ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED
Overview
| Company Name | ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02203983 |
| 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 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 Address | No |
What were the previous names of ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ITV STUDIOS GLOBAL DISTRIBUTION LIMITED | Jan 02, 2020 | Jan 02, 2020 |
| ITV GLOBAL ENTERTAINMENT LIMITED | Sep 18, 2008 | Sep 18, 2008 |
| GRANADA INTERNATIONAL MEDIA LIMITED | Jul 30, 2004 | Jul 30, 2004 |
| CARLTON INTERNATIONAL MEDIA LIMITED | Mar 18, 1998 | Mar 18, 1998 |
| CTE (CARLTON) LIMITED | Sep 30, 1994 | Sep 30, 1994 |
| CENTRAL TELEVISION ENTERPRISES LIMITED | Apr 07, 1988 | Apr 07, 1988 |
| PRECIS (664) LIMITED | Dec 09, 1987 | Dec 09, 1987 |
What are the latest accounts for ITV STUDIOS GLOBAL PARTNERSHIPS 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 STUDIOS GLOBAL PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed itv studios global distribution LIMITED\certificate issued on 06/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Miss Sonia Magris as a director on Aug 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sharjeel Suleman as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Carlton Content Holdings Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 19, 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 24, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Ruth Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 223912870001 | |||||
| MAGRIS, Sonia | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 244014980001 | |||||
| MCGRAYNOR, David Philip | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 197156170001 | |||||
| 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 | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ALLAN, Andrew Norman | Director | Wardington Lodge Wardington OX17 1SE Banbury Oxfordshire | British | 9752070002 | ||||||
| ALLAN, William Eric | Director | 55 Ellesmere Road NW10 1LJ London | United Kingdom | British | 10226950001 | |||||
| BARTLETT, Lee | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United States | 134678140001 | ||||||
| BATY, Clifford John | Director | 27 Bellemere Road Hampton In Arden B92 0AN Solihull West Midlands | British | 9784500001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | 82327930001 | |||||
| DILNOTT-COOPER, Rupert Michael Walter James | Director | 23 Glenmore Road NW3 4BY London | England | British | 52448400001 | |||||
| FOX-GLADWELL, Helen | Director | Aberdare Gardens NW6 3QA London 38 | British | 132833180001 | ||||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 | |||||
| HUMES, Jennifer Margaret | Director | 25 Chester Road Dartmouth Park N19 5DF London | British | 37085580002 | ||||||
| IACONO, Peter | Director | Egerton Gardens SW3 2DA London 57 | Other | 132424810001 | ||||||
| JOHNSON, David | Director | 50 Rayleigh Road Hutton CM13 1BA Brentwood Essex | England | British | 76706450001 | |||||
| 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 | |||||
| KYRIACOU, Maria Panayiotis | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British,Cypriot | 138707210009 | |||||
| LEWIS, Paul James | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 209511990001 | |||||
| MEDLICOTT, William Jonathan | Director | Wild Boars Monteswood Lane RH17 7NS Horsted Keynes West Sussex | England | English | 44636500002 | |||||
| NOHR, Nadine Joelle, Ms. | Director | 2 Wavel Mews NW6 3AB London | England | British | 52583870001 | |||||
| PEDERSEN, Louise Ann | Director | 109 Cranley Gardens N10 3AD London | British | 56390410004 | ||||||
| ROLLASON, William Peter | Director | 23 Waldemar Avenue SW6 5LB London | British | 67354680002 | ||||||
| STEWART, Marshall | Director | Elms Farm Lower Broadheath WR2 6QU Worcester | British | 51728490001 | ||||||
| SULEMAN, Sharjeel | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 181019490001 | |||||
| WADE, Michael James Vaughan | Director | 9 Herrick Road N5 2JX London | British | 55250420001 | ||||||
| WALKER, Duncan Thurston Russell | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 132594550002 | |||||
| WALMSLEY, Nigel Norman | Director | Belsize Road NW6 4RD London 28 | England | British | 2530680001 | |||||
| WATTS, Michael John | Director | 4 Brooksville Avenue NW6 6TG London | British | 47431910001 | ||||||
| WOLFFE, David | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 91684770001 |
Who are the persons with significant control of ITV STUDIOS GLOBAL PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlton Content Holdings 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