Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITV DIGITAL HOLDINGS LIMITED
Company Information for

ITV DIGITAL HOLDINGS LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
03261192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Itv Digital Holdings Ltd
ITV DIGITAL HOLDINGS LIMITED was founded on 1996-10-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Itv Digital Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITV DIGITAL HOLDINGS LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 03261192
Company ID Number 03261192
Date formed 1996-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-05 11:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITV DIGITAL HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name ITV DIGITAL HOLDINGS LIMITED
The following companies were found which have the same name as ITV DIGITAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Itv Digital Holdings, LLC Delaware Unknown

Company Officers of ITV DIGITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CLARKE
Director 2018-07-31
SHARJEEL SULEMAN
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SHELDON GARARD
Director 2009-05-15 2018-07-31
IAN WARD GRIFFITHS
Director 2009-05-15 2016-03-14
HELEN JANE TAUTZ
Company Secretary 2004-01-30 2009-11-03
MICHAEL ANTHONY GREEN
Director 2001-11-26 2009-05-15
JAMES BENJAMIN STJOHN TIBBITTS
Director 2004-08-17 2009-05-15
CHARLES LAMB ALLEN
Director 1997-01-30 2006-10-01
HENRY ERIC STAUNTON
Director 1998-12-15 2006-03-29
GRAHAM JOSEPH PARROTT
Director 2002-09-30 2004-08-17
DAVID ABDOO
Company Secretary 1997-01-30 2004-01-30
MICHAEL PHILIP GREEN
Director 1997-01-30 2004-01-30
PAUL COLBECK MURRAY
Director 2003-01-31 2004-01-30
GERARD MARTIN MURPHY
Director 2000-09-04 2003-01-31
STEPHEN ROGER MORRISON
Director 1999-03-01 2002-09-30
NIGEL NORMAN WALMSLEY
Director 1997-01-30 2001-11-26
PIERS JAMES HAMPDEN INSKIP CALDECOTE
Director 2000-01-31 2000-09-04
STEVEN ANTHONY CAIN
Director 1999-03-01 2000-01-31
HAROLD ROGER WALLIS MAVITY
Director 1998-02-11 1998-12-15
HENRY ERIC STAUNTON
Director 1997-12-18 1998-02-11
STEPHEN ROGER MORRISON
Director 1997-09-16 1997-12-18
GERRARD JUDE ROBINSON
Director 1997-01-30 1997-12-18
DAVID CHRISTOPHER CHANCE
Director 1997-01-30 1997-06-24
SAMUEL HEWLINGS CHISHOLM
Director 1997-01-30 1997-06-24
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-10-09 1997-01-30
PETER JOHN CHARLTON
Nominated Director 1996-10-09 1997-01-30
MARTIN EDGAR RICHARDS
Nominated Director 1996-10-09 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CLARKE ITV BREAKFAST BROADCASTING LIMITED Director 2018-07-31 CURRENT 2011-07-08 Active
SARAH LOUISE CLARKE ITV BROADCASTING LIMITED Director 2015-12-15 CURRENT 1969-06-11 Active
SHARJEEL SULEMAN SDN LIMITED Director 2017-09-08 CURRENT 1997-01-24 Active
SHARJEEL SULEMAN ITV ENTERPRISES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SHARJEEL SULEMAN CARLTON COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1939-01-11 Active
SHARJEEL SULEMAN ITV INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2001-04-26 Active
SHARJEEL SULEMAN GRANADA PROPERTIES Director 2016-09-26 CURRENT 1961-03-20 Active - Proposal to Strike off
SHARJEEL SULEMAN ITV PROPERTIES (DEVELOPMENTS) LIMITED Director 2016-09-26 CURRENT 1981-06-02 Active
SHARJEEL SULEMAN CASTLEFIELD PROPERTIES LIMITED Director 2016-03-14 CURRENT 1988-07-26 Active
SHARJEEL SULEMAN GRANADA MEDIA LIMITED Director 2016-03-14 CURRENT 1995-09-26 Active
SHARJEEL SULEMAN GRANADA GROUP LIMITED Director 2016-03-14 CURRENT 1934-07-11 Active
SHARJEEL SULEMAN GRANADA LIMITED Director 2016-03-14 CURRENT 2000-04-03 Active
SHARJEEL SULEMAN ITV HOLDINGS LIMITED Director 2016-03-14 CURRENT 2001-02-13 Active
SHARJEEL SULEMAN ITV (HC) LIMITED Director 2013-08-31 CURRENT 2009-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2023-02-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-14Application to strike the company off the register
2022-11-14Application to strike the company off the register
2022-11-14DS01Application to strike the company off the register
2022-08-03PSC05Change of details for Carlton Communications Limited as a person with significant control on 2022-05-24
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARJEEL SULEMAN
2021-02-19AP01DIRECTOR APPOINTED ADELE ANN ABIGAIL
2020-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10AP01DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 20700100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-14AP01DIRECTOR APPOINTED SHARJEEL SULEMAN
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARD GRIFFITHS
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 20700100
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 20700100
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20700100
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30CH01Director's details changed for Mr Ian Ward Griffiths on 2014-06-16
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AR0101/08/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0101/08/11 ANNUAL RETURN FULL LIST
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-09AR0101/08/10 FULL LIST
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04AR0131/12/09 FULL LIST
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD GRIFFITHS / 16/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED ANDREW GARARD
2009-05-28288aDIRECTOR APPOINTED IAN WARD GRIFFITHS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-27RES13SECTION 175(5)A 16/12/2008
2008-12-27RES01ADOPT ARTICLES 16/12/2008
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288bDIRECTOR RESIGNED
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2006-03-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-08-19AUDAUDITOR'S RESIGNATION
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ
2004-01-16363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-08-15ELRESS369(4) SHT NOTICE MEET 01/08/03
2003-08-15ELRESS80A AUTH TO ALLOT SEC 01/08/03
2003-08-05AUDAUDITOR'S RESIGNATION
2003-02-08288bDIRECTOR RESIGNED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-01-31363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ITV DIGITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITV DIGITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITV DIGITAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ITV DIGITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITV DIGITAL HOLDINGS LIMITED
Trademarks
We have not found any records of ITV DIGITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITV DIGITAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ITV DIGITAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ITV DIGITAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITV DIGITAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITV DIGITAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.