ITV TRUST
Overview
| Company Name | ITV TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02804655 |
| 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 TRUST?
- (8532) /
Where is ITV TRUST located?
| Registered Office Address | The London Television Centre Upper Ground SE1 9LT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ITV TRUST?
| Company Name | From | Until |
|---|---|---|
| CARLTON TELEVISION TRUST | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for ITV TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ITV TRUST?
| 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 | 3 pages | DS01 | ||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Helen Jane Tautz on Oct 16, 2009 | 1 pages | CH03 | ||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 09, 2009 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||
legacy | 3 pages | 363a | ||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 353 | ||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||
legacy | 1 pages | 288b | ||
Full accounts made up to Dec 31, 2005 | 15 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 287 | ||
legacy | 1 pages | 288c | ||
legacy | 1 pages | 288c | ||
legacy | 2 pages | 363a | ||
Who are the officers of ITV TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| SWORDS, Christopher Joseph | Director | 95 Calton Avenue Dulwich SE21 7DF London | United Kingdom | British | 197426070001 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| DOWLING, Sharon Joy | Secretary | 14 Brunel Road CM7 1DP Braintree Essex | British | 79370480001 | ||||||
| WILLIAMS, Gabrielle Mary | Secretary | 66b Elspeth Road SW11 1DP London | British | 38378570001 | ||||||
| WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
| CORLEY, Paul John | Director | 6 Phillips House 52 Goodge Street W1P 1FP London | British | 60591660002 | ||||||
| DE'ATH, Erica Gold | Director | 9 Atherstone Court Two Mile Ash MK8 8AE Milton Keynes Buckinghamshire | England | British | 32544510002 | |||||
| GREEN, Michael Philip | Director | 1 Old Barrack Yard SW1X 7NP London | British | 37355670007 | ||||||
| IBBOTSON, Peter Stamford | Director | Newnham Farm House OX10 8BW Wallingford Oxfordshire | British | 8069000001 | ||||||
| JACKSON, Kevin Paul | Director | 17 Rosenau Road Battersea SW11 4QN London | British | 5850590001 | ||||||
| JAY, Margaret Ann, Baroness | Director | Lower Ground 44 Blomfield Road W9 2PF London | United Kingdom | British | 21186960001 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| LOYD, Jeremy Charles Haig | Director | 69 Sedlescombe Road SW6 1RF London | British | 3715640002 | ||||||
| MCHUGH, Karen Hillivi | Director | 26 Studley Drive IG4 5AH Ilford Essex | British | 35158080003 | ||||||
| MORRISON, Antoinette Sara Frances Sibell, The Hon Mrs | Director | One Bruton Street W1X 8AQ London | British | 30568150002 | ||||||
| REID, Coleena Jane | Director | Malindi The Highlands East Horsley KT24 5BG Leatherhead Surrey | British | 62850220001 | ||||||
| STANBRIDGE, Colin John | Director | 31 Marlborough Crescent W4 1HE London | England | British | 40139620001 | |||||
| TUMIM, Winifred Letitia | Director | 18 Stafford Place SW1E 6NP London | British | 20077900002 | ||||||
| WALMSLEY, Nigel Norman | Director | Belsize Road NW6 4RD London 28 | England | British | 2530680001 | |||||
| CARLTON TELEVISION LIMITED | Director | 101 St Martin's Lane London Wc2n 4az | 33315340001 |
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