ITV WALES & WEST LIMITED
Overview
| Company Name | ITV WALES & WEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02272112 |
| 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 WALES & WEST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITV WALES & WEST 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 WALES & WEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| HTV LIMITED | Jan 06, 1993 | Jan 06, 1993 |
| HTV WEST LIMITED | Oct 20, 1988 | Oct 20, 1988 |
| OVAL (422) LIMITED | Jun 28, 1988 | Jun 28, 1988 |
What are the latest accounts for ITV WALES & WEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITV WALES & WEST LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 07, 2024 |
What are the latest filings for ITV WALES & WEST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2022 with updates | 4 pages | CS01 | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of ITV WALES & WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | ||||||
| PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| TOVEY, Gordon Stanley | Secretary | 7 Birch Lane CF64 5BY Penarth South Glamorgan | British | 3897850002 | ||||||
| BETTS, Thomas Matthew | Director | 19 Beckwith Road Dulwich SE24 9LH London | United Kingdom | British | 85937750001 | |||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BUCHANAN, Naomi, Lady | Director | Belmont Cottage Belmont Road Combe Road BA2 5JR Bath | England | British | 2736860004 | |||||
| CLARK, Frederick Dunford | Director | Avondale House Keynsham Road Keynsham BS31 2DE Bristol Avon | British | 1441000001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| EVANS, Ronald Stephen | Director | 63 Nore Road Portishead BS20 9JZ Bristol Avon | British | 26023780001 | ||||||
| GEORGE, Terence Paul | Director | Cherry Tree Cottage Hewelsfield GL15 6UL Lydney Gloucestershire | British | 8840490001 | ||||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HASKELL, Mark John | Director | Manor Cottage Lower Netherton TQ12 4RL Newton Abbot Devon | British | 24095130004 | ||||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| JONES, Kenneth David Alun | Director | 27 Heol Y Bryn Rhiwbina CF4 6HX Cardiff | United Kingdom | British | 55093100002 | |||||
| LEWIS, Roger Charles | Director | 7 Green Lane SL1 8DR Burnham Berkshire | British | 107505320001 | ||||||
| MATTHEWS, Stephen George | Director | Red Gables Silver Street Chew Magna BS40 8RE Bristol Somerset | British | 57541680001 | ||||||
| MCCLOSKEY, Jane | Director | 11 George Lane Plympton St Maurice PL7 1LJ Plymouth Devon | British | 77652420001 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| MERRISON, Maureen Michele, Lady | Director | 32 The Custom House Redcliffe Backs BS1 6NE Bristol | British | 91741990001 | ||||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| OAKSEY, John Geoffrey Tristram, Lord | Director | Hill Farm Oaksey SN16 9HS Malmesbury Wiltshire | British | 8161870001 | ||||||
| OWEN, Elis | Director | 10 Lower Cwrt Y Vil Road CF64 3HQ Penarth Vale Of Glamorgan | United Kingdom | British | 86400870002 | |||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| PAYNE, Jeremy John Ames | Director | 9 St Ann's Way Bathwick Hill BA2 6BT Bath | England | British | 48001310001 | |||||
| RICHARDS, Elizabeth Menna | Director | 29 Church Road Whitchurch CF14 2DX Cardiff | Wales | British | 53573290001 | |||||
| STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | 37935500001 | |||||
| SWORDS, Christopher Joseph | Director | 95 Calton Avenue Dulwich SE21 7DF London | United Kingdom | British | 197426070001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 |
Who are the persons with significant control of ITV WALES & WEST 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