ITV BREATHLESS LIMITED

ITV BREATHLESS LIMITED

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

    Company NameITV BREATHLESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01127149
    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 BREATHLESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ITV BREATHLESS LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ITV BREATHLESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTION TIME (UK) LIMITEDMar 11, 1994Mar 11, 1994
    ACTION TIME HOLDINGS LIMITEDJul 14, 1993Jul 14, 1993
    ZENITH PRODUCTIONS LIMITEDDec 11, 1989Dec 11, 1989
    ACTION TIME LIMITEDAug 07, 1973Aug 07, 1973

    What are the latest accounts for ITV BREATHLESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ITV BREATHLESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 17, 2017 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    11 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    legacy

    176 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr David Philip Mcgraynor on Dec 22, 2014

    2 pagesCH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP .9805
    SH01

    legacy

    175 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Maxine Louise Gardner as a director on Jul 02, 2015

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP .9805
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP .9805
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of ITV BREATHLESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Maxine Louise
    Merton Mansions
    SW20 8DG Raynes Parkl
    94
    London
    United Kingdom
    Director
    Merton Mansions
    SW20 8DG Raynes Parkl
    94
    London
    United Kingdom
    United KingdomWelshAccountant168083770001
    MCGRAYNOR, David Philip
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomIrishFinance Director197156170001
    WOODWARD, Sarah Michelle
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Director140638460001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    BritishSolicitor40437090001
    BERWIN, Dorothy
    52 Kelso Place
    W8 5QQ London
    Secretary
    52 Kelso Place
    W8 5QQ London
    British37755820001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    BritishCompany Secretary79177030002
    TRELEASE, Philip Ian
    41 Stonehill Close
    Hillside Park Appleton
    WA4 5QD Warrington
    Cheshire
    Secretary
    41 Stonehill Close
    Hillside Park Appleton
    WA4 5QD Warrington
    Cheshire
    British32965870002
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    BritishCompany Director9752070002
    BEATON, Caroline Patricia
    15 Oakford Road
    NW5 1AJ London
    Director
    15 Oakford Road
    NW5 1AJ London
    EnglandBritishDirector78449720001
    COX, Simon
    15 Montagu Square
    W1H 1RD London
    Director
    15 Montagu Square
    W1H 1RD London
    BritishDirector31221590001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritishChartered Accountant146369960001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritishDirector39795820003
    DENTON, Charles
    17 Thornfield Road
    W12 8JQ London
    Director
    17 Thornfield Road
    W12 8JQ London
    BritishDirector51027160001
    GORDON, Bruce
    6 Lulworth Lane
    Point Shares
    Bermuda
    Director
    6 Lulworth Lane
    Point Shares
    Bermuda
    AustralianCompany President32942690001
    HANCOCK, Roger Thomas
    Bedford House 79 Marine Parade
    BN2 1AJ Brighton
    East Sussex
    Director
    Bedford House 79 Marine Parade
    BN2 1AJ Brighton
    East Sussex
    BritishDirector15363800001
    HEWLETT, Stephen Edward
    6 St. Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    Director
    6 St. Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    EnglandBritishTv Executive61335990002
    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 KingdomBritishCompany Secretary79177030002
    JOHNSON, David
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    Director
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    EnglandBritishFinance Director76706450001
    KINANE, Patricia
    148 Ramsden Road
    SW12 8RE London
    Director
    148 Ramsden Road
    SW12 8RE London
    BritishTelevision Executive37506240001
    LANE, Gary Arron
    10 Strathray Gardens
    NW3 4NY London
    Director
    10 Strathray Gardens
    NW3 4NY London
    United KingdomBritishDirector66091810001
    LEAHY, Stephen Francis
    Oak House Lodge Lane
    Arley
    CW9 6NR Northwich
    Cheshire
    Director
    Oak House Lodge Lane
    Arley
    CW9 6NR Northwich
    Cheshire
    BritishDirector76880610002
    MACGOWAN, Kenneth Bruce
    20 St Annes Court
    W1V 3AU London
    Director
    20 St Annes Court
    W1V 3AU London
    BritishAccountant22237460001
    MCCLUGGAGE, Dewitt Kerry
    1177 Parkview Avenue
    Pasadena Ca 91103
    Usa
    Director
    1177 Parkview Avenue
    Pasadena Ca 91103
    Usa
    AmericanCompany Director32942700001
    MEEK, Scott Thomas
    110a Highbury New Park
    N5 2DR London
    Director
    110a Highbury New Park
    N5 2DR London
    United KingdomBritishDirector22625990001
    NOHR, Nadine Joelle, Ms.
    2 Wavel Mews
    NW6 3AB London
    Director
    2 Wavel Mews
    NW6 3AB London
    EnglandBritishDirector52583870001
    O'SULLIVAN, Michael John
    13 Parkfield
    GU7 1TP Godalming
    Surrey
    Director
    13 Parkfield
    GU7 1TP Godalming
    Surrey
    United KingdomBritishExecutive34259070001
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    BritishAccountant67354680002
    SMITH, 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 KingdomBritishChartered Secretary175119720001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritishCompany Secretary37564540001
    TRELEASE, Philip Ian
    16 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Director
    16 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    BritishDirector Of Finance & Business32965870003
    WALMSLEY, Nigel Norman
    Belsize Road
    NW6 4RD London
    28
    Director
    Belsize Road
    NW6 4RD London
    28
    EnglandBritishCompany Director2530680001
    WELLS, Mark Julian
    West
    Biddenden
    TN27 8DZ Ashford
    Birchley House
    Kent
    Director
    West
    Biddenden
    TN27 8DZ Ashford
    Birchley House
    Kent
    United KingdomBritishTelevision Executive158357850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    May 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04159249
    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 BREATHLESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and deed of assignment
    Created On Apr 10, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All moneys due or to become due from the company to coutts & co under the terms of the facility letter - as defined - and or this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Jul 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 27, 1993
    Delivered On Jun 11, 1993
    Satisfied
    Amount secured
    For securing us$2,868,229.70 And all other monies due or to become due from the comapny to the chargee under the terms of a loan agreement of even date
    Short particulars
    The copyright of the film the music and musical compositions of the film including the lyrics and all rights to exploit the same. See the mortgage charge document for full details.
    Persons Entitled
    • Guiness Mahon & Co Limited
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    • Dec 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Nov 05, 1991
    Delivered On Nov 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the rights title and interest of thecompany of and in the film in the scripttherefor and other underlying rights SE e doc 395 M359C 22/1 for full details.
    Persons Entitled
    • Film Finances Inc
    Transactions
    • Nov 21, 1991Registration of a charge (395)
    • Sep 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 29, 1991
    Delivered On Nov 11, 1991
    Outstanding
    Amount secured
    All monies due or to become due from thecompany to the chargees
    Short particulars
    First fixed charge throughout the universe in favour of the chargees pari passu and pro rata to their respective contributions at the material time to the repayment sums the film rights all that the copyright (both presently existing and to be created) in the film and any other films and any sound recordings made (please see doc 395 m 107 l 12/11 for full details).
    Persons Entitled
    • Rank Film Distributors Limited British Screen Finance Limited and London Weekend Television Limited
    Transactions
    • Nov 11, 1991Registration of a charge (395)

    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