ITV CENTRAL LIMITED
Overview
| Company Name | ITV CENTRAL LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01490357 |
| 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 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 Address | No |
What were the previous names of ITV CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL INDEPENDENT TELEVISION LIMITED | Jun 11, 2002 | Jun 11, 2002 |
| CENTRAL INDEPENDENT TELEVISION P L C | Dec 31, 1981 | Dec 31, 1981 |
| ATV MIDLANDS LIMITED | Apr 14, 1980 | Apr 14, 1980 |
What are the latest accounts for ITV CENTRAL 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 CENTRAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for ITV CENTRAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Itv Services Limited as a person with significant control on Oct 03, 2025 | 2 pages | PSC02 | ||
Cessation of Itv Broadcasting Limited as a person with significant control on Oct 03, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 19, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of ITV CENTRAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| CAMPBELL, Colin Alexander | Secretary | Eden House 39a Alderbrook Road B91 1NW Solihull West Midlands | British | 9752010001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ALLAN, Andrew Norman | Director | Wardington Lodge Wardington OX17 1SE Banbury Oxfordshire | British | 9752070002 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| BAILEY, Richard John, Sir | Director | Lea Cottage School Lane Aston TF9 4JD Market Drayton Shropshire | British | 2197450001 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| CLARK, Stephen | Director | Keepers Cottage Warwick Road Knowle B93 9LR Solihull West Midlands | British | 36011810001 | ||||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREEN, Michael Philip | Director | 15 St George Street Hanover Square W1R 0LU London | British | 37355670001 | ||||||
| HARWOOD, Eric John | Director | 38 Barrington Road Crouch End N8 8QS London | British | 52893440001 | ||||||
| HENWOOD, Roderick Waldermar Lisle | Director | The Holt Lapworth Street B95 5HG Lowsonford Solihull West Midlands | British | 78184770001 | ||||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 | |||||
| HUGHES, Ian Stuart | Director | The Firs 8 Hodgetts Drive, Hayley Green B63 1ET Halesowen West Midlands | England | British | 105051820001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JOHNSON, Kevin Paul | Director | 58 Greenfield Road Harborne B17 0EE Birmingham | Great Britain | British | 75307370001 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| JONES, Philip Mervyn | Director | Bolpins Cottage Knowl Hill RG10 9YE Reading | British | 83884980001 | ||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||
| LYONS, Michael Thomas, Sir | Director | 48 Hartopp Road Four Oaks B74 2QR Sutton Coldfield West Midlands | United Kingdom | British | 36941940002 | |||||
| MADOCKS, John Edward | Director | 7 Middleton Crescent Beeston NG9 2TH Nottingham Nottinghamshire | British | 9571160001 | ||||||
| MCCULLOCH, Ian Douglas | Director | Mayfield Knipp Hill KT11 2PE Cobham Surrey | British | 72107570002 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| NAIRNE, Patrick Dalmahoy, Sir | Director | Yew Tree Chilson OX7 3HU Chipping Norton Oxfordshire | United Kingdom | British | 27781040001 | |||||
| PANKHURST, Alan John | Director | Milton House Milton Street LE17 5BU Lutterworth Leicestershire | British | 73750790001 | ||||||
| PARKER, Diana Jean | Director | 93 Manthorpe Road NG31 8DE Grantham Lincolnshire | England | British | 2537760001 | |||||
| PLATT, Stephen Ralph | Director | Dunbarty Park Road SL2 4PE Stoke Poges Buckinghamshire | British | 39551860001 | ||||||
| REID, Coleena Jane | Director | Malindi The Highlands East Horsley KT24 5BG Leatherhead Surrey | British | 62850220001 |
Who are the persons with significant control of ITV CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Services Limited | Oct 03, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Broadcasting 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