LWT (HOLDINGS) LIMITED

LWT (HOLDINGS) LIMITED

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

    Company NameLWT (HOLDINGS) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02431623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LWT (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH BANK TELEVISION HOLDINGS PLCOct 09, 1989Oct 09, 1989

    What are the latest accounts for LWT (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LWT (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for LWT (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Itv Studios Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2022 with updates

    4 pagesCS01

    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 Jun 22, 2021 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Change of details for Itv Studios Limited as a person with significant control on May 22, 2018

    2 pagesPSC05

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

    2 pagesAA

    Confirmation statement made on Jun 22, 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

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of LWT (HOLDINGS) 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
    BROMLEY, Joanna Elizabeth
    35a Cromford Road
    Putney
    SW18 1NZ London
    Secretary
    35a Cromford Road
    Putney
    SW18 1NZ London
    British53881380001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    ISAACS, Deborah Jane
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    Secretary
    The Burrows
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    British82079120002
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Secretary
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    British10387910002
    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
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ANDREWS, Helen
    22 Grantbridge Street
    N1 8JN London
    Director
    22 Grantbridge Street
    N1 8JN London
    British103203400001
    BAGNALL, Andrew Sidney
    4 April Close
    BR6 6NA Orpington
    Kent
    Director
    4 April Close
    BR6 6NA Orpington
    Kent
    United KingdomBritish46229980002
    BARKER, Emma Mary
    N5
    Director
    N5
    United KingdomBritish61663350001
    BLAND, Francis Christopher Buchan, Sir
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    Director
    Blissamore Hall
    Clanville
    SP11 9HL Andover
    Hampshire
    EnglandBritish89150480001
    BOTTING, Louise
    Gable House High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Gable House High Street
    WR12 7AL Broadway
    Worcestershire
    United KingdomBritish15943590001
    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
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish85247640001
    CHARLTON, Lindsay John
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    Director
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    EnglandEnglish82583360001
    COX, Barry Geoffrey
    17 Bathgate Road
    SW19 5PW London
    Director
    17 Bathgate Road
    SW19 5PW London
    United KingdomBritish73545310001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    ELLIOTT, Nicholas
    47 Rusholme Road
    Putney
    SW15 3LF London
    Director
    47 Rusholme Road
    Putney
    SW15 3LF London
    British11573380001
    ELLIOTT, Susan Margaret
    47 Brentham Way
    Ealing
    W5 1BE London
    Director
    47 Brentham Way
    Ealing
    W5 1BE London
    British50727870001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    British58989370003
    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
    HAMILTON, Liam Alexander
    33 Whittlesey Street
    SE1 7AT London
    Director
    33 Whittlesey Street
    SE1 7AT London
    Scottish55166780001
    HARRISON, Desmond Roger Wingate
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    Director
    Itchen Stoke Mill
    SO24 0RA Alresford
    Hampshire
    EnglandBritish98607150001
    HOWARD, John Stephen Bonner
    38 Elm Park
    HA7 4BJ Stanmore
    Middlesex
    Director
    38 Elm Park
    HA7 4BJ Stanmore
    Middlesex
    United KingdomBritish34627960001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    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
    KELLY, Raymond Frank
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    EnglandBritish9781790001

    Who are the persons with significant control of LWT (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies House
    Registration Number03106525
    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