This company is commonly known as Itv Services Limited. The company was founded 96 years ago and was given the registration number 00229607. 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 82990 - Other business support service activities n.e.c..
Name | : | ITV SERVICES LIMITED |
---|---|---|
Company Number | : | 00229607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 01 February 2016 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 18 March 2019 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 13 February 2012 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 18 June 2018 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 07 January 2019 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 18 December 2014 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 27 April 2017 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 18 December 2014 | Active |
24 Chicory Close, Reading, RG6 5GS | Secretary | 09 February 1998 | Active |
137, Plimsoll Road, London, N4 2ED | Secretary | 03 December 2002 | Active |
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY | Secretary | - | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 12 January 2001 | Active |
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 13 April 2018 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 18 March 2009 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 05 May 2010 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 13 February 2012 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 15 May 2009 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 13 February 2012 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 13 February 2012 | Active |
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 18 March 2009 | Active |
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT | Director | 03 November 2008 | Active |
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 18 March 2009 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 13 February 2012 | Active |
137, Plimsoll Road, London, N4 2ED | Director | 15 May 2009 | Active |
39 Springfield Road, St John's Wood, London, NW8 0QJ | Director | - | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 13 February 2012 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 13 September 2018 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 18 March 2009 | Active |
30, South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 17 August 2004 | Active |
31 Broomhill Road, Woodford Green, IG8 9HD | Director | - | Active |
19 Compass Court, Shad Thames, London, SE1 2YL | Director | - | Active |
Itv Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Capital | Capital allotment shares. | Download |
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Capital | Second filing capital allotment shares. | Download |
2023-03-27 | Capital | Capital allotment shares. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Capital | Capital allotment shares. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.