ITC ENTERTAINMENT HOLDINGS LIMITED

ITC ENTERTAINMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameITC ENTERTAINMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00510330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITC ENTERTAINMENT HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ITC ENTERTAINMENT HOLDINGS LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITC ENTERTAINMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATED BROADCASTING DEVELOPMENT COMPANY LIMITEDAug 06, 1952Aug 06, 1952

    What are the latest accounts for ITC ENTERTAINMENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITC ENTERTAINMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for ITC ENTERTAINMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesSH20

    Statement of capital on Jun 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 825,329
    3 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 13, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - director's authorised 09/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Michael John Hirst on Apr 08, 2025

    2 pagesCH01

    Termination of appointment of Eleanor Caroline Browne as a director on Apr 11, 2025

    1 pagesTM01

    Termination of appointment of Helen Suzanne Darwen as a director on Apr 11, 2025

    1 pagesTM01

    Appointment of Adele Ann Abigail as a director on Apr 08, 2025

    2 pagesAP01

    Appointment of Mrs Eleanor Kate Irving as a director on Apr 08, 2025

    2 pagesAP01

    Appointment of Michael John Hirst as a director on Apr 08, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Eleanor Caroline Browne as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Ailsa Margaret Mcintyre as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Helen Suzanne Darwen as a director on Aug 16, 2023

    2 pagesAP01

    Who are the officers of ITC ENTERTAINMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIGAIL, Adele Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish279610520001
    HIRST, Michael John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish308895950012
    IRVING, Eleanor Kate
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish185037250001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    LUCAS, Anthony Ronald
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    Secretary
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    British30771870001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    ANCLIFF, Christopher John
    121 Chestnut Grove
    SW12 8JH London
    Director
    121 Chestnut Grove
    SW12 8JH London
    British52876050001
    BIRDSEYE, Sarah Elizabeth
    4 Bowood Road
    SW11 6PE London
    Director
    4 Bowood Road
    SW11 6PE London
    British69659880002
    BROWNE, Eleanor Caroline
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish183807160001
    BUGGY, Alan Richard
    927 Westover Road
    Stamford Connecticut
    FOREIGN
    Usa
    Director
    927 Westover Road
    Stamford Connecticut
    FOREIGN
    Usa
    American4860890001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DARWEN, Helen Suzanne
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish312622410001
    DILNOTT-COOPER, Rupert Michael Walter James
    23 Glenmore Road
    NW3 4BY London
    Director
    23 Glenmore Road
    NW3 4BY London
    EnglandBritish52448400001
    FORREST, Ian Mcclure
    Rooks Hill Cottage
    Underriver
    TN15 0SL Sevenoaks
    Kent
    Director
    Rooks Hill Cottage
    Underriver
    TN15 0SL Sevenoaks
    Kent
    British2327400001
    GOROG, William Christopher
    9044 Melrose Avenue
    FOREIGN Los Angeles
    90069
    Usa
    Director
    9044 Melrose Avenue
    FOREIGN Los Angeles
    90069
    Usa
    American96074620002
    HAIMOVITZ, Jules
    10551 Wilshire Boulevard
    90024 Los Angeles
    California
    U.S.A.
    Director
    10551 Wilshire Boulevard
    90024 Los Angeles
    California
    U.S.A.
    American43075680001
    HUTCHINGS, David George
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    Director
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    British10085500002
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    JACQUES, John Douglas
    White Gates 81 East Lane
    West Horsley
    KT24 6LR Leatherhead
    Surrey
    Director
    White Gates 81 East Lane
    West Horsley
    KT24 6LR Leatherhead
    Surrey
    British3170310001
    KYRIACOU, Maria Panayiotis
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish,Cypriot138707210009
    LEWIS, Paul James
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish209511990001
    LING, Geoffrey
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish272503150001
    MCINTYRE, Ailsa Margaret
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish272502680001
    MEDLICOTT, William Jonathan
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish44636500002
    POHL, Henry Theodore
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    Director
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    British32450180001
    QUERVAIN, Emil Hugh De, Dr
    24 Bramcote Road
    Putney
    SW15 6UG London
    Director
    24 Bramcote Road
    Putney
    SW15 6UG London
    British10085510001
    SANITSKY, Robert
    9100 Wilshire Boulevard
    Suite 600
    90212 Beverley Hills
    Los Angeles California
    Usa
    Director
    9100 Wilshire Boulevard
    Suite 600
    90212 Beverley Hills
    Los Angeles California
    Usa
    Usa53433450001
    SMITH, Kathryn
    9 Hanover Steps
    Saint Georges Fields
    W2 2YG London
    Director
    9 Hanover Steps
    Saint Georges Fields
    W2 2YG London
    British77161950001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    TILL, Stewart Myles
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    Director
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    British24204890001
    WALKER, Duncan Thurston Russell
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish132594550002
    WILLIAMS, Lucinda Mary
    34 Helena Road
    SL4 1JN Windsor
    Berkshire
    Director
    34 Helena Road
    SL4 1JN Windsor
    Berkshire
    British55121890001
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish91684770001

    Who are the persons with significant control of ITC ENTERTAINMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02285229
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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