London
W12 7RU
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 6 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 | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 6 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 | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 6 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 | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company 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 | 18 December 2019(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(same day as company formation) |
Role | Solicitor |
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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
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) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
19 October 2020 | Company name changed itv studios newco 20 LIMITED\certificate issued on 19/10/20
|
18 October 2020 | Appointment of Ms Maxine Louise Gardner as a director on 15 October 2020 (2 pages) |
18 October 2020 | Appointment of Mr Julian Christopher Bellamy as a director on 15 October 2020 (2 pages) |
18 October 2020 | Cessation of Itv Studios Limited as a person with significant control on 15 October 2020 (1 page) |
18 October 2020 | Appointment of Mr Jonathan David Williams as a director on 15 October 2020 (2 pages) |
18 October 2020 | Termination of appointment of Eleanor Kate Irving as a director on 15 October 2020 (1 page) |
18 October 2020 | Termination of appointment of Sarah Kuwana Kayser as a director on 15 October 2020 (1 page) |
18 October 2020 | Notification of Mammoth Screen Ltd as a person with significant control on 15 October 2020 (2 pages) |
18 October 2020 | Appointment of Mr Damien Timmer as a director on 15 October 2020 (2 pages) |
18 October 2020 | Appointment of Mr David Philip Mcgraynor as a director on 15 October 2020 (2 pages) |
18 October 2020 | Appointment of Mr James Michael Barclay Penny as a director on 15 October 2020 (2 pages) |
18 December 2019 | Incorporation Statement of capital on 2019-12-18
|