UKBizDB.co.uk

ITV2 LIMITED

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

This company is commonly known as Itv2 Limited. The company was founded 39 years ago and was given the registration number 01867871. 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 59113 - Television programme production activities.

Company Information

Name:ITV2 LIMITED
Company Number:01867871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

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

Director30 June 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director01 March 2016Active
46 Crossfell Road, Leverstock Green, Hemel Hempstead, HP3 8RQ

Secretary-Active
65 Cholmeley Crescent, Highgate, London, N6 5EX

Secretary27 May 1993Active
10 Cornwood Close, London, N2 0HP

Secretary16 January 2003Active
22 Aysgarth Road, Dulwich, London, SE21 7JR

Secretary11 July 2003Active
22 Aysgarth Road, Dulwich, London, SE21 7JR

Secretary26 January 1994Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary28 May 2004Active
19 Beckwith Road, Dulwich, London, SE24 9LH

Director20 October 1998Active
5a Kensington Park Road, London, W11 3BY

Director20 October 1998Active
26 Gerrard Road, London, N1 8AY

Director20 October 1998Active
Horsebrooks Farm, Williards Will, Etchingham, TN19 7DB

Director04 April 2003Active
Rosslyn House 8 Park Road, Winchester, SO22 6AA

Director20 October 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 October 2008Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director12 June 2013Active
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT

Director12 July 2001Active
214 Old Brompton Road, London, SW5 0BX

Director22 February 2000Active
200 Grays Inn Road, London, WC1X 8HF

Director-Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director04 April 2003Active
Flat 15, Sandown House, 1 High Street, Esher, KT10 9SL

Director05 December 2002Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director10 May 2007Active
Eden House, 2 Coombe Hill Glade, Kingston Upon Thames, KT2 7EF

Director18 May 1999Active
92 Rupert Street, Norwich, NR2 2AT

Director10 July 2000Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director05 December 2002Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director30 April 2015Active

People with Significant Control

Itv Broadcasting Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Accounts

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-05-04Other

Legacy.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-06-06Address

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

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.