London
W12 7RU
Director Name | Ms Alison Mary Owen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 04 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Ruth Ann Berry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | ITV Global Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2019) |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
21 September 2018 | Delivered on: 28 September 2018 Persons entitled: Melville Media Limited Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 27 March 2018 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
10 October 2017 | Delivered on: 13 October 2017 Persons entitled: Havas Pictures Limited Classification: A registered charge Outstanding |
22 September 2016 | Delivered on: 26 September 2016 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
15 June 2016 | Delivered on: 16 June 2016 Persons entitled: Havas Pictures Limited Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Itv Global Entertainment Limited Classification: A registered charge Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
3 November 2020 | Director's details changed for Ms Alison Mary Owen on 3 November 2020 (2 pages) |
23 July 2020 | Auditor's resignation (1 page) |
15 June 2020 | Satisfaction of charge 094779310006 in full (1 page) |
15 June 2020 | Satisfaction of charge 094779310007 in full (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with updates (5 pages) |
22 August 2019 | Appointment of Ms Ruth Ann Berry as a director on 22 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from 9 st. Peter's Street London N1 8JD England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 20 August 2019 (1 page) |
14 August 2019 | Cessation of Alison Mary Owen as a person with significant control on 4 July 2019 (1 page) |
14 August 2019 | Notification of Itv Studios Limited as a person with significant control on 4 July 2019 (2 pages) |
14 August 2019 | Cessation of Debra Hayward as a person with significant control on 4 July 2019 (1 page) |
7 August 2019 | Termination of appointment of Itv Global Entertainment Limited as a director on 4 July 2019 (1 page) |
7 August 2019 | Appointment of Mr Julian Christopher Bellamy as a director on 4 July 2019 (2 pages) |
7 August 2019 | Appointment of Ms Maxine Louise Gardner as a director on 4 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Itv Global Entertainment Limited on 21 May 2018 (1 page) |
28 June 2019 | Satisfaction of charge 094779310005 in full (1 page) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 June 2019 | Satisfaction of charge 094779310003 in full (1 page) |
4 June 2019 | Satisfaction of charge 094779310002 in full (4 pages) |
4 June 2019 | Satisfaction of charge 094779310004 in full (4 pages) |
7 March 2019 | Change of details for Ms Alison Mary Owen as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Ms Debra Hayward on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Ms Alison Mary Owen on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Ms Alison Mary Owen on 6 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 March 2019 | Change of details for Ms Debra Hayward as a person with significant control on 7 March 2019 (2 pages) |
21 December 2018 | Registration of charge 094779310007, created on 14 December 2018 (23 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Registration of charge 094779310006, created on 21 September 2018 (29 pages) |
27 March 2018 | Registration of charge 094779310005, created on 26 March 2018 (19 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Ms Alison Mary Owen as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Notification of Debra Hayward as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 October 2017 | Registration of charge 094779310004, created on 10 October 2017 (29 pages) |
13 October 2017 | Registration of charge 094779310004, created on 10 October 2017 (29 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Registration of charge 094779310003, created on 22 September 2016 (19 pages) |
26 September 2016 | Registration of charge 094779310003, created on 22 September 2016 (19 pages) |
28 July 2016 | Registered office address changed from 10 st. Crispins Close London NW3 2QF United Kingdom to 9 st. Peter's Street London N1 8JD on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 10 st. Crispins Close London NW3 2QF United Kingdom to 9 st. Peter's Street London N1 8JD on 28 July 2016 (1 page) |
16 June 2016 | Registration of charge 094779310002, created on 15 June 2016 (29 pages) |
16 June 2016 | Registration of charge 094779310002, created on 15 June 2016 (29 pages) |
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
18 May 2015 | Appointment of Itv Global Entertainment Limited as a director on 29 April 2015 (3 pages) |
18 May 2015 | Appointment of Itv Global Entertainment Limited as a director on 29 April 2015 (3 pages) |
18 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
18 May 2015 | Sub-division of shares on 29 April 2015 (5 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Sub-division of shares on 29 April 2015 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
18 May 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Registration of charge 094779310001, created on 29 April 2015 (35 pages) |
6 May 2015 | Registration of charge 094779310001, created on 29 April 2015 (35 pages) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|