INTERACTIVE TELEPHONY LIMITED
Overview
| Company Name | INTERACTIVE TELEPHONY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04842712 |
| 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 INTERACTIVE TELEPHONY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERACTIVE TELEPHONY 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 INTERACTIVE TELEPHONY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLTON TELEVISION LIMITED | Dec 29, 2006 | Dec 29, 2006 |
| ITV CONSUMER LIMITED | Sep 07, 2005 | Sep 07, 2005 |
| CARLTONCO 122 LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for INTERACTIVE TELEPHONY 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 INTERACTIVE TELEPHONY LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for INTERACTIVE TELEPHONY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Change of details for Itv Consumer Limited as a person with significant control on May 23, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Elizabeth Cook as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Edward De Guingand Daglish as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cecilia Olivia Fletcher as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Mossman as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rufus Radcliffe as a director on Apr 30, 2024 | 1 pages | TM01 | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Cecilia Olivia Fletcher as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Kyla Lynne Anthea Mullins as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
legacy | 263 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
legacy | 265 pages | PARENT_ACC | ||
Who are the officers of INTERACTIVE TELEPHONY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAGLISH, Simon Edward De Guingand | Director | Westbridge Road Battersea SW11 3PW London 40 United Kingdom | United Kingdom | British | 165672370001 | |||||
| MOSSMAN, Peter | Director | Mill Lane Newick BN8 4JJ Lewes Flexerne United Kingdom | United Kingdom | British | 325228830001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| 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 | ||||||
| ASHWORTH, Julian Stanley | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | United Kingdom | British,Canadian | 173121210001 | |||||
| BETTS, Thomas Matthew | Director | 8 Old Stable Mews Mountgrove Road, Highbury N5 2LR London | British | 85937750003 | ||||||
| COOK, Ann Elizabeth | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 79868190001 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| FLETCHER, Cecilia Olivia | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 314048940001 | |||||
| GARARD, Andrew Sheldon | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 135185650001 | |||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| HAZLITT, Anne Frances | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 154480720001 | |||||
| HENRY, Jeffrey Lawrence | Director | Silverwood 9 Fairmile Lane KT11 2DL Cobham Surrey | United Kingdom | British | 108396880001 | |||||
| IRVING, Eleanor Kate | Director | Flat 2, 37 Highbury New Park N5 2EN London | United Kingdom | British | 79177030001 | |||||
| JONES, Amanda | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 237805430001 | |||||
| MCOWENWILSON, Benjamin Charles | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 126321170001 | |||||
| MULLINS, Kyla Lynne Anthea | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 254336790001 | |||||
| PITTS, Simon Jeremy | Director | Upper Ground SE1 9LT London The London Television Centre | England | British | 114986010003 | |||||
| RADCLIFFE, Rufus | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | United Kingdom | British | 126067900002 | |||||
| RAY, Richard Bardrick | Director | 16 Harefield KT10 9TQ Hinchley Wood Surrey | United Kingdom | British | 47986390003 | |||||
| TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | 37564540001 |
Who are the persons with significant control of INTERACTIVE TELEPHONY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv Consumer 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