ITV BROADCASTING LIMITED

ITV BROADCASTING LIMITED

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

    Company NameITV BROADCASTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00955957
    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 BROADCASTING LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is ITV BROADCASTING 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 BROADCASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA TELEVISION LIMITEDJun 11, 1969Jun 11, 1969

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

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 3 in full

    1 pagesMR04

    Cessation of Granada Group Limited as a person with significant control on Aug 13, 2025

    1 pagesPSC07

    Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025

    2 pagesPSC02

    Confirmation statement made on Jul 17, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    53 pagesAA

    Cessation of Granada Media Limited as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Notification of Granada Group Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Appointment of Enita Kaur Kang as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    56 pagesAA

    Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    55 pagesAA

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Norman Smith as a director on Apr 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesPSC05

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2 Waterhouse Square 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

    56 pagesAA

    Confirmation statement made on Jul 17, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    57 pagesAA

    Confirmation statement made on Jul 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of ITV BROADCASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Sarah Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish84324980004
    KANG, Enita Kaur
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish300143780001
    KENNEDY, Christopher John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish62227310005
    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
    NEWELL, Rosemary
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish232785160001
    WILLIAMS, Edward Kelly
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish193646930001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Secretary
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    STEPHENSON, Robin
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    British21354610001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    ADAMS, Guy Marcus
    Brandiston Hall
    Brandiston
    NR10 4PJ Norwich
    Director
    Brandiston Hall
    Brandiston
    NR10 4PJ Norwich
    British75080420001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ALLSOP, Malcolm Vincent
    5 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    Director
    5 Woodgate
    Cringleford
    NR4 6XT Norwich
    Norfolk
    United KingdomBritish55049430001
    ARCHER, Mary Doreen, Dame
    The Old Vicarage
    Grantchester
    CB3 9ND Cambridge
    Director
    The Old Vicarage
    Grantchester
    CB3 9ND Cambridge
    EnglandBritish4774800001
    ASHWORTH, Julian Stanley
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish,Canadian173121210001
    BERGG, David John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    United KingdomBritish193647620002
    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
    COLMAN, Timothy James Alan, Sir
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    Director
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    United KingdomBritish888560002
    CREELMAN, Graham Murray
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    EnglandBritish26865390002
    CRESSWELL, John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish39795820003
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    CROZIER, Adam Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish54116820002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    EATWELL, John Leonard, Lord
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    Director
    President's Lodge
    Queens College
    CB3 9ET Cambridge
    United KingdomBritish125446220001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    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
    GARARD, Andrew Sheldon
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    EnglandBritish135185650001
    GARNER, Philip Charles
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    Director
    21 Warren Close
    Old Catton
    NR6 7NL Norwich
    Norfolk
    British7547360001
    GIBBINGS, Peter Walter, Sir
    10 The Vale
    SW3 6AH London
    Director
    10 The Vale
    SW3 6AH London
    British28322610001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GRIFFITHS, Ian Ward
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish133112330003

    Who are the persons with significant control of ITV BROADCASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Aug 13, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16511823
    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.
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Mar 28, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00290076
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106798
    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.

    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