ITV2 LIMITED
Overview
| Company Name | ITV2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01867871 |
| 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 ITV2 LIMITED?
- Television programme production activities (59113) / Information and communication
Where is ITV2 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 ITV2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED | Mar 01, 1988 | Mar 01, 1988 |
| SUPERCHANNEL LIMITED | Oct 07, 1986 | Oct 07, 1986 |
| INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) | Nov 30, 1984 | Nov 30, 1984 |
What are the latest accounts for ITV2 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 ITV2 LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for ITV2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 27 pages | AA | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 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 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Aug 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 | ||
Appointment of Mrs Sarah Louise Clarke as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 21, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ITV2 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 | |||||
| LYGO, Kevin Anthony | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 153928060001 | |||||
| BARTON, Trevor James | Secretary | 46 Crossfell Road Leverstock Green HP3 8RQ Hemel Hempstead Hertfordshire | British | 40763280001 | ||||||
| FULTON, Kathryn Mary | Secretary | 65 Cholmeley Crescent Highgate N6 5EX London | British | 35888210001 | ||||||
| JOHNSON, Simon Harris | Secretary | 10 Cornwood Close N2 0HP London | British | 87299950001 | ||||||
| MELVILLE, Veronica Ann | Secretary | 22 Aysgarth Road Dulwich SE21 7JR London | British | 39244350001 | ||||||
| MELVILLE, Veronica Ann | Secretary | 22 Aysgarth Road Dulwich SE21 7JR London | British | 39244350001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| BETTS, Thomas Matthew | Director | 19 Beckwith Road Dulwich SE24 9LH London | United Kingdom | British | 85937750001 | |||||
| BROWN, Andrew David | Director | 5a Kensington Park Road W11 3BY London | Australian | 60913220001 | ||||||
| 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 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 65899780001 | |||||
| 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 | |||||
| GRIFFIN, Christopher John | Director | 214 Old Brompton Road SW5 0BX London | United Kingdom | British | 142654760001 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| MCCULLOCH, Ian Douglas | Director | Flat 15 Sandown House, 1 High Street KT10 9SL Esher Surrey | British | 72107570003 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| PREBBLE, Stuart Colin | Director | Eden House 2 Coombe Hill Glade KT2 7EF Kingston Upon Thames Surrey | United Kingdom | British | 84743510001 | |||||
| RAZEY, Keith | Director | 92 Rupert Street NR2 2AT Norwich Norfolk | British | 71049810001 | ||||||
| ROGERS, Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 196280950001 | |||||
| SWORDS, Christopher Joseph | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 197426070001 | |||||
| INDEPENDENT TELEVISION ASSOCIATION | Director | 200 Grays Inn Road WC1X 8HF London | 3031570002 |
Who are the persons with significant control of ITV2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Broadcasting Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | 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