ITV2 LIMITED

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

    Company NameITV2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01867871
    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 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 AddressNo

    What were the previous names of ITV2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITEDMar 01, 1988Mar 01, 1988
    SUPERCHANNEL LIMITEDOct 07, 1986Oct 07, 1986
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE)Nov 30, 1984Nov 30, 1984

    What are the latest accounts for ITV2 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 ITV2 LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for ITV2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    266 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 17, 2022 with no updates

    3 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

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mrs Sarah Louise Clarke as a director on Jun 30, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Change of details for Itv Broadcasting Limited as a person with significant control on May 21, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Who are the officers of ITV2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Sarah Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish84324980004
    LYGO, Kevin Anthony
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish153928060001
    BARTON, Trevor James
    46 Crossfell Road
    Leverstock Green
    HP3 8RQ Hemel Hempstead
    Hertfordshire
    Secretary
    46 Crossfell Road
    Leverstock Green
    HP3 8RQ Hemel Hempstead
    Hertfordshire
    British40763280001
    FULTON, Kathryn Mary
    65 Cholmeley Crescent
    Highgate
    N6 5EX London
    Secretary
    65 Cholmeley Crescent
    Highgate
    N6 5EX London
    British35888210001
    JOHNSON, Simon Harris
    10 Cornwood Close
    N2 0HP London
    Secretary
    10 Cornwood Close
    N2 0HP London
    British87299950001
    MELVILLE, Veronica Ann
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    Secretary
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    British39244350001
    MELVILLE, Veronica Ann
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    Secretary
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    British39244350001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    BETTS, Thomas Matthew
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    United KingdomBritish85937750001
    BROWN, Andrew David
    5a Kensington Park Road
    W11 3BY London
    Director
    5a Kensington Park Road
    W11 3BY London
    Australian60913220001
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    FINCHAM, Peter Arthur
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish65899780001
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish135185650001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GRIFFIN, Christopher John
    214 Old Brompton Road
    SW5 0BX London
    Director
    214 Old Brompton Road
    SW5 0BX London
    United KingdomBritish142654760001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    MCCULLOCH, Ian Douglas
    Flat 15
    Sandown House, 1 High Street
    KT10 9SL Esher
    Surrey
    Director
    Flat 15
    Sandown House, 1 High Street
    KT10 9SL Esher
    Surrey
    British72107570003
    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
    EnglandEnglish44636500002
    PREBBLE, Stuart Colin
    Eden House
    2 Coombe Hill Glade
    KT2 7EF Kingston Upon Thames
    Surrey
    Director
    Eden House
    2 Coombe Hill Glade
    KT2 7EF Kingston Upon Thames
    Surrey
    United KingdomBritish84743510001
    RAZEY, Keith
    92 Rupert Street
    NR2 2AT Norwich
    Norfolk
    Director
    92 Rupert Street
    NR2 2AT Norwich
    Norfolk
    British71049810001
    ROGERS, Jonathan
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish196280950001
    SWORDS, Christopher Joseph
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish197426070001
    INDEPENDENT TELEVISION ASSOCIATION
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    3031570002

    Who are the persons with significant control of ITV2 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 AuthorityCompanies Act 2006
    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