ITV PROPERTIES (DEVELOPMENTS) LIMITED
Overview
| Company Name | ITV PROPERTIES (DEVELOPMENTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01565625 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 PROPERTIES (DEVELOPMENTS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ITV PROPERTIES (DEVELOPMENTS) 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 PROPERTIES (DEVELOPMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON SALES LIMITED | Dec 21, 2000 | Dec 21, 2000 |
| CARLTON MEDIA SALES LIMITED | Sep 01, 2000 | Sep 01, 2000 |
| UNICA TELEVISION LIMITED | Jul 06, 2000 | Jul 06, 2000 |
| INDUSTRIAL & MERCANTILE FINANCE LIMITED | Jun 02, 1981 | Jun 02, 1981 |
What are the latest accounts for ITV PROPERTIES (DEVELOPMENTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITV PROPERTIES (DEVELOPMENTS) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 19, 2024 |
What are the latest filings for ITV PROPERTIES (DEVELOPMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Adele Ann Abigail as a director on Jan 31, 2025 | 2 pages | AP01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Jones as a director on May 30, 2024 | 1 pages | TM01 | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
legacy | 263 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Michael John Hirst as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren Michael Fisher as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Who are the officers of ITV PROPERTIES (DEVELOPMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 279610520001 | |||||
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 305271320001 | |||||
| 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 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| BRAY, Nigel | Director | Claydon Fields GL7 3DS Lechlade Glos | United Kingdom | British | 17416610001 | |||||
| COPLEY, Peter Christopher | Director | Upper Ground SE1 9TT London The London Television Centre United Kingdom | United Kingdom | British | 109120490001 | |||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| FISHER, Darren Michael | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Australian | 276677450001 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| HUDDLESTON, Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 158264960001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030001 | |||||
| JONES, Ian | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 151857390001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | 5 Cloncurry Street SW6 6DR Fulham London | England | British | 86538960001 | |||||
| MAWDSLEY, Lynn Christine | Director | 13 Lawrence Road TW12 2RJ Hampton Middlesex | British | 37645800001 | ||||||
| RAMPTON, Geoffrey Roy | Director | Gunn Cottage Station Road South Leigh OX8 6XJ Witney Oxfordshire | British | 12413300001 | ||||||
| STRETTON, Mark Nigel | Director | 27 Ridgmont Road AL1 3AG St Albans Glenthorpe United Kingdom | United Kingdom | British | 95909440004 | |||||
| SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 181019490001 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 |
Who are the persons with significant control of ITV PROPERTIES (DEVELOPMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Communications Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | No | ||||||||||
| |||||||||||||
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