London
W12 7RU
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr James Michael Barclay Penny |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Damien Timmer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Jonathan David Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(same day as company formation) |
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 | 29 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Commercial Director |
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 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
12 December 2023 | Audit exemption subsidiary accounts made up to 31 August 2023 (19 pages) |
---|---|
11 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page) |
30 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (263 pages) |
30 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages) |
14 November 2022 | Audit exemption subsidiary accounts made up to 31 August 2022 (18 pages) |
4 August 2022 | Change of details for Mammoth Screen Ltd as a person with significant control on 24 May 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (266 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (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) |
25 October 2021 | Audit exemption subsidiary accounts made up to 31 August 2021 (16 pages) |
13 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (250 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 December 2020 | Audit exemption subsidiary accounts made up to 31 August 2020 (17 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (240 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
29 January 2020 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages) |
10 December 2019 | Audit exemption subsidiary accounts made up to 31 August 2019 (15 pages) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
26 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (210 pages) |
26 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 August 2018 (16 pages) |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
12 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
12 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (198 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (198 pages) |
15 June 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages) |
8 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 (1 page) |
23 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
23 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
18 September 2017 | Current accounting period shortened from 26 March 2018 to 31 December 2017 (1 page) |
18 September 2017 | Current accounting period shortened from 26 March 2018 to 31 December 2017 (1 page) |
1 September 2017 | Audit exemption subsidiary accounts made up to 26 March 2017 (16 pages) |
1 September 2017 | Audit exemption subsidiary accounts made up to 26 March 2017 (16 pages) |
17 August 2017 | Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (194 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 26/03/17 (3 pages) |
26 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/03/17 (1 page) |
26 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/03/17 (194 pages) |
29 March 2017 | Previous accounting period extended from 28 February 2017 to 26 March 2017 (1 page) |
29 March 2017 | Previous accounting period extended from 28 February 2017 to 26 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|