UKBizDB.co.uk

ITV3 LIMITED

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

This company is commonly known as Itv3 Limited. The company was founded 29 years ago and was given the registration number 02991783. 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:ITV3 LIMITED
Company Number:02991783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
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

Director01 March 2016Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Secretary14 November 1994Active
137, Plimsoll Road, London, N4 2ED

Secretary07 April 2005Active
66b Elspeth Road, London, SW11 1DP

Secretary14 November 1994Active
19 Wallis Road, Basingstoke, RG21 3DN

Secretary30 January 2004Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director31 December 1994Active
78 Airedale Avenue, Chiswick, London, W4 2NN

Director14 November 1994Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 November 2008Active
The Firs, 8 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director14 November 1994Active
137, Plimsoll Road, London, N4 2ED

Director07 April 2005Active
48 Church Crescent, Muswell Hill, London, N10 3NE

Director14 November 1994Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 November 2008Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director03 November 2008Active
The London Television Centre, Upper Ground, London, SE1 9LT

Director30 April 2015Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director01 March 2016Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director30 January 2004Active
28, Belsize Road, London, NW6 4RD

Director14 November 1994Active

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
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.