UKBizDB.co.uk

ITV HOLDINGS LIMITED

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

This company is commonly known as Itv Holdings Limited. The company was founded 23 years ago and was given the registration number 04159210. 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 74990 - Non-trading company.

Company Information

Name:ITV HOLDINGS LIMITED
Company Number:04159210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading 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

Director01 February 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 August 2019Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary13 February 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary14 September 2004Active
19 Wallis Road, Basingstoke, RG21 3DN

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director13 February 2001Active
70 Woodsford Square, London, W14 8DS

Director14 September 2004Active
22 Grantbridge Street, London, N1 8JN

Director30 November 2005Active
13 Doverfield Road, Burpham, Guildford, GU4 7YF

Director04 July 2003Active
4 April Close, Orpington, BR6 6NA

Director30 November 2005Active
N5

Director30 November 2005Active
8 Old Stable Mews, Mountgrove Road, Highbury, London, N5 2LR

Director30 November 2005Active
Horsebrooks Farm, Willards Will, Etchingham, TN19 7DB

Director24 December 2004Active
Fullers Hill Farmhouse, Fullers Hill, Seal, TN15 0EN

Director30 November 2005Active
42 Cross Flatts Avenue, Beeston, Leeds, LS11 7BG

Director30 November 2005Active
22 Christchurch Road, Norwich, NR2 2AE

Director30 November 2005Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director11 November 2008Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director24 December 2004Active
Shamrock Cottage, Foxcovert Lane, Knutsford, WA16 9QP

Director24 December 2004Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director24 December 2004Active
Millars Farm, Bardfield End Green, Thaxted, CM6 3PX

Director30 November 2005Active
85 Park Road, Teddington, TW11 0AW

Director30 November 2005Active
18 West Way, Rickmansworth, WD3 7EN

Director30 November 2005Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
3 Gorsey Road, Wilmslow, SK9 5DU

Director30 November 2005Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director24 December 2004Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director25 June 2003Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director23 April 2010Active
Manor Cottage, Lower Netherton, Newton Abbot, TQ12 4RL

Director30 November 2005Active
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL

Director30 November 2005Active
137, Plimsoll Road, London, N4 2ED

Director30 November 2005Active
50 Rayleigh Road, Hutton, Brentwood, CM13 1BA

Director30 November 2005Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director24 December 2004Active
7 Green Lane, Burnham, SL1 8DR

Director30 November 2005Active
11 George Lane, Plympton St Maurice, Plymouth, PL7 1LJ

Director30 November 2005Active

People with Significant Control

Carlton Communications 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital allotment shares.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-05-23Address

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

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-13Accounts

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-30Other

Legacy.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.