UKBizDB.co.uk

ITV DIGITAL CHANNELS LIMITED

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

This company is commonly known as Itv Digital Channels Limited. The company was founded 28 years ago and was given the registration number 03101815. 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 59113 - Television programme production activities.

Company Information

Name:ITV DIGITAL CHANNELS LIMITED
Company Number:03101815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
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, 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

Director30 June 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 March 2016Active
20 Arlington Road, Surbiton, KT6 6BN

Secretary30 January 2001Active
137, Plimsoll Road, London, N4 2ED

Secretary03 August 2006Active
124 Bradbourne Road, Sevenoaks, TN13 3QP

Secretary02 September 1996Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary31 March 2005Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary13 September 1995Active
23 Queens Gate Place Mews, London, SW7 5BG

Director29 July 1996Active
8 Old Stable Mews, Mountgrove Road, Highbury, London, N5 2LR

Director21 November 2002Active
10 Gayton Road, Hampstead, London, NW3 1TX

Director29 July 1996Active
5 Nightingale Walk, Windsor, SL4 3HS

Director07 October 1999Active
34 Roedean Crescent, London, SW15 5JU

Director09 October 1998Active
"Parkfield", Barge Walk, Hampton Wick, KT1 4AB

Director05 January 1996Active
77 New Kings Road, London, SW6 4SQ

Director21 November 2002Active
Ashfield, 27 Harvey Road, Guildford, GU1 3LU

Director01 November 2000Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director17 January 2000Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 September 1995Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 September 1995Active
69 Gibson Square, London, N1 0RA

Director29 January 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 October 2008Active
72 Fulham Park Gardens, London, SW6 4LQ

Director18 November 1999Active
East Barn, Church Road, Farnham Royal, SL2 3AW

Director04 December 2000Active
214 Old Brompton Road, London, SW5 0BX

Director17 January 2000Active
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL

Director16 February 1998Active
76 Iffley Road, London, W6 0PF

Director16 September 1998Active
320 Kew Road, Richmond, TW9 3DU

Director20 July 1998Active
1 Lindum Road, Teddington, TW11 9DR

Director29 July 1996Active
Flat 6, 94 Lower Sloane Street, London, SW1W 8BX

Director17 January 2000Active
27 Onslow Gardens, London, N10 3JT

Director18 March 2004Active
48 Wymering Mansions, Wymering Road Maida Vale, London, W9 2ND

Director11 September 2001Active
Flat 4 13 Cornwall Gardens, London, SW7 4AN

Director18 December 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director10 May 2007Active
16 East Heath Road, London, NW3 1AL

Director05 January 1996Active
20 Kensington Park Gardens, London, W11 3HD

Director16 September 1998Active
Eversley, 4 Bradbourne Park Road, Sevenoaks, TN13 3LJ

Director12 September 1997Active

People with Significant Control

Itv Broadcasting 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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-05-23Address

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

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

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
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2017-08-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.