ITV MERIDIAN LIMITED

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

    Company NameITV MERIDIAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02519552
    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 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 AddressNo

    What were the previous names of ITV MERIDIAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN BROADCASTING LIMITEDJan 15, 1991Jan 15, 1991
    RBCO 67 LIMITEDJul 06, 1990Jul 06, 1990

    What are the latest accounts for ITV MERIDIAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITV MERIDIAN LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025

    What are the latest filings for ITV MERIDIAN 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

    Change of details for Itv Broadcasting Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 Broadcasting 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

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of ITV MERIDIAN 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
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Secretary
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Secretary
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    British6741720003
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    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
    ALBURY, Simon Albert
    12 Blenheim Gardens
    NW2 4NS London
    Director
    12 Blenheim Gardens
    NW2 4NS London
    EnglandBritish8858570001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    BOOTH, Peter Fulwood
    Orchards Barn
    Geary Lane Bretby
    DE15 0QE Burton On Trent
    Staffordshire
    Director
    Orchards Barn
    Geary Lane Bretby
    DE15 0QE Burton On Trent
    Staffordshire
    British55389450002
    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
    BROOK, Anthony Donald
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    Director
    18 Brookvale Road
    Highfield
    SO17 1QP Southampton
    Hampshire
    British3581010001
    BUCKLEY, Ian Carysfort
    6 Southacre Drive
    Chaucer Road
    CB2 2EE Cambridge
    Director
    6 Southacre Drive
    Chaucer Road
    CB2 2EE Cambridge
    British8115560002
    BUCKLEY, Michael Antony Christopher
    12 Cadogan Square
    SW1X 0JU London
    Director
    12 Cadogan Square
    SW1X 0JU London
    British30916390002
    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
    CHARLES, Anthony Ronald
    Lonsdale Road
    SW13 9EB London
    26
    Director
    Lonsdale Road
    SW13 9EB London
    26
    United KingdomBritish17583120001
    CHARLTON, Lindsay John
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    Director
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    EnglandEnglish82583360001
    CLEMENT, Keith Stuart
    27 Farm Way
    HA6 3EE Northwood
    Middlesex
    Director
    27 Farm Way
    HA6 3EE Northwood
    Middlesex
    British11273200001
    COCHRANE, Jill Diana
    Suite 74 New Crane Wharf
    Wapping High Street
    E1 9TX London
    Director
    Suite 74 New Crane Wharf
    Wapping High Street
    E1 9TX London
    British45944740001
    COOPER, Andrew Philip
    Rambler
    Joys Lane, Norleywood
    SO41 5RW Lymington
    Director
    Rambler
    Joys Lane, Norleywood
    SO41 5RW Lymington
    British76502090001
    COTTON, William Frederick, Sir
    Summerhill The Glebe
    Studland
    BH19 3AS Swanage
    Dorset
    Director
    Summerhill The Glebe
    Studland
    BH19 3AS Swanage
    Dorset
    British92018060001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    DAY, Judson Graham, Sir
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Director
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Canadian-British10837070004
    DAY, Judson Graham, Sir
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Director
    18 Avon Street
    PO BOX 423
    BOP 1PO Hants Port
    Nova Scotia
    Canada
    Canadian-British10837070004
    DE HAAN, Roger Michael
    Edge Of Beyond Sene Park
    Cliff Road
    CT21 5XD Hythe
    Kent
    Director
    Edge Of Beyond Sene Park
    Cliff Road
    CT21 5XD Hythe
    Kent
    British76849990001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DILNOTT-COOPER, Rupert Michael Walter James
    23 Glenmore Road
    NW3 4BY London
    Director
    23 Glenmore Road
    NW3 4BY London
    EnglandBritish52448400001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FLATHER, Shreela, Baroness
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    Director
    Treveni
    Ascot Road
    SL6 2HT Maidenhead
    Berkshire
    United KingdomBritish12807510001
    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
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HICKSON, Peter Charles Fletcher
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    Director
    12 Crescent Road
    Wimbledon
    SW20 8EX London
    United KingdomBritish2686180001
    HILL, Leslie Francis
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    Director
    The Grange
    Kington Flyford Flavel
    WR7 4DQ Worcester
    Worcestershire
    United KingdomBritish111206890001

    Who are the persons with significant control of ITV MERIDIAN 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