ITV STUDIOS LIMITED

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

    Company NameITV STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03106525
    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 STUDIOS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is ITV STUDIOS 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 STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITV PRODUCTIONS LIMITEDDec 29, 2006Dec 29, 2006
    GRANADA MEDIA GROUP LIMITEDSep 26, 1995Sep 26, 1995

    What are the latest accounts for ITV STUDIOS 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 STUDIOS LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ITV STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    76 pagesAA

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    78 pagesAAMD

    Notification of Itv Studios Holdings Limited as a person with significant control on Mar 03, 2025

    2 pagesPSC02

    Cessation of Granada Media Limited as a person with significant control on Mar 03, 2025

    1 pagesPSC07

    Appointment of Miss Sonia Magris as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Sharjeel Suleman as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    78 pagesAA

    Full accounts made up to Dec 31, 2022

    77 pagesAA

    Confirmation statement made on Jul 13, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    75 pagesAA

    Statement of capital following an allotment of shares on Oct 05, 2022

    • Capital: GBP 226,636,126
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    77 pagesAA

    Registered office address changed from 2 Waterhouse Square Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 24, 2022

    1 pagesAD01

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 226,636,125
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    60 pagesAA

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Who are the officers of ITV STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAMY, Julian Christopher
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish190568690001
    KENNEDY, Christopher John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish62227310005
    MAGRIS, Sonia
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish244014980001
    MCGRAYNOR, David Philip
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish197156170001
    MULLINS, Kyla Lynne Anthea
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish254336790001
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Secretary
    10 Gayton Road
    Hampstead
    NW3 1TX London
    British17986720002
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    MATTHEWS, Benjamin Richard
    Elfort Road
    N5 1AX London
    65
    Secretary
    Elfort Road
    N5 1AX London
    65
    British138514450001
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Secretary
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    British10387910002
    STROSS, Katherine Elizabeth
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    Secretary
    Cleeve 27 Stamford Road
    Bowdon
    WA14 2JT Altrincham
    Cheshire
    British10387910002
    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
    TAYLOR, Paul Simon
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    Secretary
    Albert Lodge 2 Victoria Grove
    Heaton Chapel
    SK4 5BU Stockport
    Cheshire
    British45940890001
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ASHWORTH, Julian Stanley
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish,Canadian173121210001
    BARTLETT, Lee
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United States134678140001
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    10 Gayton Road
    Hampstead
    NW3 1TX London
    United KingdomBritish17986720002
    BUTTERFIELD, Stewart David
    26 Gerrard Road
    N1 8AY London
    Director
    26 Gerrard Road
    N1 8AY London
    British54977570001
    CAMPBELL, Darren
    Heath Hurst Road
    NW3 2RX London
    14
    United Kingdom
    Director
    Heath Hurst Road
    NW3 2RX London
    14
    United Kingdom
    United KingdomAustralian200926530001
    CAMPBELL-WHITE, Paul Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish239730510001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritish173538760001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CROZIER, Adam Alexander
    Upper Ground
    SE1 9LT London
    The London Television Centre
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United KingdomBritish54116820002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    FATANI, Ishaq
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    Director
    12 Bonser Road
    TW1 4RG Twickenham
    Middlesex
    EnglandBritish107613990001
    GALLAGHER, Eileen
    69 Gibson Square
    N1 0RA London
    Director
    69 Gibson Square
    N1 0RA London
    British58989370003
    GRIFFITHS, Ian Ward
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish133112330003
    HOPSON, Christopher Ian
    5 Estelle Road
    NW3 2JX London
    Director
    5 Estelle Road
    NW3 2JX London
    United KingdomBritish77443720001
    KYRIACOU, Maria Panayiotis
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Director
    Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    United KingdomBritish,Cypriot138707210009
    LEWIS, Duncan James Daragon
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    Director
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    British53132170002
    LIDDIMENT, David
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    Director
    Flat 17 The Power House
    70 Chiswick High Road
    W4 1SY London
    English56163740001
    LITTLE, Katharine Rebecca
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish205798320001
    LYGO, Kevin Anthony
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    EnglandBritish153928060001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Mar 03, 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 Number16216093
    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.
    Granada Media 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
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    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