ITV CONSUMER LIMITED
Overview
| Company Name | ITV CONSUMER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02937518 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of ITV CONSUMER LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON TELEVISION LIMITED | Feb 01, 1997 | Feb 01, 1997 |
| CARLTON UK TELEVISION LIMITED | Jun 06, 1994 | Jun 06, 1994 |
What are the latest accounts for ITV CONSUMER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITV CONSUMER LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for ITV CONSUMER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended audit exemption subsidiary accounts made up to Dec 31, 2024 | 38 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC02 | ||
Cessation of Granada Group Limited as a person with significant control on Aug 13, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 22, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Kate Lyndon as a director on Jun 01, 2025 | 1 pages | TM01 | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Enita Kaur Kang as a director on May 27, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Louise Clarke as a director on May 27, 2025 | 2 pages | AP01 | ||
Notification of Granada Group Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||
Cessation of Granada Media Limited as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Appointment of Jane Eldywth Stiller as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024 | 1 pages | TM01 | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Ann Elizabeth Cook as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Rufus Radcliffe as a director on May 31, 2023 | 2 pages | AP01 | ||
Appointment of Kate Lyndon as a director on May 31, 2023 | 2 pages | AP01 | ||
Who are the officers of ITV CONSUMER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Sarah Louise | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 84324980004 | |||||
| KANG, Enita Kaur | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 300143780001 | |||||
| STILLER, Jane Eldywth | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 326970160001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| WILLIAMS, Gabrielle Mary | Secretary | 66b Elspeth Road SW11 1DP London | British | 38378570001 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ALLAN, Andrew Norman | Director | Wardington Lodge Wardington OX17 1SE Banbury Oxfordshire | British | 9752070002 | ||||||
| BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | 85937750003 | ||||||
| BETTS, Thomas Matthew | Director | 19 Beckwith Road Dulwich SE24 9LH London | United Kingdom | British | 85937750001 | |||||
| BOWLEY, Martin Richard | Director | Ferry House 38 Ferry Road Barnes SW13 9PW London | United Kingdom | British | 67674310001 | |||||
| COOK, Ann Elizabeth | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 79868190001 | |||||
| CRAGG, Bernard Anthony | Director | Beckwood Greenhead Ghyll LA22 9RW Grasmere Nr Ambleside Cumbria | England | British | 146369960001 | |||||
| DE MOLLER, June Frances | Director | 35 Cadogan Square SW1X 0HU London | England | British | 82327930001 | |||||
| EGAN, John Patrick | Director | 7 Hatfield Road Chiswick W4 1AE London | British | 69327450001 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FINCHAM, Peter Arthur | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 65899780001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HAZLITT, Anne Frances | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 154480720001 | |||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||
| HEWLETT, Stephen Edward | Director | 6 St. Andrews Avenue AL5 2RA Harpenden Hertfordshire | England | British | 61335990002 | |||||
| JACKSON, Kevin Paul | Director | 31 Edna Street SW11 3DP London | United Kingdom | British | 5850590005 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| LYNDON, Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 310619650001 | |||||
| MCOWENWILSON, Benjamin Charles | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 126321170001 | |||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| MEDLICOTT, William Jonathan | Director | Wild Boars Monteswood Lane RH17 7NS Horsted Keynes West Sussex | England | English | 44636500002 | |||||
| PEMBROOKE, Robin Eastes | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 128983170001 | |||||
| PHAYER, Paul Douglas | Director | 33 Bullimore Grove CV8 2QF Kenilworth Warwickshire | United Kingdom | British | 9946550001 | |||||
| PITTS, Simon Jeremy | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 114986010003 | |||||
| RADCLIFFE, Rufus | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 126067900002 | |||||
| ROGERS, Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 196280950001 | |||||
| SWORDS, Christopher Joseph | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British | 197426070001 | |||||
| VAN REST, William Edward Oliver | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 153317430001 | |||||
| WALMSLEY, Nigel Norman | Director | Belsize Road NW6 4RD London 28 | England | British | 2530680001 |
Who are the persons with significant control of ITV CONSUMER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv M&E Holdings Limited | Aug 13, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Granada Group Limited | Mar 28, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Granada Media Limited | Apr 06, 2016 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | Yes | ||||||||||
| |||||||||||||
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