UKBizDB.co.uk

ITC DISTRIBUTION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Itc Distribution. The company was founded 71 years ago and was given the registration number 00514402. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ITC DISTRIBUTION
Company Number:00514402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary02 July 1999Active
46 Dowlans Road, Great Bookham, KT23 4LE

Secretary01 February 1995Active
137, Plimsoll Road, London, N4 2ED

Secretary19 March 2007Active
Flat 12 Beatrix House, 208 Old Beatrix Road, London, SW5 0BP

Secretary-Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary30 January 2004Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Secretary20 March 2007Active
121 Chestnut Grove, London, SW12 8JH

Director02 May 1997Active
4 Bowood Road, London, SW11 6PE

Director09 April 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
927 Westover Road, Stamford Connecticut, Usa, FOREIGN

Director-Active
6 Balniel Gate, London, SW1V 3SD

Director28 June 1999Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director01 March 2004Active
23 Glenmore Road, London, NW3 4BY

Director02 July 1999Active
Brewhurst House, Brewhurst, Loxwood, RH14 0RJ

Director26 May 1994Active
9044 Melrose Avenue, Los Angeles, Usa, FOREIGN

Director-Active
10551 Wilshire Boulevard, Los Angeles, U.S.A., 90024

Director07 April 1993Active
Crepping Hall, Wakes Colne, CO6 2AL

Director07 April 1993Active
Crepping Hall, Wakes Colne, CO6 2AL

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director01 July 2008Active
White Gates 81 East Lane, West Horsley, Leatherhead, KT24 6LR

Director07 April 1993Active
Wild Boars, Monteswood Lane, Horsted Keynes, RH17 7NS

Director02 July 1999Active
227 Hanworth Road, Hampton, TW12 3EF

Director24 April 1995Active
9100 Wilshire Boulevard, Suite 600, Beverley Hills, Usa, 90212

Director01 April 1997Active
9 Hanover Steps, Saint Georges Fields, London, W2 2YG

Director09 January 1995Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 July 2008Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director19 March 2007Active
Barrymore 6 High Street, Wargrave, RG10 8HY

Director09 January 1995Active
34 Helena Road, Windsor, SL4 1JN

Director02 December 1998Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active
200 Grays Inn Road, London, WC1X 8HF

Corporate Director20 March 2007Active

People with Significant Control

Itc Entertainment Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

Change registered office address company with date old address new address.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.