INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED

INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED

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

    Company NameINTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02800802
    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 INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL TELEVISION ENTERPRISES LONDON 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 INTERNATIONAL TELEVISION ENTERPRISES LONDON 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 INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

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

    2 pagesAA

    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

    3 pagesAA

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

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2022 with updates

    4 pagesCS01

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

    2 pagesPSC05

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Confirmation statement made on Aug 01, 2021 with updates

    4 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Aug 01, 2019 with updates

    5 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 Aug 01, 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 06, 2018

    1 pagesAD01

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Who are the officers of INTERNATIONAL TELEVISION ENTERPRISES LONDON 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
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    STEPHENSON, Robin
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    British21354610001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    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
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    DE BOER, Lee
    25 Central Park West Apartment 10-M
    New York 10023
    Usa
    Director
    25 Central Park West Apartment 10-M
    New York 10023
    Usa
    American34735520001
    DENTON, Joel Edward
    79 Linden Gardens
    W2 London
    Director
    79 Linden Gardens
    W2 London
    British57700000001
    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
    LAUGHTON, Roger Froome
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    Director
    6 Lawn Crescent
    Kew Gardens
    TW9 3NR Richmond
    Surrey
    United KingdomBritish9012280001
    MACBEAN, Andrew William Munro
    78 Manchuria Road
    SW11 6AE London
    Director
    78 Manchuria Road
    SW11 6AE London
    United KingdomBritish26645870001
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    MURRAY, Grant
    The Coach House
    98a Priory Road
    NW6 3NT London
    Director
    The Coach House
    98a Priory Road
    NW6 3NT London
    British63999630003
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    PUTTNAM OF QUEENSGATE, David, Lord
    13 Queens Gate Place Mews
    SW7 5BT London
    Director
    13 Queens Gate Place Mews
    SW7 5BT London
    British79491040001
    SCHEFFER, Stephen Jay
    923 Fifth Avenue 12a
    10021 New York
    New York
    Usa
    Director
    923 Fifth Avenue 12a
    10021 New York
    New York
    Usa
    American45215120001
    SCHREGER, Charles
    86 Indian Hill Road
    Mount Kiscow New York 10549
    FOREIGN Usa
    Director
    86 Indian Hill Road
    Mount Kiscow New York 10549
    FOREIGN Usa
    American34735530001
    SMALL, Jane Isabel
    17 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    Director
    17 Mount Ararat Road
    TW10 6PQ Richmond
    Surrey
    British34373540001
    SOWERBUTTS, Paul
    28 Cardross Street
    W6 0DP London
    Director
    28 Cardross Street
    W6 0DP London
    UkBritish80994350001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TAYLOR, Shawn Karl
    44 Prince Of Wales Drive
    Battersea
    SW11 4SF London
    Director
    44 Prince Of Wales Drive
    Battersea
    SW11 4SF London
    British52001980001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    VIEBRANZ, Curtis
    128 North Salem Road
    Cross River
    10518 New York
    Usa
    Director
    128 North Salem Road
    Cross River
    10518 New York
    Usa
    American49167540002
    WHITEHEAD, Glenn
    5515 Foothill Drive
    91301 Agoura Hills
    California
    Usa
    Director
    5515 Foothill Drive
    91301 Agoura Hills
    California
    Usa
    American34735390001
    WILLIS, John Edward
    131 Lee Park
    SE3 9HE London
    Director
    131 Lee Park
    SE3 9HE London
    EnglandBritish113765290001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV PRODUCTIONS LTD
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    82983090004

    Who are the persons with significant control of INTERNATIONAL TELEVISION ENTERPRISES LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itv Studios Limited
    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 AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    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