ITV NEWS CHANNEL LIMITED
Overview
| Company Name | ITV NEWS CHANNEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03916436 |
| 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 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 Address | No |
What were the previous names of ITV NEWS CHANNEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELTRADING 331 LIMITED | Jul 23, 2002 | Jul 23, 2002 |
| ITN NEWS CHANNEL LIMITED | Jun 27, 2000 | Jun 27, 2000 |
| JUMPKEEN LIMITED | Jan 31, 2000 | Jan 31, 2000 |
What are the latest accounts for ITV NEWS CHANNEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ITV NEWS CHANNEL 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 | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Darren Fisher as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Joseph Swords as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Jul 18, 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 18, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||
Confirmation statement made on Sep 12, 2016 with updates | 5 pages | CS01 | ||
legacy | 176 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of ITV NEWS CHANNEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Darren Michael | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | Australian | 276677450001 | |||||
| IRVING, Eleanor Kate | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 185037250001 | |||||
| JOHNSON, Simon Harris | Secretary | 10 Cornwood Close N2 0HP London | British | 87299950001 | ||||||
| MELVILLE, Veronica Ann | Secretary | 22 Aysgarth Road Dulwich SE21 7JR London | British | 39244350001 | ||||||
| SCORER, James Henry | Secretary | 42 Flanchford Road Stamford Brook W12 9ND London | British | 54303810002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| GRANADA MEDIA GROUP LIMITED | Secretary | The London Television Centre Upper Ground SE1 9LT London | 82983090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| BRADSHAW, Charlotte | Director | 2 Sunderland Terrace W2 5PA London | British | 63606050001 | ||||||
| CALDECOTE, Piers James Hampden Inskip, Viscount | Director | 18 Langside Avenue SW15 5QT London | United Kingdom | British | 106493530001 | |||||
| GLOTZER, Lauren Ann | Director | Flat 20 12 Talbot Road W5 2LH London | American | 83529130001 | ||||||
| GRIFFIN, Christopher John | Director | 214 Old Brompton Road SW5 0BX London | United Kingdom | British | 142654760001 | |||||
| HENWOOD, Roderick Waldermar Lisle | Director | Upper Flat 48 Willoughby Road Hampstead NW3 1RU London | British | 78184770002 | ||||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| KATZ, Gidon | Director | Flat 3 67 Eton Avenue NW3 3EU London | United Kingdom | British | 78142000001 | |||||
| LEWIS, Jonathan Simon Oliver | Director | 27 Onslow Gardens N10 3JT London | England | British | 96777290003 | |||||
| MCCULLOCH, Ian Douglas | Director | Mayfield Knipp Hill KT11 2PE Cobham Surrey | British | 72107570002 | ||||||
| MCGOWAN, David | Director | 69 Clonmel Road SW6 5BL London | British | 69668490001 | ||||||
| MEDLICOTT, William Jonathan | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | English | 44636500002 | |||||
| PURVIS, Stewart Peter | Director | Ashdown, Vale Of Health NW3 1BB London | United Kingdom | British | 36310230003 | |||||
| ROGERS, Jonathan | Director | 132 Leathwaite Road SW11 6RR London | United Kingdom | British | 196280950001 | |||||
| SCHMITZ, Robert Allen | Director | 34 Seville Avenue Rye New York 10580 United States | Usa | 89578180001 | ||||||
| SCORER, James Henry | Director | 42 Flanchford Road Stamford Brook W12 9ND London | England | British | 54303810002 | |||||
| SWORDS, Christopher Joseph | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 197426070001 | |||||
| TAIT, Richard Graham | Director | 30 Doneraile Street Fulham SW6 6EN London | England | British | 88047700001 | |||||
| TAUTZ, Helen Jane | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British | 37564540001 | |||||
| WHITAKER, Andrew John | Director | 83 Quarry Hill Road TN9 2PE Tonbridge Kent | England | British | 60105190001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ITV NEWS CHANNEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Broadcasting Limited | Apr 06, 2016 | Upper Ground SE1 9LT London The London Television Centre England | 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