ITV CENTRAL LIMITED

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

    Company NameITV CENTRAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01490357
    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 CENTRAL LIMITED?

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

    Where is ITV CENTRAL 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 CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL INDEPENDENT TELEVISION LIMITEDJun 11, 2002Jun 11, 2002
    CENTRAL INDEPENDENT TELEVISION P L CDec 31, 1981Dec 31, 1981
    ATV MIDLANDS LIMITEDApr 14, 1980Apr 14, 1980

    What are the latest accounts for ITV CENTRAL 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 CENTRAL LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for ITV CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 19, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    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

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

    2 pagesAA

    Confirmation statement made on Jun 19, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jun 19, 2020 with updates

    4 pagesCS01

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

    2 pagesAA

    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

    Who are the officers of ITV CENTRAL 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 KingdomBritishCompany Secretary185037250001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    CAMPBELL, Colin Alexander
    Eden House 39a Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Secretary
    Eden House 39a Alderbrook Road
    B91 1NW Solihull
    West Midlands
    British9752010001
    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
    BritishCompany Secretary37564540001
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    BritishManaging Director9752070002
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    BritishCompany Director63372790009
    BAILEY, Richard John, Sir
    Lea Cottage School Lane
    Aston
    TF9 4JD Market Drayton
    Shropshire
    Director
    Lea Cottage School Lane
    Aston
    TF9 4JD Market Drayton
    Shropshire
    BritishDirector2197450001
    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 KingdomBritishChartered Secretary175119720002
    CLARK, Stephen
    Keepers Cottage Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    Director
    Keepers Cottage Warwick Road
    Knowle
    B93 9LR Solihull
    West Midlands
    BritishController Regional Progs36011810001
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritishDirector56897060002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritishDirector31522290002
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishCertified Accountant118296490001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritishDirector33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritishCompany Director33864440003
    GREEN, Michael Philip
    15 St George Street
    Hanover Square
    W1R 0LU London
    Director
    15 St George Street
    Hanover Square
    W1R 0LU London
    BritishCompany Director37355670001
    HARWOOD, Eric John
    38 Barrington Road
    Crouch End
    N8 8QS London
    Director
    38 Barrington Road
    Crouch End
    N8 8QS London
    BritishTelevision Producer52893440001
    HENWOOD, Roderick Waldermar Lisle
    The Holt
    Lapworth Street
    B95 5HG Lowsonford Solihull
    West Midlands
    Director
    The Holt
    Lapworth Street
    B95 5HG Lowsonford Solihull
    West Midlands
    BritishManaging Director78184770001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritishChief Executive111206890001
    HUGHES, Ian Stuart
    The Firs
    8 Hodgetts Drive, Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    The Firs
    8 Hodgetts Drive, Hayley Green
    B63 1ET Halesowen
    West Midlands
    EnglandBritishAccountant105051820001
    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
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritishCompany Secretary79177030002
    JOHNSON, Kevin Paul
    58 Greenfield Road
    Harborne
    B17 0EE Birmingham
    Director
    58 Greenfield Road
    Harborne
    B17 0EE Birmingham
    Great BritainBritishHead Of Regional Affairs75307370001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritishChief Executive112692490001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritishDirector112692490001
    JONES, Philip Mervyn
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    Director
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    BritishDirector83884980001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishDirector98839680001
    LYONS, Michael Thomas, Sir
    48 Hartopp Road
    Four Oaks
    B74 2QR Sutton Coldfield
    West Midlands
    Director
    48 Hartopp Road
    Four Oaks
    B74 2QR Sutton Coldfield
    West Midlands
    United KingdomBritishUniversity Professor36941940002
    MADOCKS, John Edward
    7 Middleton Crescent
    Beeston
    NG9 2TH Nottingham
    Nottinghamshire
    Director
    7 Middleton Crescent
    Beeston
    NG9 2TH Nottingham
    Nottinghamshire
    BritishDirector9571160001
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    BritishDirector72107570002
    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
    EnglandEnglishDirector44636500002
    NAIRNE, Patrick Dalmahoy, Sir
    Yew Tree
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    Director
    Yew Tree
    Chilson
    OX7 3HU Chipping Norton
    Oxfordshire
    United KingdomBritishDirector27781040001
    PANKHURST, Alan John
    Milton House
    Milton Street
    LE17 5BU Lutterworth
    Leicestershire
    Director
    Milton House
    Milton Street
    LE17 5BU Lutterworth
    Leicestershire
    BritishDirector73750790001
    PARKER, Diana Jean
    93 Manthorpe Road
    NG31 8DE Grantham
    Lincolnshire
    Director
    93 Manthorpe Road
    NG31 8DE Grantham
    Lincolnshire
    EnglandBritishDirector2537760001
    PLATT, Stephen Ralph
    Dunbarty
    Park Road
    SL2 4PE Stoke Poges
    Buckinghamshire
    Director
    Dunbarty
    Park Road
    SL2 4PE Stoke Poges
    Buckinghamshire
    BritishDirector39551860001
    REID, Coleena Jane
    Malindi The Highlands
    East Horsley
    KT24 5BG Leatherhead
    Surrey
    Director
    Malindi The Highlands
    East Horsley
    KT24 5BG Leatherhead
    Surrey
    BritishController Of Broadcasting62850220001

    Who are the persons with significant control of ITV CENTRAL 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 AuthorityEngland And Wales
    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.

    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