UKBizDB.co.uk

ITV SPORT CHANNEL LIMITED

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

This company is commonly known as Itv Sport Channel Limited. The company was founded 23 years ago and was given the registration number 04205937. 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 99999 - Dormant Company.

Company Information

Name:ITV SPORT CHANNEL LIMITED
Company Number:04205937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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

Director02 January 2014Active
49 Varsity Drive, Twickenham, TW1 1AG

Secretary13 June 2001Active
14 Brunel Road, Braintree, CM7 1DP

Secretary20 December 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary25 April 2001Active
38 Lynn Road, Clapham, London, SW12 9LA

Director25 April 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
5 Copse Hill, Wimbledon, London, SW20 0NB

Director11 December 2001Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director13 June 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

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

Director13 June 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director10 May 2007Active
192 Sheen Lane, London, SW14 8LF

Director13 June 2001Active
33 Ainger Road, London, NW3 3AT

Director13 June 2001Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director05 April 2007Active

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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Itv Studios 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 25 to 50 percent
  • Voting rights 25 to 50 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-15Dissolution

Dissolution application strike off company.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

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
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-06-06Address

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

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.