Itv Consumer Limited LONDON


Itv Consumer started in year 1994 as Private Limited Company with registration number 02937518. The Itv Consumer company has been functioning successfully for 30 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 Consumer Limited is no longer carrying the name Carlton Television.

The firm has 2 directors, namely Rufus R., Kate L.. Of them, Rufus R., Kate L. have been with the company the longest, being appointed on 31 May 2023. 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 Consumer 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 02937518
Date of Incorporation Mon, 6th Jun 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Rufus R.

Position: Director

Appointed: 31 May 2023

Kate L.

Position: Director

Appointed: 31 May 2023

Christopher S.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2021

Simon P.

Position: Director

Appointed: 31 December 2014

Resigned: 31 August 2017

Robin P.

Position: Director

Appointed: 11 February 2011

Resigned: 31 August 2012

Anne H.

Position: Director

Appointed: 27 September 2010

Resigned: 31 December 2014

William V.

Position: Director

Appointed: 09 August 2010

Resigned: 31 May 2023

William M.

Position: Director

Appointed: 30 July 2010

Resigned: 30 April 2015

Ann C.

Position: Director

Appointed: 30 July 2010

Resigned: 31 May 2023

Peter F.

Position: Director

Appointed: 13 July 2010

Resigned: 30 July 2010

Jonathan R.

Position: Director

Appointed: 13 July 2010

Resigned: 30 July 2010

Benjamin M.

Position: Director

Appointed: 31 December 2007

Resigned: 30 July 2010

William M.

Position: Director

Appointed: 04 July 2007

Resigned: 31 July 2007

Jeffrey H.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2008

Michael F.

Position: Director

Appointed: 02 April 2007

Resigned: 30 January 2009

Thomas B.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2007

Helen T.

Position: Secretary

Appointed: 30 January 2004

Resigned: 03 November 2009

Stephen H.

Position: Director

Appointed: 01 September 1998

Resigned: 29 February 2004

Thomas B.

Position: Director

Appointed: 03 September 1997

Resigned: 27 June 2001

June D.

Position: Director

Appointed: 14 July 1997

Resigned: 31 January 1999

John E.

Position: Director

Appointed: 01 November 1994

Resigned: 11 August 1997

Nigel W.

Position: Director

Appointed: 06 June 1994

Resigned: 31 December 2001

Martin B.

Position: Director

Appointed: 06 June 1994

Resigned: 31 December 2003

Clive J.

Position: Director

Appointed: 06 June 1994

Resigned: 05 April 2007

Bernard C.

Position: Director

Appointed: 06 June 1994

Resigned: 06 June 1994

Michael G.

Position: Director

Appointed: 06 June 1994

Resigned: 02 April 2007

Andrew A.

Position: Director

Appointed: 06 June 1994

Resigned: 30 September 1998

David A.

Position: Secretary

Appointed: 06 June 1994

Resigned: 30 January 2004

Paul P.

Position: Director

Appointed: 06 June 1994

Resigned: 31 October 1995

David A.

Position: Director

Appointed: 06 June 1994

Resigned: 06 June 1994

Gabrielle W.

Position: Secretary

Appointed: 06 June 1994

Resigned: 06 June 1994

Kevin J.

Position: Director

Appointed: 06 June 1994

Resigned: 31 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Granada Media Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Carlton Television December 29, 2006
Carlton Uk Television February 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (39 pages)

Company search