ITV STUDIOS LIMITED
Overview
| Company Name | ITV STUDIOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03106525 |
| 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 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 Address | No |
What were the previous names of ITV STUDIOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ITV PRODUCTIONS LIMITED | Dec 29, 2006 | Dec 29, 2006 |
| GRANADA MEDIA GROUP LIMITED | Sep 26, 1995 | Sep 26, 1995 |
What are the latest accounts for ITV STUDIOS 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 STUDIOS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for ITV STUDIOS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 76 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with updates | 4 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2023 | 78 pages | AAMD | ||
Notification of Itv Studios Holdings Limited as a person with significant control on Mar 03, 2025 | 2 pages | PSC02 | ||
Cessation of Granada Media Limited as a person with significant control on Mar 03, 2025 | 1 pages | PSC07 | ||
Appointment of Miss Sonia Magris as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sharjeel Suleman as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 78 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 77 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 75 pages | AA | ||
Statement of capital following an allotment of shares on Oct 05, 2022
| 3 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Granada Media Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 77 pages | AA | ||
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 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 60 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of ITV STUDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLAMY, Julian Christopher | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 190568690001 | |||||
| KENNEDY, Christopher John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 62227310005 | |||||
| MAGRIS, Sonia | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 244014980001 | |||||
| MCGRAYNOR, David Philip | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | 197156170001 | |||||
| MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 254336790001 | |||||
| BURNS, Julian Delisle | Secretary | 10 Gayton Road Hampstead NW3 1TX London | British | 17986720002 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| MATTHEWS, Benjamin Richard | Secretary | Elfort Road N5 1AX London 65 | British | 138514450001 | ||||||
| STROSS, Katherine Elizabeth | Secretary | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | British | 10387910002 | ||||||
| STROSS, Katherine Elizabeth | Secretary | Cleeve 27 Stamford Road Bowdon WA14 2JT Altrincham Cheshire | British | 10387910002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| TAYLOR, Paul Simon | Secretary | Albert Lodge 2 Victoria Grove Heaton Chapel SK4 5BU Stockport Cheshire | British | 45940890001 | ||||||
| WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ASHWORTH, Julian Stanley | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British,Canadian | 173121210001 | |||||
| BARTLETT, Lee | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United States | 134678140001 | ||||||
| BURNS, Julian Delisle | Director | 10 Gayton Road Hampstead NW3 1TX London | United Kingdom | British | 17986720002 | |||||
| BUTTERFIELD, Stewart David | Director | 26 Gerrard Road N1 8AY London | British | 54977570001 | ||||||
| CAMPBELL, Darren | Director | Heath Hurst Road NW3 2RX London 14 United Kingdom | United Kingdom | Australian | 200926530001 | |||||
| CAMPBELL-WHITE, Paul Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 239730510001 | |||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| COLERIDGE, Peter Bernard | Director | Grove House Colne Park Road CO6 2HU Colne Engaine Essex | England | British | 173538760001 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| CROZIER, Adam Alexander | Director | Upper Ground SE1 9LT London The London Television Centre | United Kingdom | British | 54116820002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| FATANI, Ishaq | Director | 12 Bonser Road TW1 4RG Twickenham Middlesex | England | British | 107613990001 | |||||
| GALLAGHER, Eileen | Director | 69 Gibson Square N1 0RA London | British | 58989370003 | ||||||
| GRIFFITHS, Ian Ward | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British | 133112330003 | |||||
| HOPSON, Christopher Ian | Director | 5 Estelle Road NW3 2JX London | United Kingdom | British | 77443720001 | |||||
| KYRIACOU, Maria Panayiotis | Director | Holborn EC1N 2AE London 2 Waterhouse Square United Kingdom | United Kingdom | British,Cypriot | 138707210009 | |||||
| LEWIS, Duncan James Daragon | Director | Soggs Coach House Lordine Lane Ewhurst Green TN32 5TL Robertsbridge East Sussex | British | 53132170002 | ||||||
| LIDDIMENT, David | Director | Flat 17 The Power House 70 Chiswick High Road W4 1SY London | English | 56163740001 | ||||||
| LITTLE, Katharine Rebecca | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 205798320001 | |||||
| LYGO, Kevin Anthony | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 153928060001 |
Who are the persons with significant control of ITV STUDIOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios Holdings Limited | Mar 03, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
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