ITV NEWS CHANNEL LIMITED

ITV NEWS CHANNEL LIMITED

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

    Company NameITV NEWS CHANNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03916436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITV NEWS CHANNEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ITV NEWS CHANNEL LIMITED located?

    Registered Office Address
    2 Waterhouse Square
    140 Holborn
    EC1N 2AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITV NEWS CHANNEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELTRADING 331 LIMITEDJul 23, 2002Jul 23, 2002
    ITN NEWS CHANNEL LIMITEDJun 27, 2000Jun 27, 2000
    JUMPKEEN LIMITEDJan 31, 2000Jan 31, 2000

    What are the latest accounts for ITV NEWS CHANNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ITV NEWS CHANNEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    266 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Appointment of Darren Fisher as a director on Jun 30, 2021

    2 pagesAP01

    Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    legacy

    176 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of ITV NEWS CHANNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Darren Michael
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomAustralian276677450001
    IRVING, Eleanor Kate
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish185037250001
    JOHNSON, Simon Harris
    10 Cornwood Close
    N2 0HP London
    Secretary
    10 Cornwood Close
    N2 0HP London
    British87299950001
    MELVILLE, Veronica Ann
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    Secretary
    22 Aysgarth Road
    Dulwich
    SE21 7JR London
    British39244350001
    SCORER, James Henry
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    Secretary
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    British54303810002
    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
    GRANADA MEDIA GROUP LIMITED
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Secretary
    The London Television Centre
    Upper Ground
    SE1 9LT London
    82983090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    BRADSHAW, Charlotte
    2 Sunderland Terrace
    W2 5PA London
    Director
    2 Sunderland Terrace
    W2 5PA London
    British63606050001
    CALDECOTE, Piers James Hampden Inskip, Viscount
    18 Langside Avenue
    SW15 5QT London
    Director
    18 Langside Avenue
    SW15 5QT London
    United KingdomBritish106493530001
    GLOTZER, Lauren Ann
    Flat 20
    12 Talbot Road
    W5 2LH London
    Director
    Flat 20
    12 Talbot Road
    W5 2LH London
    American83529130001
    GRIFFIN, Christopher John
    214 Old Brompton Road
    SW5 0BX London
    Director
    214 Old Brompton Road
    SW5 0BX London
    United KingdomBritish142654760001
    HENWOOD, Roderick Waldermar Lisle
    Upper Flat 48 Willoughby Road
    Hampstead
    NW3 1RU London
    Director
    Upper Flat 48 Willoughby Road
    Hampstead
    NW3 1RU London
    British78184770002
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    KATZ, Gidon
    Flat 3
    67 Eton Avenue
    NW3 3EU London
    Director
    Flat 3
    67 Eton Avenue
    NW3 3EU London
    United KingdomBritish78142000001
    LEWIS, Jonathan Simon Oliver
    27 Onslow Gardens
    N10 3JT London
    Director
    27 Onslow Gardens
    N10 3JT London
    EnglandBritish96777290003
    MCCULLOCH, Ian Douglas
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    Director
    Mayfield
    Knipp Hill
    KT11 2PE Cobham
    Surrey
    British72107570002
    MCGOWAN, David
    69 Clonmel Road
    SW6 5BL London
    Director
    69 Clonmel Road
    SW6 5BL London
    British69668490001
    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
    PURVIS, Stewart Peter
    Ashdown, Vale Of Health
    NW3 1BB London
    Director
    Ashdown, Vale Of Health
    NW3 1BB London
    United KingdomBritish36310230003
    ROGERS, Jonathan
    132 Leathwaite Road
    SW11 6RR London
    Director
    132 Leathwaite Road
    SW11 6RR London
    United KingdomBritish196280950001
    SCHMITZ, Robert Allen
    34 Seville Avenue
    Rye
    New York
    10580
    United States
    Director
    34 Seville Avenue
    Rye
    New York
    10580
    United States
    Usa89578180001
    SCORER, James Henry
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    42 Flanchford Road
    Stamford Brook
    W12 9ND London
    EnglandBritish54303810002
    SWORDS, Christopher Joseph
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish197426070001
    TAIT, Richard Graham
    30 Doneraile Street
    Fulham
    SW6 6EN London
    Director
    30 Doneraile Street
    Fulham
    SW6 6EN London
    EnglandBritish88047700001
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    WHITAKER, Andrew John
    83 Quarry Hill Road
    TN9 2PE Tonbridge
    Kent
    Director
    83 Quarry Hill Road
    TN9 2PE Tonbridge
    Kent
    EnglandBritish60105190001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ITV NEWS CHANNEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    Apr 06, 2016
    Upper Ground
    SE1 9LT London
    The London Television Centre
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00955957
    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