Company NameITV Tlc Limited
Company StatusActive
Company Number12368504
CategoryPrivate Limited Company
Incorporation Date18 December 2019(4 years, 4 months ago)
Previous NameITV Studios Newco 18 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
Appointed14 October 2020(10 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(10 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
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
Appointed14 October 2020(10 months after company formation)
Appointment Duration3 years, 6 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
Appointed18 December 2019(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameSarah Kuwana Kayser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE

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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
25 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
3 August 2022Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Registered 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)
5 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
7 April 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Eleanor Kate Irving as a director on 14 October 2020 (1 page)
17 December 2020Appointment of Ms Maxine Louise Gardner as a director on 14 October 2020 (2 pages)
17 December 2020Appointment of Mr Sharjeel Suleman as a director on 14 October 2020 (2 pages)
17 December 2020Appointment of Ms Sarah Michelle Woodward as a director on 14 October 2020 (2 pages)
17 December 2020Termination of appointment of Sarah Kuwana Kayser as a director on 14 October 2020 (1 page)
24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
(3 pages)
18 December 2019Incorporation
Statement of capital on 2019-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)