WESTCOUNTRY TELEVISION LIMITED

WESTCOUNTRY TELEVISION LIMITED

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

    Company NameWESTCOUNTRY TELEVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02495073
    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 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 AddressNo

    What are the latest accounts for WESTCOUNTRY TELEVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WESTCOUNTRY TELEVISION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024

    What are the latest filings for WESTCOUNTRY TELEVISION 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

    Confirmation statement made on Aug 01, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 01, 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 Aug 05, 2022

    1 pagesAD01

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

    2 pagesPSC05

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

    2 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    4 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 01, 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

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

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

    2 pagesAA

    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 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    5 pagesCS01

    Who are the officers of WESTCOUNTRY TELEVISION 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
    HASKELL, Mark John
    1 Copperwood Close
    Ashburton
    TQ13 7JQ Newton Abbot
    Devon
    Secretary
    1 Copperwood Close
    Ashburton
    TQ13 7JQ Newton Abbot
    Devon
    British24095130003
    STEVENS, Anthony Christopher
    22 Shelburne Road
    HP12 3NJ High Wycombe
    Buckinghamshire
    Secretary
    22 Shelburne Road
    HP12 3NJ High Wycombe
    Buckinghamshire
    British27092280001
    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
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    BOWLEY, Martin Richard
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    Director
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    United KingdomBritish67674310001
    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
    CARRUTHERS, Ian Alistair
    32 Sussex Road
    Southsea
    PO5 3EX Portsmouth
    Hampshire
    Director
    32 Sussex Road
    Southsea
    PO5 3EX Portsmouth
    Hampshire
    EnglandBritish6010650001
    COPPLESTONE, Frank Henry
    Pen An Mor
    39 Esplanade
    PL23 1HY Fowey
    Cornwall
    Director
    Pen An Mor
    39 Esplanade
    PL23 1HY Fowey
    Cornwall
    British37517360001
    COURT, Keith William
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    Director
    Langstone
    West Hill
    EX11 1UX Ottery St Mary
    Devon
    British2156080001
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    DAVIDSON, Alexander Lindsay
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    Director
    2nd Floor
    19 Hyde Park Square
    W2 2JR London
    British30544090002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    EDWARDS, Robin James Moore
    52 Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    52 Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    United KingdomBritish1539010001
    GILBERT, Roger Neil
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    British10438800003
    GOUGH, Andrew Paul
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    Director
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    British49669060004
    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
    HILL, Kenneth Leslie
    Buckfield Bonds Lane
    EX5 1QF Woodbury Salterton
    Devon
    Director
    Buckfield Bonds Lane
    EX5 1QF Woodbury Salterton
    Devon
    British10615200001
    HOSKING, Barbara Nancy
    9 Highgate Spinney
    Crescent Road
    N8 8AR London
    Director
    9 Highgate Spinney
    Crescent Road
    N8 8AR London
    British10946200001
    HUNTSMAN, Oliver John Harold
    11 Redan Street
    W14 0AB London
    Director
    11 Redan Street
    W14 0AB London
    EnglandBritish14457860001
    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
    LONGDEN, David Anthony
    3 The Grove
    Stoke
    PL3 4AL Plymouth
    Devon
    Director
    3 The Grove
    Stoke
    PL3 4AL Plymouth
    Devon
    EnglandBritish6010640001
    MACLAREN, Jennifer Ann
    Coham House
    Black Torrington
    EX21 5HT Beaworthy
    Devon
    Director
    Coham House
    Black Torrington
    EX21 5HT Beaworthy
    Devon
    British60720820001
    MARSDEN, Judy
    32a Campden Hill Gardens
    W8 7AZ London
    Director
    32a Campden Hill Gardens
    W8 7AZ London
    American67273770001
    MCCLOSKEY, Jane
    11 George Lane
    Plympton St Maurice
    PL7 1LJ Plymouth
    Devon
    Director
    11 George Lane
    Plympton St Maurice
    PL7 1LJ Plymouth
    Devon
    British77652420001
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    British72107570002
    MCDEVITT, Caroline Mary
    14b Bovington Avenue
    Fulham
    SW6 London
    Director
    14b Bovington Avenue
    Fulham
    SW6 London
    British37505890003
    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
    MENZIES, Ian Colin Stewart
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    Director
    Hempstead Oast Hempstead Farm
    Hempstead Road
    TN22 3DL Uckfield
    East Sussex
    EnglandBritish50848370001

    Who are the persons with significant control of WESTCOUNTRY TELEVISION 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 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