WESTCOUNTRY TELEVISION LIMITED
Overview
| Company Name | WESTCOUNTRY TELEVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02495073 |
| 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 WESTCOUNTRY TELEVISION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTCOUNTRY TELEVISION LIMITED located?
| Registered Office Address | Itv White City 201 Wood Lane W12 7RU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WESTCOUNTRY TELEVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTCOUNTRY TELEVISION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 01, 2024 |
What are the latest filings for WESTCOUNTRY TELEVISION 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 | ||
Confirmation statement made on Aug 01, 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 01, 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 01, 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 Aug 05, 2022 | 1 pages | AD01 | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 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 01, 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 01, 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 | ||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
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 Jul 13, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of WESTCOUNTRY TELEVISION 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 | ||||||
| HASKELL, Mark John | Secretary | 1 Copperwood Close Ashburton TQ13 7JQ Newton Abbot Devon | British | 24095130003 | ||||||
| STEVENS, Anthony Christopher | Secretary | 22 Shelburne Road HP12 3NJ High Wycombe Buckinghamshire | British | 27092280001 | ||||||
| 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 | ||||||
| BANHAM, John Michael Middlecott, Sir | Director | Penberth St Buryan TR19 6HJ Penzance Cornwall | England | British | 35560850001 | |||||
| BOWLEY, Martin Richard | Director | Ferry House 38 Ferry Road Barnes SW13 9PW London | United Kingdom | British | 67674310001 | |||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| CARRUTHERS, Ian Alistair | Director | 32 Sussex Road Southsea PO5 3EX Portsmouth Hampshire | England | British | 6010650001 | |||||
| COPPLESTONE, Frank Henry | Director | Pen An Mor 39 Esplanade PL23 1HY Fowey Cornwall | British | 37517360001 | ||||||
| COURT, Keith William | Director | Langstone West Hill EX11 1UX Ottery St Mary Devon | British | 2156080001 | ||||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| DAVIDSON, Alexander Lindsay | Director | 2nd Floor 19 Hyde Park Square W2 2JR London | British | 30544090002 | ||||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| EDWARDS, Robin James Moore | Director | 52 Lockeridge SN8 4EL Marlborough Wiltshire | United Kingdom | British | 1539010001 | |||||
| GILBERT, Roger Neil | Director | 16 The Chenies Petts Wood BR6 0ED Orpington Kent | British | 10438800003 | ||||||
| GOUGH, Andrew Paul | Director | Langdale Meavy Lane PL20 6AP Yelverton Devon | British | 49669060004 | ||||||
| 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 | ||||||
| HILL, Kenneth Leslie | Director | Buckfield Bonds Lane EX5 1QF Woodbury Salterton Devon | British | 10615200001 | ||||||
| HOSKING, Barbara Nancy | Director | 9 Highgate Spinney Crescent Road N8 8AR London | British | 10946200001 | ||||||
| HUNTSMAN, Oliver John Harold | Director | 11 Redan Street W14 0AB London | England | British | 14457860001 | |||||
| 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 | |||||
| LONGDEN, David Anthony | Director | 3 The Grove Stoke PL3 4AL Plymouth Devon | England | British | 6010640001 | |||||
| MACLAREN, Jennifer Ann | Director | Coham House Black Torrington EX21 5HT Beaworthy Devon | British | 60720820001 | ||||||
| MARSDEN, Judy | Director | 32a Campden Hill Gardens W8 7AZ London | American | 67273770001 | ||||||
| MCCLOSKEY, Jane | Director | 11 George Lane Plympton St Maurice PL7 1LJ Plymouth Devon | British | 77652420001 | ||||||
| MCCULLOCH, Ian Douglas | Director | Mayfield Knipp Hill KT11 2PE Cobham Surrey | British | 72107570002 | ||||||
| MCDEVITT, Caroline Mary | Director | 14b Bovington Avenue Fulham SW6 London | British | 37505890003 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| MENZIES, Ian Colin Stewart | Director | Hempstead Oast Hempstead Farm Hempstead Road TN22 3DL Uckfield East Sussex | England | British | 50848370001 |
Who are the persons with significant control of WESTCOUNTRY TELEVISION 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