ITV SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ITV SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ITV SERVICES LIMITED was incorporated 96 years ago on 12/04/1928 and has the registered number: 00229607. The accounts status is FULL and accounts are next due on 30/09/2024.
ITV SERVICES LIMITED was incorporated 96 years ago on 12/04/1928 and has the registered number: 00229607. The accounts status is FULL and accounts are next due on 30/09/2024.
ITV SERVICES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ITV WHITE CITY
LONDON
W12 7RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN ANTHONY LYGO | Sep 1957 | British | Director | 2012-02-13 | CURRENT |
PAUL JOSEPH MOORE | Aug 1962 | British | Director | 2018-06-18 | CURRENT |
KYLA LYNNE ANTHEA MULLINS | May 1966 | British | Director | 2019-01-07 | CURRENT |
DAVID RICHARD OSBORN | Oct 1968 | British | Director | 2014-12-18 | CURRENT |
RUFUS RADCLIFFE | Nov 1972 | British | Director | 2017-04-27 | CURRENT |
EDWARD KELLY WILLIAMS | Dec 1967 | British | Director | 2014-12-18 | CURRENT |
MR JULIAN CHRISTOPHER BELLAMY | Dec 1970 | British | Director | 2016-02-01 | CURRENT |
MR CHRISTOPHER JOHN KENNEDY | Jan 1964 | British | Director | 2019-03-18 | CURRENT |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Director | RESIGNED | |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2001-01-12 UNTIL 2008-11-03 | RESIGNED |
PETER ARTHUR FINCHAM | Jul 1956 | English | Director | 2012-02-13 UNTIL 2016-03-01 | RESIGNED |
MR IAN WARD GRIFFITHS | Sep 1966 | British | Director | 2009-03-18 UNTIL 2018-12-31 | RESIGNED |
ANNE FRANCES HAZLITT | Apr 1963 | British | Director | 2012-02-13 UNTIL 2014-12-31 | RESIGNED |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Director | 2009-05-15 UNTIL 2012-02-13 | RESIGNED |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 1998-02-09 UNTIL 2001-01-12 | RESIGNED | |
MRS ELEANOR KATE IRVING | Jul 1966 | British | Secretary | 2002-12-03 UNTIL 2008-11-03 | RESIGNED |
MR MICHAEL ANTHONY GREEN | Jan 1957 | British | Director | 2008-11-03 UNTIL 2009-05-15 | RESIGNED |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Secretary | RESIGNED | |
GRAHAM MARTYN WALLACE | May 1948 | British | Director | RESIGNED | |
MR CHRISTOPHER JOSEPH SWORDS | May 1969 | British | Director | 2009-03-18 UNTIL 2012-02-13 | RESIGNED |
MR MARK NORMAN SMITH | Feb 1968 | British | Director | 2018-09-13 UNTIL 2023-04-30 | RESIGNED |
MR SIMON JEREMY PITTS | Jul 1975 | British | Director | 2012-02-13 UNTIL 2017-08-31 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Director | 2004-08-17 UNTIL 2012-02-13 | RESIGNED |
MR JAMES BENJAMIN STJOHN TIBBITTS | Jan 1952 | British | Director | RESIGNED | |
MR ANDREW SHELDON GARARD | Oct 1966 | British | Director | 2009-03-18 UNTIL 2018-07-31 | RESIGNED |
PAUL DALE | Mar 1970 | British | Director | 2012-02-13 UNTIL 2013-05-21 | RESIGNED |
MS MARY CATHERINE FAGAN | Apr 1957 | British | Director | 2012-02-13 UNTIL 2017-12-31 | RESIGNED |
MR ANDREW JAMES DOYLE | Oct 1967 | British | Director | 2009-05-15 UNTIL 2013-07-17 | RESIGNED |
MR ADAM ALEXANDER CROZIER | Jan 1964 | British | Director | 2010-05-05 UNTIL 2017-06-30 | RESIGNED |
JOHN CRESSWELL | May 1961 | British | Director | 2009-03-18 UNTIL 2010-04-23 | RESIGNED |
MR JULIAN STANLEY ASHWORTH | Jun 1970 | British,Canadian | Director | 2018-04-13 UNTIL 2019-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Itv Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |