ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED

ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED

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

    Company NameITV STUDIOS GLOBAL PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02203983
    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 STUDIOS GLOBAL PARTNERSHIPS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is ITV STUDIOS GLOBAL PARTNERSHIPS 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 STUDIOS GLOBAL PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITEDJan 02, 2020Jan 02, 2020
    ITV GLOBAL ENTERTAINMENT LIMITEDSep 18, 2008Sep 18, 2008
    GRANADA INTERNATIONAL MEDIA LIMITEDJul 30, 2004Jul 30, 2004
    CARLTON INTERNATIONAL MEDIA LIMITEDMar 18, 1998Mar 18, 1998
    CTE (CARLTON) LIMITEDSep 30, 1994Sep 30, 1994
    CENTRAL TELEVISION ENTERPRISES LIMITEDApr 07, 1988Apr 07, 1988
    PRECIS (664) LIMITEDDec 09, 1987Dec 09, 1987

    What are the latest accounts for ITV STUDIOS GLOBAL PARTNERSHIPS 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 STUDIOS GLOBAL PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    224 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed itv studios global distribution LIMITED\certificate issued on 06/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2024

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    38 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Miss Sonia Magris as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Sharjeel Suleman as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Carlton Content Holdings Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 19, 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 24, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Who are the officers of ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Ruth Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish223912870001
    MAGRIS, Sonia
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish244014980001
    MCGRAYNOR, David Philip
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish197156170001
    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
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    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
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British9752070002
    ALLAN, William Eric
    55 Ellesmere Road
    NW10 1LJ London
    Director
    55 Ellesmere Road
    NW10 1LJ London
    United KingdomBritish10226950001
    BARTLETT, Lee
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United States134678140001
    BATY, Clifford John
    27 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    Director
    27 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    British9784500001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritish82327930001
    DILNOTT-COOPER, Rupert Michael Walter James
    23 Glenmore Road
    NW3 4BY London
    Director
    23 Glenmore Road
    NW3 4BY London
    EnglandBritish52448400001
    FOX-GLADWELL, Helen
    Aberdare Gardens
    NW6 3QA London
    38
    Director
    Aberdare Gardens
    NW6 3QA London
    38
    British132833180001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001
    HUMES, Jennifer Margaret
    25 Chester Road
    Dartmouth Park
    N19 5DF London
    Director
    25 Chester Road
    Dartmouth Park
    N19 5DF London
    British37085580002
    IACONO, Peter
    Egerton Gardens
    SW3 2DA London
    57
    Director
    Egerton Gardens
    SW3 2DA London
    57
    Other132424810001
    JOHNSON, David
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    Director
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    EnglandBritish76706450001
    JONES, Philip Mervyn
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    Director
    Bolpins Cottage
    Knowl Hill
    RG10 9YE Reading
    British83884980001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    KYRIACOU, Maria Panayiotis
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish,Cypriot138707210009
    LEWIS, Paul James
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish209511990001
    MEDLICOTT, William Jonathan
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    Director
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    EnglandEnglish44636500002
    NOHR, Nadine Joelle, Ms.
    2 Wavel Mews
    NW6 3AB London
    Director
    2 Wavel Mews
    NW6 3AB London
    EnglandBritish52583870001
    PEDERSEN, Louise Ann
    109 Cranley Gardens
    N10 3AD London
    Director
    109 Cranley Gardens
    N10 3AD London
    British56390410004
    ROLLASON, William Peter
    23 Waldemar Avenue
    SW6 5LB London
    Director
    23 Waldemar Avenue
    SW6 5LB London
    British67354680002
    STEWART, Marshall
    Elms Farm
    Lower Broadheath
    WR2 6QU Worcester
    Director
    Elms Farm
    Lower Broadheath
    WR2 6QU Worcester
    British51728490001
    SULEMAN, Sharjeel
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish181019490001
    WADE, Michael James Vaughan
    9 Herrick Road
    N5 2JX London
    Director
    9 Herrick Road
    N5 2JX London
    British55250420001
    WALKER, Duncan Thurston Russell
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish132594550002
    WALMSLEY, Nigel Norman
    Belsize Road
    NW6 4RD London
    28
    Director
    Belsize Road
    NW6 4RD London
    28
    EnglandBritish2530680001
    WATTS, Michael John
    4 Brooksville Avenue
    NW6 6TG London
    Director
    4 Brooksville Avenue
    NW6 6TG London
    British47431910001
    WOLFFE, David
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish91684770001

    Who are the persons with significant control of ITV STUDIOS GLOBAL PARTNERSHIPS 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 Number04159249
    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