ITV NETWORK LIMITED
Overview
| Company Name | ITV NETWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00603893 |
| 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 NETWORK LIMITED?
- Television programme production activities (59113) / Information and communication
Where is ITV NETWORK 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 NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT TELEVISION ASSOCIATION LIMITED | Sep 25, 1987 | Sep 25, 1987 |
| INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED | May 01, 1958 | May 01, 1958 |
What are the latest accounts for ITV NETWORK 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 NETWORK LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for ITV NETWORK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 17, 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 | 20 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 263 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ITV NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETTS, Thomas Matthew | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 150703060004 | |||||
| LYGO, Kevin Anthony | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 153928060001 | |||||
| BARTON, Trevor James | Secretary | 46 Crossfell Road Leverstock Green HP3 8RQ Hemel Hempstead Hertfordshire | British | 40763280001 | ||||||
| MELVILLE, Veronica Ann | Secretary | 22 Aysgarth Road Dulwich SE21 7JR London | British | 39244350001 | ||||||
| TAUTZ, Helen Jane | Secretary | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | British | 37564540001 | ||||||
| ZOGRAPHOS, Efstratios Dimitrios | Secretary | 15 Friary Road North Finchley N12 9PD London | British | 13564470001 | ||||||
| ALLAN, Andrew Norman | Director | Asby House Manor Road Sulgrave OX17 2RZ Banbury Oxfordshire | British | 9752070001 | ||||||
| ALLEN, Charles Lamb | Director | 78 Addison Road W14 8EB London | England | British | 142052340001 | |||||
| CALVERT, John Raymond | Director | Dorset Cottage Droitwich Road Feckenham B96 6HX Redditch Worcestershire | British | 36765570001 | ||||||
| CORLEY, Paul John | Director | Holly House Langley Gardens Corby Hill CA4 8PS Carlisle | British | 61633470001 | ||||||
| COX, Barry Geoffrey | Director | 17 Bathgate Road SW19 5PW London | United Kingdom | British | 73545310001 | |||||
| CUSICK, Nicholas Jonathan Paul | Director | 30 Longlands Road CA3 9AD Carlisle | British | 50942120001 | ||||||
| DAVIES, Huw Humphreys | Director | Berwyn 27 Victoria Road CF64 3HY Penarth South Glamorgan | Wales | Uk | 4466920002 | |||||
| DENLEY, Christopher John | Director | 20a Roundwood Lane AL5 3BZ Harpenden Hertfordshire | United Kingdom | British | 103853790001 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DYKE, Gregory | Director | 28 Ailsa Road TW1 1QW Twickenham Middlesex | British | 3581020001 | ||||||
| EMSLIE, Donald Gordon | Director | 32 Drumsheugh Gardens EH3 7RN Edinburgh | Scotland | British | 61177720002 | |||||
| EYRE, Richard Anthony | Director | 31 Croham Park Avenue CR2 7HN South Croydon Surrey | British | 5219910001 | ||||||
| FAIRLEY, John Alexander | Director | Trainers House Eddlethorpe YO17 9QS Malton North Yorkshire | England | British | 45571660001 | |||||
| FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 65899780001 | |||||
| FLANAGAN, Andrew Henry | Director | 7 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | United Kingdom | British | 42787120004 | |||||
| GEORGE, Terence Paul | Director | Cherry Tree Cottage Hewelsfield GL15 6UL Lydney Gloucestershire | British | 8840490001 | ||||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GYNGELL, Bruce | Director | 57 Oakley Street SW3 5HB London | Australian | 25950350001 | ||||||
| HAIN, Robert William | Director | 48 Milverton Road G46 7LP Glasgow | Scotland | British | 74062750002 | |||||
| HARDIE, John Macdonald | Director | 26 Ladbroke Grove W11 3BQ London | British | 66785510001 | ||||||
| HENWOOD, John Philip | Director | Les Carrieres La Route Du Mont Malo JE3 4DN St John Jersey | British | 114172670001 | ||||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 | |||||
| HYTNER, James Edward | Director | Flat 9 The Powerhouse 70 Chiswick High Road W4 1SY London | British | 118752730001 | ||||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| LAUGHTON, Roger Froome | Director | 6 Lawn Crescent Kew Gardens TW9 3NR Richmond Surrey | United Kingdom | British | 9012280001 | |||||
| LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | 2613310001 | |||||
| LIDDIMENT, David | Director | 7 Lonsdale Road W4 1ND London | England | British | 56163740003 |
Who are the persons with significant control of ITV NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Broadcasting 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