ITV BORDER LIMITED

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

    Company NameITV BORDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00654206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ITV BORDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDER TELEVISION LIMITEDMar 28, 1960Mar 28, 1960

    What are the latest accounts for ITV BORDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ITV BORDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 19, 2022 with updates

    4 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 19, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 19, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 19, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jun 19, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of ITV BORDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Secretary
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Secretary
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Secretary
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    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
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    BRAGG, Melvyn, Lord
    12 Hampstead Hill Gardens
    NW3 2PL London
    Director
    12 Hampstead Hill Gardens
    NW3 2PL London
    United KingdomBritish21737580001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BURGESS, (Robin) Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    British21402620001
    BURKETT, Mary Elizabeth
    Isel Hall
    CA13 Cockermouth
    Cumbria
    Director
    Isel Hall
    CA13 Cockermouth
    Cumbria
    British21402630001
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CORLEY, Paul John
    Holly House
    Langley Gardens Corby Hill
    CA4 8PS Carlisle
    Director
    Holly House
    Langley Gardens Corby Hill
    CA4 8PS Carlisle
    British61633470001
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Director
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    DAVIES, Paul Richard
    4 Park Avenue
    East Sheen
    SW14 8AT London
    Director
    4 Park Avenue
    East Sheen
    SW14 8AT London
    British55332120001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    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
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    HARTLEY, Malcolm Brian
    Westville
    Tynwald Road
    ISLE MAN Peel
    Isle Of Man
    Director
    Westville
    Tynwald Road
    ISLE MAN Peel
    Isle Of Man
    British23124240001
    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
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    MAXWELL STUART, Catherine Margaret Mary
    Traquair House
    EH44 6PW Innerleithen
    Peebleshire
    Director
    Traquair House
    EH44 6PW Innerleithen
    Peebleshire
    ScotlandBritish1154500002
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    British72107570002
    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
    MERRALL, Douglas Edward
    The Green
    Irthington
    CA6 4NJ Brampton
    Cumbria
    Director
    The Green
    Irthington
    CA6 4NJ Brampton
    Cumbria
    British72835090001
    PATERSON-BROWN, June, Dr.
    Norwood
    TD9 7HP Hawick
    Roxburghshire
    Director
    Norwood
    TD9 7HP Hawick
    Roxburghshire
    British735690001
    QUINN, Andrew
    Kilnholme
    Penton
    CA6 5QZ Carlisle
    Director
    Kilnholme
    Penton
    CA6 5QZ Carlisle
    British42394270002

    Who are the persons with significant control of ITV BORDER 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 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.

    Does ITV BORDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 1991Registration of a charge
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1987Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 03, 1972Registration of a charge
    • Feb 17, 2001Statement of satisfaction of a charge in full or part (403a)

    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