ITV MERIDIAN LIMITED
Overview
| Company Name | ITV MERIDIAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02519552 |
| 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 MERIDIAN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITV MERIDIAN 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 ITV MERIDIAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDIAN BROADCASTING LIMITED | Jan 15, 1991 | Jan 15, 1991 |
| RBCO 67 LIMITED | Jul 06, 1990 | Jul 06, 1990 |
What are the latest accounts for ITV MERIDIAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITV MERIDIAN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
What are the latest filings for ITV MERIDIAN 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 | ||
Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
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 Broadcasting 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 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of ITV MERIDIAN 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 | |||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| FEGAN, Michael Melvyn | Secretary | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| ALBURY, Simon Albert | Director | 12 Blenheim Gardens NW2 4NS London | England | British | 8858570001 | |||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| BOOTH, Peter Fulwood | Director | Orchards Barn Geary Lane Bretby DE15 0QE Burton On Trent Staffordshire | British | 55389450002 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BROOK, Anthony Donald | Director | 18 Brookvale Road Highfield SO17 1QP Southampton Hampshire | British | 3581010001 | ||||||
| BUCKLEY, Ian Carysfort | Director | 6 Southacre Drive Chaucer Road CB2 2EE Cambridge | British | 8115560002 | ||||||
| BUCKLEY, Michael Antony Christopher | Director | 12 Cadogan Square SW1X 0JU London | British | 30916390002 | ||||||
| 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 | |||||
| CHARLES, Anthony Ronald | Director | Lonsdale Road SW13 9EB London 26 | United Kingdom | British | 17583120001 | |||||
| CHARLTON, Lindsay John | Director | Fullers Hill Farmhouse Fullers Hill TN15 0EN Seal Kent | England | English | 82583360001 | |||||
| CLEMENT, Keith Stuart | Director | 27 Farm Way HA6 3EE Northwood Middlesex | British | 11273200001 | ||||||
| COCHRANE, Jill Diana | Director | Suite 74 New Crane Wharf Wapping High Street E1 9TX London | British | 45944740001 | ||||||
| COOPER, Andrew Philip | Director | Rambler Joys Lane, Norleywood SO41 5RW Lymington | British | 76502090001 | ||||||
| COTTON, William Frederick, Sir | Director | Summerhill The Glebe Studland BH19 3AS Swanage Dorset | British | 92018060001 | ||||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| DAY, Judson Graham, Sir | Director | 18 Avon Street PO BOX 423 BOP 1PO Hants Port Nova Scotia Canada | Canadian-British | 10837070004 | ||||||
| DAY, Judson Graham, Sir | Director | 18 Avon Street PO BOX 423 BOP 1PO Hants Port Nova Scotia Canada | Canadian-British | 10837070004 | ||||||
| DE HAAN, Roger Michael | Director | Edge Of Beyond Sene Park Cliff Road CT21 5XD Hythe Kent | British | 76849990001 | ||||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DILNOTT-COOPER, Rupert Michael Walter James | Director | 23 Glenmore Road NW3 4BY London | England | British | 52448400001 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FLATHER, Shreela, Baroness | Director | Treveni Ascot Road SL6 2HT Maidenhead Berkshire | United Kingdom | British | 12807510001 | |||||
| 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 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||
| HILL, Leslie Francis | Director | The Grange Kington Flyford Flavel WR7 4DQ Worcester Worcestershire | United Kingdom | British | 111206890001 |
Who are the persons with significant control of ITV MERIDIAN 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