London
W12 7RU
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 05 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Ceo And Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Roderick Seligman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
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 | 13 December 2017(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Sally Debonnaire |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2022) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
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 | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
7 February 2023 | Termination of appointment of Sally Debonnaire as a director on 31 December 2022 (1 page) |
---|---|
6 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
4 August 2022 | Change of details for World Productions Limited as a person with significant control on 24 May 2022 (2 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (266 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
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) |
4 March 2022 | Audit exemption subsidiary accounts made up to 30 April 2021 (19 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (251 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 July 2020 | Audit exemption subsidiary accounts made up to 30 April 2020 (19 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page) |
26 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (240 pages) |
2 April 2020 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
25 February 2020 | Appointment of Mrs Sally Debonnaire as a director on 25 February 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) |
5 March 2019 | Appointment of Mr Simon Heath as a director on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Pukar Mehta as a director on 5 March 2019 (2 pages) |
5 March 2019 | Resolutions
|
5 March 2019 | Appointment of Ms Maxine Louise Gardner as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Helen Jane Tautz as a director on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Roderick Seligman as a director on 5 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Julian Christopher Bellamy as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Eleanor Kate Irving as a director on 5 March 2019 (1 page) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
13 September 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 13 September 2018 (1 page) |
17 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages) |
17 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|