ITV HOLDINGS LIMITED

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

    Company NameITV HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04159210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ITV HOLDINGS LIMITED?

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

    Where is ITV HOLDINGS LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITV HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLTONCO 120 LIMITEDFeb 13, 2001Feb 13, 2001

    What are the latest accounts for ITV HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITV HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for ITV HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    58 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Statement of capital on Feb 25, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 19/02/2025
    RES13

    Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Michael John Hirst as a director on Jan 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    58 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2024

    • Capital: GBP 1
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    59 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    5 pagesCS01

    legacy

    263 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of ITV HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIGAIL, Adele Ann
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomIrish279610520001
    HIRST, Michael John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish308895950001
    IRVING, Eleanor Kate
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish185037250001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British79177030002
    WOODALL, Sarah Louise
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British45501330004
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Director
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    ALLEN, Charles Lamb
    70 Woodsford Square
    W14 8DS London
    Director
    70 Woodsford Square
    W14 8DS London
    British63372790009
    ANDREWS, Helen
    22 Grantbridge Street
    N1 8JN London
    Director
    22 Grantbridge Street
    N1 8JN London
    British103203400001
    ARNEY, Nicholas John
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    Director
    13 Doverfield Road
    Burpham
    GU4 7YF Guildford
    Surrey
    EnglandBritish73819950001
    BAGNALL, Andrew Sidney
    4 April Close
    BR6 6NA Orpington
    Kent
    Director
    4 April Close
    BR6 6NA Orpington
    Kent
    United KingdomBritish46229980002
    BARKER, Emma Mary
    N5
    Director
    N5
    United KingdomBritish61663350001
    BETTS, Thomas Matthew
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    Director
    8 Old Stable Mews
    Mountgrove Road, Highbury
    N5 2LR London
    British85937750003
    CANETTY-CLARKE, Neil Ashley
    Horsebrooks Farm
    Willards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Willards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritish114166110001
    CHARLTON, Lindsay John
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    Director
    Fullers Hill Farmhouse
    Fullers Hill
    TN15 0EN Seal
    Kent
    EnglandEnglish82583360001
    CIESLIK, Filip William
    42 Cross Flatts Avenue
    Beeston
    LS11 7BG Leeds
    West Yorkshire
    Director
    42 Cross Flatts Avenue
    Beeston
    LS11 7BG Leeds
    West Yorkshire
    British26315530001
    CREELMAN, Graham Murray
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    Director
    22 Christchurch Road
    NR2 2AE Norwich
    Norfolk
    EnglandBritish26865390002
    CRESSWELL, John
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish39795820003
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    CROFT, David Michael Bruce
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    Director
    Shamrock Cottage
    Foxcovert Lane
    WA16 9QP Knutsford
    Cheshire
    EnglandBritish56897060002
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    DONOHOE, Gerard Philip
    Millars Farm
    Bardfield End Green
    CM6 3PX Thaxted
    Essex
    Director
    Millars Farm
    Bardfield End Green
    CM6 3PX Thaxted
    Essex
    British32805750003
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    FREW, Alexander
    18 West Way
    WD3 7EN Rickmansworth
    Hertfordshire
    Director
    18 West Way
    WD3 7EN Rickmansworth
    Hertfordshire
    United KingdomBritish42781830002
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish135185650001
    GERARD, Richard John
    3 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    Director
    3 Gorsey Road
    SK9 5DU Wilmslow
    Cheshire
    EnglandBritish72209150002
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GRIFFITHS, Ian Ward
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish133112330003
    HASKELL, Mark John
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    Director
    Manor Cottage
    Lower Netherton
    TQ12 4RL Newton Abbot
    Devon
    British24095130004
    HENRY, Jeffrey Lawrence
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Silverwood
    9 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    United KingdomBritish108396880001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Director
    Plimsoll Road
    N4 2ED London
    137
    United KingdomBritish79177030002
    JOHNSON, David
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    Director
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    EnglandBritish76706450001
    JONES, Clive William
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    Director
    48 Church Crescent
    Muswell Hill
    N10 3NE London
    EnglandBritish112692490001
    LEWIS, Roger Charles
    7 Green Lane
    SL1 8DR Burnham
    Berkshire
    Director
    7 Green Lane
    SL1 8DR Burnham
    Berkshire
    British107505320001

    Who are the persons with significant control of ITV HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00348312
    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