ITV DIGITAL HOLDINGS LIMITED
Overview
Company Name | ITV DIGITAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03261192 |
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 DIGITAL HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ITV DIGITAL HOLDINGS 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 DIGITAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ONDIGITAL HOLDINGS LIMITED | May 11, 2000 | May 11, 2000 |
BRITISH DIGITAL BROADCASTING HOLDINGS LIMITED | Jan 28, 1997 | Jan 28, 1997 |
HERALDBAY LIMITED | Oct 09, 1996 | Oct 09, 1996 |
What are the latest accounts for ITV DIGITAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ITV DIGITAL HOLDINGS LIMITED?
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 | 1 pages | DS01 | ||
Change of details for Granada Media Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Change of details for Carlton Communications Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sharjeel Suleman as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Appointment of Adele Ann Abigail as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Appointment of Mrs Sarah Louise Clarke as a director on Jul 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew Sheldon Garard as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Confirmation statement made on Sep 01, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of ITV DIGITAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABIGAIL, Adele Ann | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | Irish | Chartered Accountant | 279610520001 | ||||
CLARKE, Sarah Louise | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | Company Director | 84324980004 | ||||
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 | Company Secretary | 37564540001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | Director | 63372790009 | |||||
CAIN, Steven Anthony | Director | Stutton Grange Garnet Lane LS24 9BD Tadcaster North Yorkshire | British | Chief Executive | 62442000001 | |||||
CALDECOTE, Piers James Hampden Inskip, Viscount | Director | 18 Langside Avenue SW15 5QT London | United Kingdom | British | Associate Director, Cc Plc | 106493530001 | ||||
CHANCE, David Christopher | Director | "Parkfield" Barge Walk KT1 4AB Hampton Wick Surrey | United Kingdom | British | Co Director | 86955040002 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
CHISHOLM, Samuel Hewlings | Director | Flat 7 21 Hyde Park Square W2 London | New Zealander | Company Director | 14185520001 | |||||
GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | Company Director | 135185650001 | ||||
GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | Company Director | 33864440003 | ||||
GREEN, Michael Philip | Director | 1 Old Barrack Yard SW1X 7NP London | British | Company Director | 37355670007 | |||||
GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | Company Director | 133112330003 | ||||
MAVITY, Harold Roger Wallis | Director | 187 Hammersmith Grove LU6 0NP London | United Kingdom | British | Managing Director | 122138820001 | ||||
MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | Managing Director | 63326820001 | ||||
MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | Managing Director | 63326820001 | ||||
MURPHY, Gerard Martin, Dr | Director | Treetops 2 Moyleen Rise SL7 2DP Marlow Buckinghamshire | United Kingdom | British | Company Director | 43480870002 | ||||
MURRAY, Paul Colbeck | Director | 20 St James's Walk EC1R 0AP London | United Kingdom | British | Director | 79840630001 | ||||
PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | Company Director | 6741720004 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
ROBINSON, Gerrard Jude, Sir | Director | Flat 4 13 Holland Park W11 3TH London | United Kingdom | British | Company Director | 2464330003 | ||||
STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | Company Director | 37935500003 | |||||
STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | Company Director | 37935500001 | ||||
SULEMAN, Sharjeel | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 181019490001 | ||||
TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | Director | 37371770001 | ||||
WALMSLEY, Nigel Norman | Director | Belsize Road NW6 4RD London 28 | England | British | Company Director | 2530680001 |
Who are the persons with significant control of ITV DIGITAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlton Communications Limited | Apr 06, 2016 | 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 | No | ||||||||||
| |||||||||||||
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