ITV BORDER LIMITED
Overview
| Company Name | ITV BORDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00654206 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ITV BORDER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITV BORDER 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 BORDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| BORDER TELEVISION LIMITED | Mar 28, 1960 | Mar 28, 1960 |
What are the latest accounts for ITV BORDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ITV BORDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of ITV BORDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| BROWNLOW, Peter | Secretary | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| CUSICK, Nicholas Jonathan Paul | Secretary | 30 Longlands Road CA3 9AD Carlisle | British | 50942120001 | ||||||
| FEGAN, Michael Melvyn | Secretary | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| SCHWARZ, Nathalie Esther | Secretary | Flat 10 28 Belsize Avenue NW3 4AU London | British | 59245010001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BRAGG, Melvyn, Lord | Director | 12 Hampstead Hill Gardens NW3 2PL London | United Kingdom | British | 21737580001 | |||||
| BROWNLOW, Peter | Director | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||
| BURGESS, (Robin) Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | British | 21402620001 | ||||||
| BURKETT, Mary Elizabeth | Director | Isel Hall CA13 Cockermouth Cumbria | British | 21402630001 | ||||||
| BUTTERFIELD, Stewart David | Director | 26 Gerrard Road N1 8AY London | British | 54977570001 | ||||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| CORLEY, Paul John | Director | Holly House Langley Gardens Corby Hill CA4 8PS Carlisle | British | 61633470001 | ||||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| CUSICK, Nicholas Jonathan Paul | Director | 30 Longlands Road CA3 9AD Carlisle | British | 50942120001 | ||||||
| DAVIES, Paul Richard | Director | 4 Park Avenue East Sheen SW14 8AT London | British | 55332120001 | ||||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| 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 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HARRIS, Peter Jonathan | Director | 381 Wimbledon Park Road SW19 6PE London | England | British | 40917640001 | |||||
| HARTLEY, Malcolm Brian | Director | Westville Tynwald Road ISLE MAN Peel Isle Of Man | British | 23124240001 | ||||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| MAXWELL STUART, Catherine Margaret Mary | Director | Traquair House EH44 6PW Innerleithen Peebleshire | Scotland | British | 1154500002 | |||||
| MCCULLOCH, Ian Douglas | Director | Mayfield Knipp Hill KT11 2PE Cobham Surrey | British | 72107570002 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| MERRALL, Douglas Edward | Director | The Green Irthington CA6 4NJ Brampton Cumbria | British | 72835090001 | ||||||
| PATERSON-BROWN, June, Dr. | Director | Norwood TD9 7HP Hawick Roxburghshire | British | 735690001 | ||||||
| QUINN, Andrew | Director | Kilnholme Penton CA6 5QZ Carlisle | British | 42394270002 |
Who are the persons with significant control of ITV BORDER 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
| |||||||||||||
Does ITV BORDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 31, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a land on the durranhill industrial estate carlisle also K.a the television centre durranhill brunel way carlisle cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 31, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 25, 1991 Delivered On Mar 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 29, 1987 Delivered On Jan 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 18 clerkenwell close l/b of islington t/no ngl 217492 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 17, 1987 Delivered On Dec 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a land & buildings at durranhill industrial estate carlisle and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Apr 13, 1972 Delivered On May 03, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on durranhill estate, carlisle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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