ITV HOLDINGS LIMITED
Overview
| Company Name | ITV HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04159210 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of ITV HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTONCO 120 LIMITED | Feb 13, 2001 | Feb 13, 2001 |
What are the latest accounts for ITV HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITV HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for ITV HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 58 pages | AA | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Eleanor Kate Irving as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Michael John Hirst as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 58 pages | AA | ||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 5 pages | CS01 | ||||||||||
legacy | 263 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Who are the officers of ITV 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 | 279610520001 | |||||
| HIRST, Michael John | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 308895950001 | |||||
| IRVING, Eleanor Kate | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 185037250001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| IRVING, Eleanor Kate | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 79177030002 | ||||||
| WOODALL, Sarah Louise | Secretary | 19 Wallis Road RG21 3DN Basingstoke Hampshire | British | 45501330004 | ||||||
| ABDOO, David | Director | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| ALLEN, Charles Lamb | Director | 70 Woodsford Square W14 8DS London | British | 63372790009 | ||||||
| ANDREWS, Helen | Director | 22 Grantbridge Street N1 8JN London | British | 103203400001 | ||||||
| ARNEY, Nicholas John | Director | 13 Doverfield Road Burpham GU4 7YF Guildford Surrey | England | British | 73819950001 | |||||
| BAGNALL, Andrew Sidney | Director | 4 April Close BR6 6NA Orpington Kent | United Kingdom | British | 46229980002 | |||||
| BARKER, Emma Mary | Director | N5 | United Kingdom | British | 61663350001 | |||||
| BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | 85937750003 | ||||||
| CANETTY-CLARKE, Neil Ashley | Director | Horsebrooks Farm Willards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | 114166110001 | |||||
| CHARLTON, Lindsay John | Director | Fullers Hill Farmhouse Fullers Hill TN15 0EN Seal Kent | England | English | 82583360001 | |||||
| CIESLIK, Filip William | Director | 42 Cross Flatts Avenue Beeston LS11 7BG Leeds West Yorkshire | British | 26315530001 | ||||||
| CREELMAN, Graham Murray | Director | 22 Christchurch Road NR2 2AE Norwich Norfolk | England | British | 26865390002 | |||||
| CRESSWELL, John | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 39795820003 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| CROFT, David Michael Bruce | Director | Shamrock Cottage Foxcovert Lane WA16 9QP Knutsford Cheshire | England | British | 56897060002 | |||||
| DESMOND, Michael John | Director | 5 Copse Hill Wimbledon SW20 0NB London | England | British | 31522290002 | |||||
| DONOHOE, Gerard Philip | Director | Millars Farm Bardfield End Green CM6 3PX Thaxted Essex | British | 32805750003 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FREW, Alexander | Director | 18 West Way WD3 7EN Rickmansworth Hertfordshire | United Kingdom | British | 42781830002 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GERARD, Richard John | Director | 3 Gorsey Road SK9 5DU Wilmslow Cheshire | England | British | 72209150002 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GRIFFITHS, Ian Ward | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 133112330003 | |||||
| HASKELL, Mark John | Director | Manor Cottage Lower Netherton TQ12 4RL Newton Abbot Devon | British | 24095130004 | ||||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||
| IRVING, Eleanor Kate | Director | Plimsoll Road N4 2ED London 137 | United Kingdom | British | 79177030002 | |||||
| JOHNSON, David | Director | 50 Rayleigh Road Hutton CM13 1BA Brentwood Essex | England | British | 76706450001 | |||||
| JONES, Clive William | Director | 48 Church Crescent Muswell Hill N10 3NE London | England | British | 112692490001 | |||||
| LEWIS, Roger Charles | Director | 7 Green Lane SL1 8DR Burnham Berkshire | British | 107505320001 |
Who are the persons with significant control of ITV 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
| |||||||||||||
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