Company Information for ITV PROPERTIES (DEVELOPMENTS) LIMITED
ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
|
Company Registration Number
01565625
Private Limited Company
Active |
Company Name | ||
---|---|---|
ITV PROPERTIES (DEVELOPMENTS) LIMITED | ||
Legal Registered Office | ||
ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 01565625 | |
---|---|---|
Company ID Number | 01565625 | |
Date formed | 1981-06-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 14:06:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HUDDLESTON |
||
SHARJEEL SULEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SHELDON GARARD |
Director | ||
PETER CHRISTOPHER COPLEY |
Director | ||
IAN WARD GRIFFITHS |
Director | ||
MARK NIGEL STRETTON |
Director | ||
ELEANOR KATE IRVING |
Director | ||
HELEN JANE TAUTZ |
Director | ||
ELEANOR KATE IRVING |
Company Secretary | ||
MICHAEL ANTHONY GREEN |
Director | ||
SARAH LOUISE WOODALL |
Company Secretary | ||
DAVID ABDOO |
Company Secretary | ||
DAVID ABDOO |
Director | ||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Director | ||
LYNN CHRISTINE MAWDSLEY |
Director | ||
BERNARD ANTHONY CRAGG |
Director | ||
NIGEL BRAY |
Director | ||
GEOFFREY ROY RAMPTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SDN LIMITED | Director | 2017-09-08 | CURRENT | 1997-01-24 | Active | |
ITV ENTERPRISES LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CARLTON COMMUNICATIONS LIMITED | Director | 2016-09-26 | CURRENT | 1939-01-11 | Active | |
ITV INVESTMENTS LIMITED | Director | 2016-09-26 | CURRENT | 2001-04-26 | Active | |
GRANADA PROPERTIES | Director | 2016-09-26 | CURRENT | 1961-03-20 | Active - Proposal to Strike off | |
CASTLEFIELD PROPERTIES LIMITED | Director | 2016-03-14 | CURRENT | 1988-07-26 | Active | |
GRANADA MEDIA LIMITED | Director | 2016-03-14 | CURRENT | 1995-09-26 | Active | |
GRANADA GROUP LIMITED | Director | 2016-03-14 | CURRENT | 1934-07-11 | Active | |
ITV DIGITAL HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 1996-10-09 | Active - Proposal to Strike off | |
GRANADA LIMITED | Director | 2016-03-14 | CURRENT | 2000-04-03 | Active | |
ITV HOLDINGS LIMITED | Director | 2016-03-14 | CURRENT | 2001-02-13 | Active | |
ITV (HC) LIMITED | Director | 2013-08-31 | CURRENT | 2009-05-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MICHAEL JOHN HIRST | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN | |
AP01 | DIRECTOR APPOINTED DARREN FISHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDDLESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER COPLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SHARJEEL SULEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WARD GRIFFITHS | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED PETER CHRISTOPHER COPLEY | |
AP01 | DIRECTOR APPOINTED JONATHAN HUDDLESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STRETTON | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING | |
RES01 | ADOPT ARTICLES 09/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MARK NIGEL STRETTON | |
AP01 | DIRECTOR APPOINTED MR IAN WARD GRIFFITHS | |
AP01 | DIRECTOR APPOINTED ANDREW GARARD | |
RES15 | CHANGE OF NAME 03/11/2010 | |
CERTNM | COMPANY NAME CHANGED CARLTON SALES LIMITED CERTIFICATE ISSUED ON 08/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ELEANOR IRVING | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
RES13 | 175(5)A 22/09/2008 | |
RES01 | ADOPT ARTICLES 22/09/2008 | |
288a | DIRECTOR APPOINTED ELEANOR KATE IRVING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363a | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITV PROPERTIES (DEVELOPMENTS) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PEEL MEDIA WHARFSIDE LIMITED | 2013-08-28 | Outstanding |
We have found 1 mortgage charges which are owed to ITV PROPERTIES (DEVELOPMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ITV PROPERTIES (DEVELOPMENTS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |