Company NameITV Vera Limited
Company StatusActive
Company Number11107431
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NameITV Studios Newco 8 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 July 2020Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (240 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 June 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
30 April 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 April 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 June 2018Registered 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 6 June 2018 (1 page)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (197 pages)
22 January 2018Appointment of Ms Sarah Michelle Woodward as a director on 18 January 2018 (2 pages)
22 January 2018Termination of appointment of Eleanor Kate Irving as a director on 18 January 2018 (1 page)
22 January 2018Appointment of Mr David Philip Mcgraynor as a director on 18 January 2018 (2 pages)
22 January 2018Appointment of Ms Maxine Louise Gardner as a director on 18 January 2018 (2 pages)
22 January 2018Termination of appointment of Helen Tautz as a director on 18 January 2018 (1 page)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
18 January 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)