ITV WALES & WEST LIMITED

ITV WALES & WEST LIMITED

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

    Company NameITV WALES & WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02272112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITV WALES & WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    HTV LIMITEDJan 06, 1993Jan 06, 1993
    HTV WEST LIMITEDOct 20, 1988Oct 20, 1988
    OVAL (422) LIMITEDJun 28, 1988Jun 28, 1988

    What are the latest accounts for ITV WALES & WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITV WALES & WEST LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024

    What are the latest filings for ITV WALES & WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 07, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 07, 2022 with updates

    4 pagesCS01

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

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 07, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 07, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 07, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of ITV WALES & WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish185037250001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    TOVEY, Gordon Stanley
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    Secretary
    7 Birch Lane
    CF64 5BY Penarth
    South Glamorgan
    British3897850002
    BETTS, Thomas Matthew
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    United KingdomBritish85937750001
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    BUCHANAN, Naomi, Lady
    Belmont Cottage
    Belmont Road Combe Road
    BA2 5JR Bath
    Director
    Belmont Cottage
    Belmont Road Combe Road
    BA2 5JR Bath
    EnglandBritish2736860004
    CLARK, Frederick Dunford
    Avondale House
    Keynsham Road Keynsham
    BS31 2DE Bristol
    Avon
    Director
    Avondale House
    Keynsham Road Keynsham
    BS31 2DE Bristol
    Avon
    British1441000001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    EVANS, Ronald Stephen
    63 Nore Road
    Portishead
    BS20 9JZ Bristol
    Avon
    Director
    63 Nore Road
    Portishead
    BS20 9JZ Bristol
    Avon
    British26023780001
    GEORGE, Terence Paul
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Cherry Tree Cottage
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    British8840490001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HASKELL, Mark John
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    Director
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    British24095130004
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    JONES, Kenneth David Alun
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    Director
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    United KingdomBritish55093100002
    LEWIS, Roger Charles
    7 Green Lane
    SL1 8DR Burnham
    Berkshire
    Director
    7 Green Lane
    SL1 8DR Burnham
    Berkshire
    British107505320001
    MATTHEWS, Stephen George
    Red Gables Silver Street
    Chew Magna
    BS40 8RE Bristol
    Somerset
    Director
    Red Gables Silver Street
    Chew Magna
    BS40 8RE Bristol
    Somerset
    British57541680001
    MCCLOSKEY, Jane
    11 George Lane
    Plympton St Maurice
    PL7 1LJ Plymouth
    Devon
    Director
    11 George Lane
    Plympton St Maurice
    PL7 1LJ Plymouth
    Devon
    British77652420001
    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
    MERRISON, Maureen Michele, Lady
    32 The Custom House
    Redcliffe Backs
    BS1 6NE Bristol
    Director
    32 The Custom House
    Redcliffe Backs
    BS1 6NE Bristol
    British91741990001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    OAKSEY, John Geoffrey Tristram, Lord
    Hill Farm
    Oaksey
    SN16 9HS Malmesbury
    Wiltshire
    Director
    Hill Farm
    Oaksey
    SN16 9HS Malmesbury
    Wiltshire
    British8161870001
    OWEN, Elis
    10 Lower Cwrt Y Vil Road
    CF64 3HQ Penarth
    Vale Of Glamorgan
    Director
    10 Lower Cwrt Y Vil Road
    CF64 3HQ Penarth
    Vale Of Glamorgan
    United KingdomBritish86400870002
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    PAYNE, Jeremy John Ames
    9 St Ann's Way
    Bathwick Hill
    BA2 6BT Bath
    Director
    9 St Ann's Way
    Bathwick Hill
    BA2 6BT Bath
    EnglandBritish48001310001
    RICHARDS, Elizabeth Menna
    29 Church Road
    Whitchurch
    CF14 2DX Cardiff
    Director
    29 Church Road
    Whitchurch
    CF14 2DX Cardiff
    WalesBritish53573290001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritish37935500001
    SWORDS, Christopher Joseph
    95 Calton Avenue
    Dulwich
    SE21 7DF London
    Director
    95 Calton Avenue
    Dulwich
    SE21 7DF London
    United KingdomBritish197426070001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001

    Who are the persons with significant control of ITV WALES & WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itv Broadcasting Limited
    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 RegisteredEngland And Wales
    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