ITV NETWORK LIMITED

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

    Company NameITV NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00603893
    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 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 AddressNo

    What were the previous names of ITV NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT TELEVISION ASSOCIATION LIMITEDSep 25, 1987Sep 25, 1987
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITEDMay 01, 1958May 01, 1958

    What are the latest accounts for ITV NETWORK 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 ITV NETWORK LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for ITV NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    263 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    legacy

    266 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of ITV NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTS, Thomas Matthew
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish150703060004
    LYGO, Kevin Anthony
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish153928060001
    BARTON, Trevor James
    46 Crossfell Road
    Leverstock Green
    HP3 8RQ Hemel Hempstead
    Hertfordshire
    Secretary
    46 Crossfell Road
    Leverstock Green
    HP3 8RQ Hemel Hempstead
    Hertfordshire
    British40763280001
    MELVILLE, Veronica Ann
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    Secretary
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    British39244350001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Secretary
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    British37564540001
    ZOGRAPHOS, Efstratios Dimitrios
    15 Friary Road
    North Finchley
    N12 9PD London
    Secretary
    15 Friary Road
    North Finchley
    N12 9PD London
    British13564470001
    ALLAN, Andrew Norman
    Asby House Manor Road
    Sulgrave
    OX17 2RZ Banbury
    Oxfordshire
    Director
    Asby House Manor Road
    Sulgrave
    OX17 2RZ Banbury
    Oxfordshire
    British9752070001
    ALLEN, Charles Lamb
    78 Addison Road
    W14 8EB London
    Director
    78 Addison Road
    W14 8EB London
    EnglandBritish142052340001
    CALVERT, John Raymond
    Dorset Cottage Droitwich Road
    Feckenham
    B96 6HX Redditch
    Worcestershire
    Director
    Dorset Cottage Droitwich Road
    Feckenham
    B96 6HX Redditch
    Worcestershire
    British36765570001
    CORLEY, Paul John
    Holly House
    Langley Gardens Corby Hill
    CA4 8PS Carlisle
    Director
    Holly House
    Langley Gardens Corby Hill
    CA4 8PS Carlisle
    British61633470001
    COX, Barry Geoffrey
    17 Bathgate Road
    SW19 5PW London
    Director
    17 Bathgate Road
    SW19 5PW London
    United KingdomBritish73545310001
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Director
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    DAVIES, Huw Humphreys
    Berwyn
    27 Victoria Road
    CF64 3HY Penarth
    South Glamorgan
    Director
    Berwyn
    27 Victoria Road
    CF64 3HY Penarth
    South Glamorgan
    WalesUk4466920002
    DENLEY, Christopher John
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    Director
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    United KingdomBritish103853790001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    EYRE, Richard Anthony
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    Director
    31 Croham Park Avenue
    CR2 7HN South Croydon
    Surrey
    British5219910001
    FAIRLEY, John Alexander
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    Director
    Trainers House
    Eddlethorpe
    YO17 9QS Malton
    North Yorkshire
    EnglandBritish45571660001
    FINCHAM, Peter Arthur
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish65899780001
    FLANAGAN, Andrew Henry
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    7 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    United KingdomBritish42787120004
    GEORGE, Terence Paul
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    British8840490001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GYNGELL, Bruce
    57 Oakley Street
    SW3 5HB London
    Director
    57 Oakley Street
    SW3 5HB London
    Australian25950350001
    HAIN, Robert William
    48 Milverton Road
    G46 7LP Glasgow
    Director
    48 Milverton Road
    G46 7LP Glasgow
    ScotlandBritish74062750002
    HARDIE, John Macdonald
    26 Ladbroke Grove
    W11 3BQ London
    Director
    26 Ladbroke Grove
    W11 3BQ London
    British66785510001
    HENWOOD, John Philip
    Les Carrieres La Route Du Mont Malo
    JE3 4DN St John
    Jersey
    Director
    Les Carrieres La Route Du Mont Malo
    JE3 4DN St John
    Jersey
    British114172670001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001
    HYTNER, James Edward
    Flat 9 The Powerhouse
    70 Chiswick High Road
    W4 1SY London
    Director
    Flat 9 The Powerhouse
    70 Chiswick High Road
    W4 1SY London
    British118752730001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritish2613310001
    LIDDIMENT, David
    7 Lonsdale Road
    W4 1ND London
    Director
    7 Lonsdale Road
    W4 1ND London
    EnglandBritish56163740003

    Who are the persons with significant control of ITV NETWORK 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 Number00955957
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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