UKBizDB.co.uk

ITV SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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 2016Active
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

Director13 February 2012Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director18 June 2018Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director07 January 2019Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director18 December 2014Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director27 April 2017Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director18 December 2014Active
24 Chicory Close, Reading, RG6 5GS

Secretary09 February 1998Active
137, Plimsoll Road, London, N4 2ED

Secretary03 December 2002Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

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

Secretary12 January 2001Active
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

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

Director18 March 2009Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 May 2010Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director13 February 2012Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director13 February 2012Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director13 February 2012Active
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director18 March 2009Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director03 November 2008Active
2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director18 March 2009Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director13 February 2012Active
137, Plimsoll Road, London, N4 2ED

Director15 May 2009Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director13 February 2012Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director13 September 2018Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director18 March 2009Active
30, South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director17 August 2004Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director-Active
19 Compass Court, Shad Thames, London, SE1 2YL

Director-Active

People with Significant Control

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:
  • 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
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-03-28Capital

Second filing capital allotment shares.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons 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
2022-02-14Capital

Capital allotment shares.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.