Itv Breakfast Limited LONDON


Founded in 1991, Itv Breakfast, classified under reg no. 02578005 is an active company. Currently registered at Itv White City W12 7RU, London the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/07/09 Itv Breakfast Limited is no longer carrying the name Gmtv.

The firm has 3 directors, namely Julian B., David O. and David M.. Of them, David O., David M. have been with the company the longest, being appointed on 30 September 2011 and Julian B. has been with the company for the least time - from 1 February 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Itv Breakfast Limited Address / Contact

Office Address Itv White City
Office Address2 201 Wood Lane
Town London
Post code W12 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578005
Date of Incorporation Tue, 29th Jan 1991
Industry Television programme production activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Julian B.

Position: Director

Appointed: 01 February 2016

David O.

Position: Director

Appointed: 30 September 2011

David M.

Position: Director

Appointed: 30 September 2011

Denise O.

Position: Director

Appointed: 30 September 2011

Resigned: 01 March 2016

Kevin L.

Position: Director

Appointed: 30 September 2011

Resigned: 01 February 2016

Andrew G.

Position: Director

Appointed: 26 November 2009

Resigned: 30 September 2011

Thomas B.

Position: Director

Appointed: 26 November 2009

Resigned: 30 September 2011

William M.

Position: Director

Appointed: 26 November 2009

Resigned: 30 September 2011

John C.

Position: Director

Appointed: 26 November 2009

Resigned: 23 April 2010

Alison S.

Position: Director

Appointed: 25 November 2009

Resigned: 30 September 2011

Peter F.

Position: Director

Appointed: 25 November 2009

Resigned: 30 September 2011

Stephen M.

Position: Director

Appointed: 19 May 2009

Resigned: 25 November 2009

Simon P.

Position: Director

Appointed: 19 May 2009

Resigned: 31 January 2011

Andrew W.

Position: Director

Appointed: 07 November 2008

Resigned: 05 April 2012

Greig M.

Position: Secretary

Appointed: 23 May 2008

Resigned: 31 October 2010

Gary D.

Position: Director

Appointed: 29 March 2006

Resigned: 14 February 2011

William H.

Position: Director

Appointed: 25 May 2005

Resigned: 16 May 2008

David W.

Position: Director

Appointed: 26 January 2005

Resigned: 08 May 2009

Neil C.

Position: Director

Appointed: 26 July 2004

Resigned: 29 March 2006

Michael G.

Position: Director

Appointed: 26 July 2004

Resigned: 15 May 2009

Alison C.

Position: Director

Appointed: 30 September 2002

Resigned: 03 May 2005

Ian M.

Position: Director

Appointed: 30 September 2002

Resigned: 05 June 2007

Rhian W.

Position: Secretary

Appointed: 01 February 2002

Resigned: 16 May 2008

Rhian W.

Position: Director

Appointed: 01 February 2002

Resigned: 16 May 2008

Clive J.

Position: Director

Appointed: 03 December 2001

Resigned: 25 November 2009

Paul C.

Position: Director

Appointed: 01 May 2001

Resigned: 28 September 2007

Andrew F.

Position: Director

Appointed: 07 August 2000

Resigned: 11 October 2004

Graham P.

Position: Director

Appointed: 22 May 2000

Resigned: 26 July 2004

Christine S.

Position: Director

Appointed: 22 May 2000

Resigned: 30 September 2002

Donald E.

Position: Director

Appointed: 22 May 2000

Resigned: 11 October 2004

Nicholas C.

Position: Director

Appointed: 30 July 1998

Resigned: 22 December 1999

Robert P.

Position: Director

Appointed: 30 July 1998

Resigned: 22 December 1999

David H.

Position: Director

Appointed: 26 February 1997

Resigned: 26 January 2005

Gary H.

Position: Director

Appointed: 07 June 1996

Resigned: 07 August 2000

Thomas B.

Position: Director

Appointed: 24 January 1996

Resigned: 22 December 1999

Peter M.

Position: Director

Appointed: 27 February 1995

Resigned: 31 December 2009

David S.

Position: Director

Appointed: 27 February 1995

Resigned: 07 February 1997

Peter C.

Position: Director

Appointed: 16 January 1995

Resigned: 22 October 1998

Andrew F.

Position: Director

Appointed: 30 June 1994

Resigned: 22 May 2000

Charles A.

Position: Director

Appointed: 05 May 1994

Resigned: 27 November 2000

Stephen M.

Position: Director

Appointed: 05 May 1994

Resigned: 30 September 2002

Peter P.

Position: Director

Appointed: 05 May 1994

Resigned: 31 August 1994

Arthur T.

Position: Director

Appointed: 19 November 1992

Resigned: 30 July 1998

Neil C.

Position: Director

Appointed: 16 November 1992

Resigned: 04 May 1994

Peter D.

Position: Director

Appointed: 16 March 1992

Resigned: 31 January 2002

Peter D.

Position: Secretary

Appointed: 16 March 1992

Resigned: 31 January 2002

Clive C.

Position: Director

Appointed: 01 March 1992

Resigned: 31 March 2010

Michael B.

Position: Director

Appointed: 29 January 1992

Resigned: 20 September 1995

Peter H.

Position: Secretary

Appointed: 29 January 1992

Resigned: 16 March 1992

Lisbeth H.

Position: Director

Appointed: 20 January 1992

Resigned: 22 February 1993

Christopher S.

Position: Director

Appointed: 20 January 1992

Resigned: 30 April 2001

Michael G.

Position: Director

Appointed: 20 January 1992

Resigned: 30 January 2004

Nigel W.

Position: Director

Appointed: 20 January 1992

Resigned: 03 December 2001

Angus M.

Position: Director

Appointed: 21 November 1991

Resigned: 16 December 1997

Don K.

Position: Director

Appointed: 20 November 1991

Resigned: 30 June 1994

Gregory D.

Position: Director

Appointed: 14 November 1991

Resigned: 26 April 1994

Salim A.

Position: Director

Appointed: 11 November 1991

Resigned: 08 May 1991

Stanley P.

Position: Director

Appointed: 11 November 1991

Resigned: 20 September 1995

Sally D.

Position: Director

Appointed: 07 October 1991

Resigned: 21 December 2000

Henry R.

Position: Director

Appointed: 08 May 1991

Resigned: 27 April 1994

Francis B.

Position: Director

Appointed: 08 May 1991

Resigned: 09 March 1994

Etienne D.

Position: Director

Appointed: 08 May 1991

Resigned: 22 May 2000

William B.

Position: Director

Appointed: 08 May 1991

Resigned: 08 April 1996

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 29 January 1991

Resigned: 08 May 1991

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 29 January 1991

Resigned: 08 May 1991

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1991

Resigned: 08 May 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Itv Studios Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Itv Studios Limited

Itv White City 201 Wood Lane, London, W12 7RU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03106525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gmtv July 9, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 17th, August 2023
Free Download (24 pages)

Company search