ITV BROADCASTING LIMITED
Overview
| Company Name | ITV BROADCASTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00955957 |
| 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 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 Address | No |
What were the previous names of ITV BROADCASTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLIA TELEVISION LIMITED | Jun 11, 1969 | Jun 11, 1969 |
What are the latest accounts for ITV BROADCASTING 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 BROADCASTING 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 BROADCASTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Cessation of Granada Group Limited as a person with significant control on Aug 13, 2025 | 1 pages | PSC07 | ||
Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 17, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 53 pages | AA | ||
Cessation of Granada Media Limited as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Notification of Granada Group Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||
Appointment of Enita Kaur Kang as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 56 pages | AA | ||
Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 55 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Norman Smith as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Granada Media Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 56 pages | AA | ||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 57 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ITV BROADCASTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Sarah Louise | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 84324980004 | |||||
| KANG, Enita Kaur | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 300143780001 | |||||
| KENNEDY, Christopher John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 62227310005 | |||||
| LYGO, Kevin Anthony | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 153928060001 | |||||
| NEWELL, Rosemary | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 232785160001 | |||||
| WILLIAMS, Edward Kelly | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 193646930001 | |||||
| FEGAN, Michael Melvyn | Secretary | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| STEPHENSON, Robin | Secretary | Walnut Tree Cottage Prince Of Wales Road NR13 6BW Upton Norwich Norfolk | British | 21354610001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ADAMS, Guy Marcus | Director | Brandiston Hall Brandiston NR10 4PJ Norwich | British | 75080420001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ALLSOP, Malcolm Vincent | Director | 5 Woodgate Cringleford NR4 6XT Norwich Norfolk | United Kingdom | British | 55049430001 | |||||
| ARCHER, Mary Doreen, Dame | Director | The Old Vicarage Grantchester CB3 9ND Cambridge | England | British | 4774800001 | |||||
| ASHWORTH, Julian Stanley | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British,Canadian | 173121210001 | |||||
| BERGG, David John | Director | Upper Ground SE1 9LT London The London Television Centre England | United Kingdom | British | 193647620002 | |||||
| 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 | |||||
| COLMAN, Timothy James Alan, Sir | Director | Bixley Manor Bixley NR14 8SJ Norwich | United Kingdom | British | 888560002 | |||||
| CREELMAN, Graham Murray | Director | 22 Christchurch Road NR2 2AE Norwich Norfolk | England | British | 26865390002 | |||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | 39795820002 | ||||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| CROZIER, Adam Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 54116820002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| EATWELL, John Leonard, Lord | Director | President's Lodge Queens College CB3 9ET Cambridge | United Kingdom | British | 125446220001 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 65899780001 | |||||
| GARARD, Andrew Sheldon | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | England | British | 135185650001 | |||||
| GARNER, Philip Charles | Director | 21 Warren Close Old Catton NR6 7NL Norwich Norfolk | British | 7547360001 | ||||||
| GIBBINGS, Peter Walter, Sir | Director | 10 The Vale SW3 6AH London | British | 28322610001 | ||||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GRIFFITHS, Ian Ward | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British | 133112330003 |
Who are the persons with significant control of ITV BROADCASTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv M&E Holdings Limited | Aug 13, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Granada Group Limited | Mar 28, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Granada Media Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
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