appointment of Mr Mark John Bradford as a director (2 pages) |
13 November 2012 | Appointment of Mr Mark John Bradford as a director (2 pages) |
4 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
4 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
20 September 2012 | Appointment of Mr Roger Hugh Williams as a director (2 pages) |
20 September 2012 | Appointment of Mr Roger Hugh Williams as a director (2 pages) |
31 August 2012 | Register(s) moved to registered inspection location (1 page) |
31 August 2012 | Register(s) moved to registered inspection location (1 page) |
31 August 2012 | Register inspection address has been changed (1 page) |
31 August 2012 | Register inspection address has been changed (1 page) |
30 August 2012 | Incorporation (24 pages) |
30 August 2012 | Incorporation (24 pages) |