UKBizDB.co.uk

ITV WALES & WEST LIMITED

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

This company is commonly known as Itv Wales & West Limited. The company was founded 35 years ago and was given the registration number 02272112. 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 WALES & WEST LIMITED
Company Number:02272112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:31 December 2022
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
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary17 November 2000Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Secretary04 October 2000Active
2 Smith Terrace, London, SW3 4DL

Secretary31 August 1997Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary30 January 2004Active
7 Birch Lane, Penarth, CF64 5BY

Secretary-Active
19 Beckwith Road, Dulwich, London, SE24 9LH

Director17 November 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Belmont Cottage, Belmont Road Combe Road, Bath, BA2 5JR

Director-Active
Avondale House, Keynsham Road Keynsham, Bristol, BS31 2DE

Director-Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director12 December 1997Active
63 Nore Road, Portishead, Bristol, BS20 9JZ

Director-Active
Cherry Tree Cottage, Hewelsfield, Lydney, GL15 6UL

Director-Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director11 November 2008Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director17 November 2000Active
Manor Cottage, Lower Netherton, Newton Abbot, TQ12 4RL

Director23 December 2005Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
137, Plimsoll Road, London, N4 2ED

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

Director17 November 2000Active
27 Heol Y Bryn, Rhiwbina, Cardiff, CF4 6HX

Director15 October 1997Active
7 Green Lane, Burnham, SL1 8DR

Director23 December 2005Active
Red Gables Silver Street, Chew Magna, Bristol, BS40 8RE

Director01 August 1992Active
11 George Lane, Plympton St Maurice, Plymouth, PL7 1LJ

Director23 December 2005Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 May 2007Active
32 The Custom House, Redcliffe Backs, Bristol, BS1 6NE

Director-Active
16 East Heath Road, London, NW3 1AL

Director04 October 2000Active
Hill Farm, Oaksey, Malmesbury, SN16 9HS

Director-Active
10 Lower Cwrt Y Vil Road, Penarth, CF64 3HQ

Director23 December 2005Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Director04 October 2000Active
9 St Ann's Way, Bathwick Hill, Bath, BA2 6BT

Director03 December 1998Active
29 Church Road, Whitchurch, Cardiff, CF14 2DX

Director03 December 1998Active
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ

Director04 October 2000Active
95 Calton Avenue, Dulwich, London, SE21 7DF

Director05 April 2007Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director15 May 2009Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director09 September 2008Active

People with Significant Control

Itv Broadcasting 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
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons 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
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.