Company NameITV The Man Limited
Company StatusDissolved
Company Number10602705
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameITV Cs Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2020Change of details for Itv Studios Limited as a person with significant control on 22 May 2018 (2 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (240 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (16 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
2 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
2 May 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
2 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (210 pages)
5 July 2018Registered office address changed from The London Television Centre, Upper Ground, London Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 July 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
(3 pages)
17 May 2018Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
28 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)