London
W12 7RU
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2018(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
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 | 23 January 2018(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
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 | 23 January 2018(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 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 | 23 January 2018(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 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(2 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 | 12 December 2017(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 | 12 December 2017(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 | 23 January 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 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 | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 9 May 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 09 August |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
21 December 2020 | Audit exemption subsidiary accounts made up to 9 August 2020 (19 pages) |
---|---|
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 09/08/20 (240 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 09/08/20 (3 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 09/08/20 (1 page) |
29 January 2020 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
8 October 2019 | Audit exemption subsidiary accounts made up to 9 August 2019 (17 pages) |
27 August 2019 | Audit exemption statement of guarantee by parent company for period ending 09/08/19 (3 pages) |
27 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 09/08/19 (1 page) |
27 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 09/08/19 (210 pages) |
19 August 2019 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages) |
14 August 2019 | Previous accounting period extended from 31 March 2019 to 9 August 2019 (1 page) |
17 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (210 pages) |
25 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
25 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
11 December 2018 | Change of details for Mammoth Screen Limited as a person with significant control on 21 May 2018 (2 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) |
24 January 2018 | Resolutions
|
23 January 2018 | Appointment of Mr Pukar Mehta as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr David Philip Mcgraynor as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr James Michael Barclay Penny as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Helen Jane Tautz as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Jonathan David Williams as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Eleanor Kate Irving as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Damien Timmer as a director on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Julian Christopher Bellamy as a director on 23 January 2018 (2 pages) |
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|