UKBizDB.co.uk

ITV BROADCASTING LIMITED

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

This company is commonly known as Itv Broadcasting Limited. The company was founded 54 years ago and was given the registration number 00955957. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, Holborn, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ITV BROADCASTING LIMITED
Company Number:00955957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2 Waterhouse Square, 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

Director15 December 2015Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director18 March 2019Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 March 2016Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director26 April 2017Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director16 December 2014Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director16 December 2014Active
85 Park Road, Teddington, TW11 0AW

Secretary06 April 2001Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Secretary04 October 2000Active
2 Smith Terrace, London, SW3 4DL

Secretary01 September 1994Active
Walnut Tree Cottage, Prince Of Wales Road, Upton Norwich, NR13 6BW

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

Secretary31 May 2002Active
Brandiston Hall, Brandiston, Norwich, NR10 4PJ

Director23 March 2001Active
70 Woodsford Square, London, W14 8DS

Director04 October 2000Active
5 Woodgate, Cringleford, Norwich, NR4 6XT

Director02 October 1997Active
The Old Vicarage, Grantchester, Cambridge, CB3 9ND

Director-Active
2 Waterhouse Square, Holborn, London, United Kingdom, EC1N 2AE

Director13 April 2018Active
The London Television Centre, Upper Ground, London, England, SE1 9LT

Director16 December 2014Active
26 Gerrard Road, London, N1 8AY

Director04 October 2000Active
Horsebrooks Farm, Williards Will, Etchingham, TN19 7DB

Director31 May 2002Active
Bixley Manor, Bixley, Norwich, NR14 8SJ

Director-Active
22 Christchurch Road, Norwich, NR2 2AE

Director13 December 1995Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director18 March 2009Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director05 April 1999Active
Holly House, Up Somborne, Stockbridge, SO20 6QZ

Director13 December 1995Active
Shamrock Cottage, Foxcovert Lane, Knutsford, WA16 9QP

Director06 April 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 May 2010Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director15 November 2001Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director24 October 1994Active
85 Park Road, Teddington, TW11 0AW

Director04 October 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 October 2008Active
2 Waterhouse Square, Holborn, London, United Kingdom, EC1N 2AE

Director18 March 2009Active
21 Warren Close, Old Catton, Norwich, NR6 7NL

Director-Active
10 The Vale, London, SW3 6AH

Director-Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director31 March 2004Active
2 Waterhouse Square, Holborn, London, United Kingdom, EC1N 2AE

Director18 March 2009Active

People with Significant Control

Granada Media 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
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.