Itv Broadcasting Limited LONDON


Itv Broadcasting started in year 1969 as Private Limited Company with registration number 00955957. The Itv Broadcasting company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since Fri, 29th Dec 2006 Itv Broadcasting Limited is no longer carrying the name Anglia Television.

The firm has 6 directors, namely Christopher K., Rosemary N. and Kevin L. and others. Of them, Edward W., Rufus R. have been with the company the longest, being appointed on 16 December 2014 and Christopher K. has been with the company for the least time - from 18 March 2019. At present 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 Broadcasting 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 00955957
Date of Incorporation Wed, 11th Jun 1969
Industry Television programme production activities
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (165 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

Christopher K.

Position: Director

Appointed: 18 March 2019

Rosemary N.

Position: Director

Appointed: 26 April 2017

Kevin L.

Position: Director

Appointed: 01 March 2016

Sarah C.

Position: Director

Appointed: 15 December 2015

Edward W.

Position: Director

Appointed: 16 December 2014

Rufus R.

Position: Director

Appointed: 16 December 2014

Mark S.

Position: Director

Appointed: 13 September 2018

Resigned: 30 April 2023

Julian A.

Position: Director

Appointed: 13 April 2018

Resigned: 28 June 2019

David B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 March 2017

Christopher S.

Position: Director

Appointed: 16 December 2014

Resigned: 30 June 2021

Simon P.

Position: Director

Appointed: 28 March 2013

Resigned: 31 August 2017

Anne H.

Position: Director

Appointed: 27 September 2010

Resigned: 31 December 2014

Adam C.

Position: Director

Appointed: 05 May 2010

Resigned: 30 June 2017

John C.

Position: Director

Appointed: 18 March 2009

Resigned: 23 April 2010

Andrew G.

Position: Director

Appointed: 18 March 2009

Resigned: 31 July 2018

Ian G.

Position: Director

Appointed: 18 March 2009

Resigned: 31 December 2018

Christopher S.

Position: Director

Appointed: 18 March 2009

Resigned: 27 September 2010

Jonathan R.

Position: Director

Appointed: 31 October 2008

Resigned: 08 June 2012

Peter F.

Position: Director

Appointed: 31 October 2008

Resigned: 01 March 2016

James T.

Position: Director

Appointed: 31 August 2007

Resigned: 31 October 2008

William M.

Position: Director

Appointed: 03 May 2007

Resigned: 30 April 2015

Christopher S.

Position: Director

Appointed: 05 April 2007

Resigned: 22 September 2008

Clive J.

Position: Director

Appointed: 05 September 2005

Resigned: 05 April 2007

Michael G.

Position: Director

Appointed: 31 March 2004

Resigned: 03 May 2007

Rex W.

Position: Director

Appointed: 24 October 2002

Resigned: 31 January 2006

Rosalind S.

Position: Director

Appointed: 24 October 2002

Resigned: 23 January 2006

Neil C.

Position: Director

Appointed: 31 May 2002

Resigned: 05 September 2005

Helen T.

Position: Secretary

Appointed: 31 May 2002

Resigned: 31 October 2008

Neil T.

Position: Director

Appointed: 15 November 2001

Resigned: 22 September 2008

Michael D.

Position: Director

Appointed: 15 November 2001

Resigned: 05 September 2005

Ian M.

Position: Director

Appointed: 15 November 2001

Resigned: 05 September 2005

Michael F.

Position: Secretary

Appointed: 06 April 2001

Resigned: 31 May 2002

David C.

Position: Director

Appointed: 06 April 2001

Resigned: 08 January 2007

Robert L.

Position: Director

Appointed: 23 March 2001

Resigned: 26 June 2002

Guy A.

Position: Director

Appointed: 23 March 2001

Resigned: 15 November 2005

Stewart B.

Position: Director

Appointed: 04 October 2000

Resigned: 31 December 2001

Graham P.

Position: Secretary

Appointed: 04 October 2000

Resigned: 06 April 2001

Graham P.

Position: Director

Appointed: 04 October 2000

Resigned: 06 April 2001

Michael F.

Position: Director

Appointed: 04 October 2000

Resigned: 25 March 2004

Charles A.

Position: Director

Appointed: 04 October 2000

Resigned: 01 October 2006

Unm Investments Limited

Position: Corporate Director

Appointed: 15 June 2000

Resigned: 04 October 2000

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 15 June 2000

Resigned: 04 October 2000

Kenneth J.

Position: Director

Appointed: 25 November 1999

Resigned: 04 October 2000

John C.

Position: Director

Appointed: 05 April 1999

Resigned: 04 October 2000

Peter M.

Position: Director

Appointed: 04 June 1998

Resigned: 04 October 2000

Deborah H.

Position: Director

Appointed: 11 March 1998

Resigned: 09 September 1999

Timothy R.

Position: Director

Appointed: 11 March 1998

Resigned: 25 November 1999

Malcolm A.

Position: Director

Appointed: 02 October 1997

Resigned: 15 November 2001

Graham C.

Position: Director

Appointed: 13 December 1995

Resigned: 05 April 2006

John C.

Position: Director

Appointed: 13 December 1995

Resigned: 11 March 1998

Clive H.

Position: Director

Appointed: 27 February 1995

Resigned: 01 December 1997

Peter H.

Position: Director

Appointed: 24 October 1994

Resigned: 13 December 1995

Roger L.

Position: Director

Appointed: 24 October 1994

Resigned: 05 April 1999

Malcolm W.

Position: Director

Appointed: 24 October 1994

Resigned: 04 October 2000

John E.

Position: Director

Appointed: 24 October 1994

Resigned: 31 March 2001

Janet R.

Position: Secretary

Appointed: 01 September 1994

Resigned: 04 October 2000

David M.

Position: Director

Appointed: 11 April 1992

Resigned: 31 March 2001

Peter G.

Position: Director

Appointed: 11 April 1992

Resigned: 30 April 1994

Patrick S.

Position: Director

Appointed: 11 April 1992

Resigned: 31 December 1999

Christine H.

Position: Director

Appointed: 11 April 1992

Resigned: 20 July 1994

David P.

Position: Director

Appointed: 11 April 1992

Resigned: 31 December 1999

Mary A.

Position: Director

Appointed: 11 April 1992

Resigned: 28 February 1995

Timothy C.

Position: Director

Appointed: 11 April 1992

Resigned: 31 May 1994

Diane N.

Position: Director

Appointed: 11 April 1992

Resigned: 31 May 1994

Michael H.

Position: Director

Appointed: 11 April 1992

Resigned: 30 September 1995

Robin S.

Position: Secretary

Appointed: 11 April 1992

Resigned: 31 August 1994

Philip G.

Position: Director

Appointed: 11 April 1992

Resigned: 08 June 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Granada Media Limited from London, United Kingdom. This PSC is classified 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.

Granada Media 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 03106798
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

Anglia Television December 29, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (55 pages)

Company search