London
W12 7RU
Director Name | Ms Ruth Ann Berry |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing 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 | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Debra Hayward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Alison Mary Owen |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Film Producer |
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 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (20 pages) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (265 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
24 January 2023 | Previous accounting period extended from 31 August 2022 to 31 October 2022 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
4 August 2022 | Change of details for Monumental Television Limited as a person with significant control on 24 May 2022 (2 pages) |
25 July 2022 | Accounts for a small company made up to 31 August 2021 (23 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (250 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (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) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
1 December 2021 | Company name changed mt ghosts 3 LIMITED\certificate issued on 01/12/21
|
4 October 2021 | Previous accounting period shortened from 31 October 2021 to 31 August 2021 (1 page) |
22 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
30 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
3 November 2020 | Appointment of Ms Alison Mary Owen as a director on 15 October 2020 (2 pages) |
3 November 2020 | Appointment of Ms Debra Hayward as a director on 15 October 2020 (2 pages) |
16 October 2020 | Company name changed itv studios newco 19 LIMITED\certificate issued on 16/10/20
|
16 October 2020 | Cessation of Itv Studios Limited as a person with significant control on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Ms Maxine Louise Gardner as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Eleanor Kate Irving as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Ms Ruth Ann Berry as a director on 15 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Julian Christopher Bellamy as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Sarah Kuwana Kayser as a director on 15 October 2020 (1 page) |
16 October 2020 | Notification of Monumental Television Limited as a person with significant control on 15 October 2020 (2 pages) |
18 December 2019 | Incorporation Statement of capital on 2019-12-18
|