ITV MR SELFRIDGE LIMITED
Overview
| Company Name | ITV MR SELFRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04033106 |
| 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 MR SELFRIDGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ITV MR SELFRIDGE 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 MR SELFRIDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGH DEFINITION MEDIA LIMITED | Aug 24, 2000 | Aug 24, 2000 |
| CLASSIC AGENT LIMITED | Jul 13, 2000 | Jul 13, 2000 |
What are the latest accounts for ITV MR SELFRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ITV MR SELFRIDGE 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 | 2 pages | DS01 | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
legacy | 266 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 17 pages | AA | ||
legacy | 251 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Itv Studios Limited as a person with significant control on May 22, 2018 | 2 pages | PSC05 | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 15 pages | AA | ||
legacy | 210 pages | PARENT_ACC | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Who are the officers of ITV MR SELFRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Maxine Louise | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | Welsh | 168083770001 | |||||
| MCGRAYNOR, David Philip | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | Irish | 197156170001 | |||||
| WHISTON, John Joseph | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 57313510001 | |||||
| WOODWARD, Sarah Michelle | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 140638460001 | |||||
| CASEY, Theresa Marie | Secretary | 10 Slatelands Road SK13 6LH Glossop Derbyshire | British | 71588220001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| LUNN, Gary | Secretary | 50 Beech Lees Farsley LS28 5JZ Leeds Yorkshire | British | 64395410001 | ||||||
| SMITH, Rachel Julia | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | 175993150001 | |||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | 175994550001 | |||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARTLETT, Lee | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United States | 134678140001 | ||||||
| CAMPBELL-WHITE, Paul Alexander | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 239730510001 | |||||
| COOPER, Caroline Lindsay | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | England | British | 160313030002 | |||||
| FATANI, Ishaq | Director | 12 Bonser Road TW1 4RG Twickenham Middlesex | England | British | 107613990001 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| LITTLE, Katharine Rebecca | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 205798320001 | |||||
| POYSER, Claire | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 113931600002 | |||||
| ROGERS, Wayne Peter | Director | Lowood House 98 Main Street Upper Poppleton YO2 6JU York North Yorkshire | British | 56765230001 | ||||||
| SURTEES, John Douglas | Director | 1 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44846400002 | |||||
| TATTERSALL, Lance Maurice | Director | Elm Tree Cottage 35 Church Lane, Bardsey LS17 9DN Leeds | British | 74967180001 | ||||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 | |||||
| WOLFFE, David | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 91684770001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of ITV MR SELFRIDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Studios Limited | Apr 06, 2016 | 140 Holborn EC1N 2AE London 2 Waterhouse Square 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