Company NameITV Leila Limited
Company StatusDissolved
Company Number11107681
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)
Previous NameITV Studios Newco 9 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
StatusClosed
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr David Philip McGraynor
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMiss Sarah Michelle Woodward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
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 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 Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (1 page)
21 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
11 December 2018Change of details for Itv Studios Limited as a person with significant control on 21 May 2018 (2 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London United Kingdom SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
17 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 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 2018Appointment of Ms Sarah Michelle Woodward 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)
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)