ITV SERVICES LIMITED
Overview
Company Name | ITV SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00229607 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITV SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ITV SERVICES LIMITED located?
Registered Office Address | Itv White City 201 Wood Lane W12 7RU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITV SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GRANADA (MANAGEMENT) LIMITED | Apr 12, 1928 | Apr 12, 1928 |
What are the latest accounts for ITV SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITV SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for ITV SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Carlton Communications Limited as a person with significant control on Aug 15, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Itv Plc as a person with significant control on Aug 15, 2025 | 2 pages | PSC02 | ||||||||||||||
Notification of Carlton Communications Limited as a person with significant control on Aug 14, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Granada Group Limited as a person with significant control on Aug 14, 2025 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 91 pages | AA | ||||||||||||||
Notification of Granada Group Limited as a person with significant control on May 14, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Itv Holdings Limited as a person with significant control on May 14, 2025 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 19, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of David Richard Osborn as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Joseph Moore as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Kelly Williams as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 90 pages | AA | ||||||||||||||
Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 87 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of ITV SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELLAMY, Julian Christopher | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 190568690001 | ||||
KENNEDY, Christopher John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 62227310005 | ||||
LYGO, Kevin Anthony | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | Company Director | 153928060001 | ||||
MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Lawyer | 254336790001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | Company Secretary | 79177030002 | |||||
PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | Company Secretary | 37564540001 | |||||
ASHWORTH, Julian Stanley | Director | 140 Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British,Canadian | Company Director | 173121210001 | ||||
CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Director | 39795820003 | ||||
CROZIER, Adam Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 54116820002 | ||||
DALE, Paul | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 169488840001 | ||||
DOYLE, Andrew James | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 121123760002 | ||||
FAGAN, Mary Catherine | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 245073550001 | ||||
FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | Company Director | 65899780001 | ||||
GARARD, Andrew Sheldon | Director | 140 Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | England | British | Company Director | 135185650001 | ||||
GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | Director | 33864440003 | ||||
GRIFFITHS, Ian Ward | Director | 140 Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British | Company Director | 133112330003 | ||||
HAZLITT, Anne Frances | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 161867300001 | ||||
IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | Company Secretary | 79177030002 | ||||
MOORE, Paul Joseph | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Director | 115219720004 | ||||
OSBORN, David Richard | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Human Resources Director | 163009790002 | ||||
PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | Company Director | 6741720004 | ||||
PITTS, Simon Jeremy | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | Director | 114986010003 | ||||
RADCLIFFE, Rufus | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 126067900002 | ||||
SMITH, Mark Norman | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 251595330001 | ||||
SWORDS, Christopher Joseph | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Managing Director | 197426070001 | ||||
TAUTZ, Helen Jane | Director | South Crescent Prittlewell SS2 6TA Southend On Sea 30 Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | Director | 37371770001 | ||||
WALLACE, Graham Martyn | Director | 19 Compass Court Shad Thames SE1 2YL London | British | Company Director | 53699680001 | |||||
WILLIAMS, Edward Kelly | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 193646930001 |
Who are the persons with significant control of ITV SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Itv Plc | Aug 15, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carlton Communications Limited | Aug 14, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Granada Group Limited | May 14, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Itv Holdings Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0