ITV CONSUMER LIMITED

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

    Company NameITV CONSUMER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02937518
    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 ITV CONSUMER LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ITV CONSUMER 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 CONSUMER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTON TELEVISION LIMITEDFeb 01, 1997Feb 01, 1997
    CARLTON UK TELEVISION LIMITEDJun 06, 1994Jun 06, 1994

    What are the latest accounts for ITV CONSUMER 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 ITV CONSUMER LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for ITV CONSUMER LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended audit exemption subsidiary accounts made up to Dec 31, 2024

    38 pagesAAMD

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    37 pagesAA

    Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025

    2 pagesPSC02

    Cessation of Granada Group Limited as a person with significant control on Aug 13, 2025

    1 pagesPSC07

    Confirmation statement made on Jun 22, 2025 with updates

    4 pagesCS01

    Termination of appointment of Kate Lyndon as a director on Jun 01, 2025

    1 pagesTM01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Enita Kaur Kang as a director on May 27, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Louise Clarke as a director on May 27, 2025

    2 pagesAP01

    Notification of Granada Group Limited as a person with significant control on Mar 28, 2025

    2 pagesPSC02

    Cessation of Granada Media Limited as a person with significant control on Mar 28, 2025

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Jane Eldywth Stiller as a director on Aug 16, 2024

    2 pagesAP01

    Confirmation statement made on Jun 22, 2024 with updates

    5 pagesCS01

    Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024

    1 pagesTM01

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    4 pagesCS01

    Termination of appointment of Ann Elizabeth Cook as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Rufus Radcliffe as a director on May 31, 2023

    2 pagesAP01

    Appointment of Kate Lyndon as a director on May 31, 2023

    2 pagesAP01

    Who are the officers of ITV CONSUMER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Sarah Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish84324980004
    KANG, Enita Kaur
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish300143780001
    STILLER, Jane Eldywth
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish326970160001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    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
    WILLIAMS, Gabrielle Mary
    66b Elspeth Road
    SW11 1DP London
    Secretary
    66b Elspeth Road
    SW11 1DP London
    British38378570001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ALLAN, Andrew Norman
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    Wardington Lodge
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British9752070002
    BETTS, Thomas Matthew
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    Director
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    British85937750003
    BETTS, Thomas Matthew
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    United KingdomBritish85937750001
    BOWLEY, Martin Richard
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    Director
    Ferry House 38 Ferry Road
    Barnes
    SW13 9PW London
    United KingdomBritish67674310001
    COOK, Ann Elizabeth
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish79868190001
    CRAGG, Bernard Anthony
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    Director
    Beckwood
    Greenhead Ghyll
    LA22 9RW Grasmere Nr Ambleside
    Cumbria
    EnglandBritish146369960001
    DE MOLLER, June Frances
    35 Cadogan Square
    SW1X 0HU London
    Director
    35 Cadogan Square
    SW1X 0HU London
    EnglandBritish82327930001
    EGAN, John Patrick
    7 Hatfield Road
    Chiswick
    W4 1AE London
    Director
    7 Hatfield Road
    Chiswick
    W4 1AE London
    British69327450001
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FINCHAM, Peter Arthur
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandEnglish65899780001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    HAZLITT, Anne Frances
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish154480720001
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish108396880001
    HEWLETT, Stephen Edward
    6 St. Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    Director
    6 St. Andrews Avenue
    AL5 2RA Harpenden
    Hertfordshire
    EnglandBritish61335990002
    JACKSON, Kevin Paul
    31 Edna Street
    SW11 3DP London
    Director
    31 Edna Street
    SW11 3DP London
    United KingdomBritish5850590005
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    LYNDON, 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 KingdomBritish310619650001
    MCOWENWILSON, Benjamin Charles
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish126321170001
    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
    MEDLICOTT, William Jonathan
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    Director
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    EnglandEnglish44636500002
    PEMBROOKE, Robin Eastes
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish128983170001
    PHAYER, Paul Douglas
    33 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    33 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    United KingdomBritish9946550001
    PITTS, Simon Jeremy
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish114986010003
    RADCLIFFE, Rufus
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish126067900002
    ROGERS, Jonathan
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish196280950001
    SWORDS, Christopher Joseph
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish197426070001
    VAN REST, William Edward Oliver
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish153317430001
    WALMSLEY, Nigel Norman
    Belsize Road
    NW6 4RD London
    28
    Director
    Belsize Road
    NW6 4RD London
    28
    EnglandBritish2530680001

    Who are the persons with significant control of ITV CONSUMER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Aug 13, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16511823
    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.
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Mar 28, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00290076
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03106798
    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