ITV CONSUMER SERVICES LIMITED
Overview
Company Name | ITV CONSUMER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02422710 |
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 CONSUMER SERVICES LIMITED?
- (7499) /
Where is ITV CONSUMER SERVICES LIMITED located?
Registered Office Address | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITV CONSUMER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CARLTON TELEVISION ENTERPRISES LIMITED | Sep 29, 1997 | Sep 29, 1997 |
COMMERCIAL TELEVISION ENTERPRISES LIMITED | Jan 24, 1994 | Jan 24, 1994 |
CENTRAL TELEVISION FACILITIES LIMITED | Dec 19, 1989 | Dec 19, 1989 |
PRECIS (945) LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for ITV CONSUMER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ITV CONSUMER SERVICES 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 2 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2005 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Certificate of change of name Company name changed carlton television enterprises l imited\certificate issued on 22/08/05 | 2 pages | CERTNM | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of ITV CONSUMER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Secretary | 79177030002 | ||||
TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Secretary | 37564540001 | ||||
ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | Company Secretary | 40437090001 | |||||
CAMPBELL, Colin Alexander | Secretary | Eden House 39a Alderbrook Road B91 1NW Solihull West Midlands | British | 9752010001 | ||||||
IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | Company Secretary | 79177030002 | |||||
WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | Solicitor | 40437090001 | |||||
ALLAN, Andrew Norman | Director | Asby House Manor Road Sulgrave OX17 2RZ Banbury Oxfordshire | British | Managing Director | 9752070001 | |||||
ALLAN, William Eric | Director | 55 Ellesmere Road NW10 1LJ London | United Kingdom | British | Director | 10226950001 | ||||
HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | Executive Director | 111206890001 | ||||
PHAYER, Paul Douglas | Director | 33 Bullimore Grove CV8 2QF Kenilworth Warwickshire | United Kingdom | British | Financial Executive | 9946550001 | ||||
SNALAM, Michael James | Director | 88 Holly Avenue DE72 3BR Breaston Derbyshire | British | Engineering Manager | 30256730001 | |||||
WATTS, Michael John | Director | 4 Brooksville Avenue NW6 6TG London | British | Director | 47431910001 |
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