London
W12 7RU
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance 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 | 24 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company 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 | 24 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
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 | 24 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 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 | 29 January 2020(3 years, 1 month 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 | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
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 | 16 December 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
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, 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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
18 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
15 September 2022 | Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
15 September 2022 | Change of details for Mammoth Screen Ltd as a person with significant control on 23 May 2022 (2 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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) |
8 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
26 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 January 2020 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 August 2019 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages) |
29 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 April 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
29 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
29 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 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) |
8 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (195 pages) |
8 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Notification of Mammoth Screen Ltd as a person with significant control on 23 January 2017 (1 page) |
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) |
4 June 2017 | Appointment of Mr James Michael Barclay Penny as a director on 24 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr James Michael Barclay Penny as a director on 24 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Eleanor Kate Irving as a director on 24 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Jonathan Williams as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Damien Timmer as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan Williams as a director on 24 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Helen Jane Tautz as a director on 24 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Helen Jane Tautz as a director on 24 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Pukar Mehta as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Philip Mcgraynor as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Pukar Mehta as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Damien Timmer as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 24 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Eleanor Kate Irving as a director on 24 May 2017 (1 page) |
2 June 2017 | Appointment of Mr David Philip Mcgraynor as a director on 24 May 2017 (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|