ITV PENSION SCHEME LIMITED
Overview
| Company Name | ITV PENSION SCHEME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00603471 |
| 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 PENSION SCHEME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITV PENSION SCHEME 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 PENSION SCHEME LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANADA TRUST CORPORATION LIMITED | Oct 24, 1989 | Oct 24, 1989 |
| E.R.G. TRUST CORPORATION LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SYSBINE LIMITED | Apr 25, 1958 | Apr 25, 1958 |
What are the latest accounts for ITV PENSION SCHEME 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 PENSION SCHEME LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for ITV PENSION SCHEME LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 12, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
Change of details for Granada Group Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 006034710004, created on Mar 24, 2025 | 32 pages | MR01 | ||||||||||||||
Registration of charge 006034710003, created on Mar 23, 2025 | 27 pages | MR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
legacy | 264 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ITV PENSION SCHEME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHALCRAFT, Kanon | Secretary | 201 Wood Lane W12 7RU London Itv White City United Kingdom | 155523340001 | |||||||||||
| BROWN STEVENS, Helen | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Scottish | 97709230002 | |||||||||
| JONES, Clive William | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 112692490001 | |||||||||
| PERRIN, Amanda Louise | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 259768180001 | |||||||||
| ROBERTS, Kieran Vlaun | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 288976380001 | |||||||||
| ROSS TRUSTEES SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom |
| 178657190001 | ||||||||||
| ZEDRA GOVERNANCE LIMITED | Director | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage United Kingdom |
| 102345410020 | ||||||||||
| JACKSON, Christine | Secretary | 2 Woodlands ME5 9JX Chatham Kent | British | 90779740001 | ||||||||||
| MURRAY WESTBROOK, Christine Joyce | Secretary | 6a Ward Close TN5 6HU Wadhurst East Sussex | British | 89016890001 | ||||||||||
| SCOTT, Annette | Secretary | 21 Glovers Road RH2 7LA Reigate Surrey | British | 68946000001 | ||||||||||
| TEAPE, James Terence | Secretary | 34 Docklands Avenue CM4 9EQ Ingatestone Essex | British | 45574810001 | ||||||||||
| TERRY, Nicola | Secretary | Clakkers Hall Claygate Cross Plaxtol TN15 8PU Sevenoaks Kent | British | 25810050002 | ||||||||||
| BAGNALL, Andrew Sidney | Director | 4 April Close BR6 6NA Orpington Kent | United Kingdom | British | 46229980002 | |||||||||
| BAILEY, Michael Lawrence | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 113913720001 | ||||||||||
| CHADWICK, David Wain | Director | 35 Days Lane Biddenham MK40 4AE Bedford Bedfordshire | British | 34487150001 | ||||||||||
| COLERIDGE, Peter Bernard | Director | Grove House Colne Park Road CO6 2HU Colne Engaine Essex | England | British | 173538760001 | |||||||||
| COLLEY, Derek Alan Singer | Director | Maywood Farm House Woodchurch TN26 3QZ Ashford Kent | British | 45063430001 | ||||||||||
| COOKE, Richard John | Director | 13 Pear Tree Close SK14 8HA Hadfield Via Hyde | British | 33536880001 | ||||||||||
| CREELMAN, Graham Murray | Director | 22 Christchurch Road NR2 2AE Norwich Norfolk | England | British | 26865390002 | |||||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||||||
| DONBAVAND, Eric | Director | 6 Springmeadow Charlesworth SK13 5HP Glossop Derbyshire | England | British | 82921360001 | |||||||||
| GILLARD, Frank William | Director | 4 Tweed Close Birstall WF17 0PE Batley West Yorkshire | British | 82921350001 | ||||||||||
| GILLARD, Frank William | Director | 4 Tweed Close Birstall WF17 0PE Batley West Yorkshire | British | 82921350001 | ||||||||||
| GRAESSER, Max Ainley | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 190107190001 | |||||||||
| GRIMSHAW, Cathrine Shirley | Director | 48a Nowell Road Hollins Estate Middleton M24 6FL Manchester | British | 33536890001 | ||||||||||
| HOLLIER, Michael | Director | 7 Station Road Desford LE9 9FN Leicester | England | British | 43957780001 | |||||||||
| HUDSON, Alan George | Director | 107 Grosvenor Crescent UB10 9EU Hillingdon Middx | British | 33536910001 | ||||||||||
| JONES, Ralph Bernard | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 42680740001 | |||||||||
| JONES, Ralph Bernard | Director | 121 Crouch Hill N8 9QN London | United Kingdom | British | 42680740001 | |||||||||
| KENNY, Edwina Jane | Director | Little Coombe 9 Arbrook Lane KT10 9EG Esher Surrey | British | 63394560001 | ||||||||||
| MEDLICOTT, William Jonathan | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 44636500003 | |||||||||
| MERRISON, Maureen Michele, Lady | Director | Coley House Coley East Harptree BS40 6AW Bristol | United Kingdom | British | 91741990002 | |||||||||
| MILLS, Dominic Francis Matthew | Director | 37 Erdington Way Toton NG9 6JY Nottingham | British | 61694680001 | ||||||||||
| MITCHELL, John Frederick Samuel | Director | Burlington Cottage East Quay NR23 1LD Well-Next-The-Sea Norfolk | British | 116855430001 | ||||||||||
| PARROTT, Graham Joseph | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 6741720005 |
Who are the persons with significant control of ITV PENSION SCHEME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Granada Group Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
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