UKBizDB.co.uk

ITV NEWS CHANNEL LIMITED

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

This company is commonly known as Itv News Channel Limited. The company was founded 24 years ago and was given the registration number 03916436. 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 NEWS CHANNEL LIMITED
Company Number:03916436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 December 2020
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
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 June 2021Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director02 January 2014Active
10 Cornwood Close, London, N2 0HP

Secretary07 March 2003Active
22 Aysgarth Road, Dulwich, London, SE21 7JR

Secretary11 July 2003Active
42 Flanchford Road, Stamford Brook, London, W12 9ND

Secretary18 February 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary28 May 2004Active
The London Television Centre, Upper Ground, London, SE1 9LT

Corporate Secretary31 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 January 2000Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director31 May 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
2 Sunderland Terrace, London, W2 5PA

Director31 March 2000Active
18 Langside Avenue, London, SW15 5QT

Director31 May 2002Active
Flat 20, 12 Talbot Road, London, W5 2LH

Director22 July 2002Active
214 Old Brompton Road, London, SW5 0BX

Director31 May 2002Active
120 East Road, London, N1 6AA

Nominee Director31 January 2000Active
Upper Flat 48 Willoughby Road, Hampstead, London, NW3 1RU

Director22 July 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director09 September 2008Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director31 May 2002Active
Flat 3, 67 Eton Avenue, London, NW3 3EU

Director09 August 2002Active
27 Onslow Gardens, London, N10 3JT

Director31 May 2002Active
Mayfield, Knipp Hill, Cobham, KT11 2PE

Director24 October 2002Active
69 Clonmel Road, London, SW6 5BL

Director31 March 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director10 May 2007Active
Ashdown, Vale Of Health, London, NW3 1BB

Director18 February 2000Active
132 Leathwaite Road, London, SW11 6RR

Director21 June 2002Active
34 Seville Avenue, Rye, New York, United States,

Director13 August 2003Active
42 Flanchford Road, Stamford Brook, London, W12 9ND

Director31 March 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 April 2015Active
30 Doneraile Street, Fulham, London, SW6 6EN

Director31 March 2000Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director09 September 2008Active
83 Quarry Hill Road, Tonbridge, TN9 2PE

Director31 March 2000Active

People with Significant Control

Itv Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
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
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-29Dissolution

Dissolution application strike off company.

Download
2022-06-08Accounts

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-06-08Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-10-26Accounts

Accounts with accounts type dormant.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Legacy.

Download
2016-04-25Other

Legacy.

Download
2016-04-25Other

Legacy.

Download

Copyright © 2024. All rights reserved.