LWT (HOLDINGS) LIMITED
Overview
| Company Name | LWT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02431623 |
| 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 LWT (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LWT (HOLDINGS) 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 LWT (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH BANK TELEVISION HOLDINGS PLC | Oct 09, 1989 | Oct 09, 1989 |
What are the latest accounts for LWT (HOLDINGS) 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 LWT (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for LWT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for Itv Studios Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with updates | 4 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 23, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||
Change of details for Itv Studios Limited as a person with significant control on May 22, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 22, 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 | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of LWT (HOLDINGS) 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 | |||||
| BROMLEY, Joanna Elizabeth | Secretary | 35a Cromford Road Putney SW18 1NZ London | British | 53881380001 | ||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| ISAACS, Deborah Jane | Secretary | The Burrows Poundfield Lane SL6 9RY Cookham Berkshire | British | 82079120002 | ||||||
| STROSS, Katherine Elizabeth | Secretary | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | British | 10387910002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ANDREWS, Helen | Director | 22 Grantbridge Street N1 8JN London | British | 103203400001 | ||||||
| BAGNALL, Andrew Sidney | Director | 4 April Close BR6 6NA Orpington Kent | United Kingdom | British | 46229980002 | |||||
| BARKER, Emma Mary | Director | N5 | United Kingdom | British | 61663350001 | |||||
| BLAND, Francis Christopher Buchan, Sir | Director | Blissamore Hall Clanville SP11 9HL Andover Hampshire | England | British | 89150480001 | |||||
| BOTTING, Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 15943590001 | |||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BUTTERFIELD, Stewart David | Director | 26 Gerrard Road N1 8AY London | British | 54977570001 | ||||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 85247640001 | |||||
| CHARLTON, Lindsay John | Director | Fullers Hill Farmhouse Fullers Hill TN15 0EN Seal Kent | England | English | 82583360001 | |||||
| COX, Barry Geoffrey | Director | 17 Bathgate Road SW19 5PW London | United Kingdom | British | 73545310001 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DYKE, Gregory | Director | 28 Ailsa Road TW1 1QW Twickenham Middlesex | British | 3581020001 | ||||||
| ELLIOTT, Nicholas | Director | 47 Rusholme Road Putney SW15 3LF London | British | 11573380001 | ||||||
| ELLIOTT, Susan Margaret | Director | 47 Brentham Way Ealing W5 1BE London | British | 50727870001 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| GALLAGHER, Eileen | Director | 69 Gibson Square N1 0RA London | British | 58989370003 | ||||||
| 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 | |||||
| HAMILTON, Liam Alexander | Director | 33 Whittlesey Street SE1 7AT London | Scottish | 55166780001 | ||||||
| HARRISON, Desmond Roger Wingate | Director | Itchen Stoke Mill SO24 0RA Alresford Hampshire | England | British | 98607150001 | |||||
| HOWARD, John Stephen Bonner | Director | 38 Elm Park HA7 4BJ Stanmore Middlesex | United Kingdom | British | 34627960001 | |||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| 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 | |||||
| KELLY, Raymond Frank | Director | Cairngorm Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | England | British | 9781790001 |
Who are the persons with significant control of LWT (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios 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