Itv Studios Global Distribution Limited LONDON


Itv Studios Global Distribution started in year 1987 as Private Limited Company with registration number 02203983. The Itv Studios Global Distribution company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since Thu, 2nd Jan 2020 Itv Studios Global Distribution Limited is no longer carrying the name Itv Global Entertainment.

The firm has 3 directors, namely Sharjeel S., Ruth B. and David M.. Of them, David M. has been with the company the longest, being appointed on 22 August 2012 and Sharjeel S. has been with the company for the least time - from 31 January 2020. 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 Studios Global Distribution 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 02203983
Date of Incorporation Wed, 9th Dec 1987
Industry Television programme production activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Sharjeel S.

Position: Director

Appointed: 31 January 2020

Ruth B.

Position: Director

Appointed: 31 January 2017

David M.

Position: Director

Appointed: 22 August 2012

Paul L.

Position: Director

Appointed: 28 May 2014

Resigned: 29 October 2014

Maria K.

Position: Director

Appointed: 14 September 2010

Resigned: 31 October 2019

David W.

Position: Director

Appointed: 31 October 2008

Resigned: 16 December 2010

Lee B.

Position: Director

Appointed: 31 October 2008

Resigned: 31 August 2010

Helen F.

Position: Director

Appointed: 31 October 2008

Resigned: 05 June 2009

Peter I.

Position: Director

Appointed: 27 August 2008

Resigned: 08 April 2009

Helen T.

Position: Secretary

Appointed: 27 August 2008

Resigned: 31 October 2008

Duncan W.

Position: Director

Appointed: 11 August 2008

Resigned: 31 January 2020

John C.

Position: Director

Appointed: 01 March 2004

Resigned: 27 August 2008

David J.

Position: Director

Appointed: 01 March 2004

Resigned: 27 August 2008

Nadine N.

Position: Director

Appointed: 01 March 2004

Resigned: 06 June 2008

Helen T.

Position: Secretary

Appointed: 30 January 2004

Resigned: 27 August 2008

William R.

Position: Director

Appointed: 12 May 1998

Resigned: 10 December 1999

June D.

Position: Director

Appointed: 12 May 1998

Resigned: 31 January 1999

Louise P.

Position: Director

Appointed: 17 November 1997

Resigned: 05 March 2004

William M.

Position: Director

Appointed: 25 November 1994

Resigned: 16 April 2007

David A.

Position: Secretary

Appointed: 30 June 1994

Resigned: 30 January 2004

Nigel W.

Position: Director

Appointed: 16 May 1994

Resigned: 12 May 1998

Jennifer H.

Position: Director

Appointed: 11 November 1993

Resigned: 31 October 1994

Kazimiera K.

Position: Director

Appointed: 12 November 1992

Resigned: 16 August 1994

Leslie H.

Position: Director

Appointed: 11 May 1992

Resigned: 16 May 1994

Andrew A.

Position: Director

Appointed: 11 May 1992

Resigned: 30 September 1998

Rupert D.

Position: Director

Appointed: 11 May 1992

Resigned: 29 February 2004

Philip J.

Position: Director

Appointed: 11 May 1992

Resigned: 30 September 1999

Marshall S.

Position: Director

Appointed: 11 May 1992

Resigned: 16 May 1994

William A.

Position: Director

Appointed: 11 May 1992

Resigned: 30 September 1994

Clifford B.

Position: Director

Appointed: 11 May 1992

Resigned: 16 May 1994

Michael W.

Position: Director

Appointed: 11 May 1992

Resigned: 30 July 1993

Colin C.

Position: Secretary

Appointed: 11 May 1992

Resigned: 30 June 1994

Michael W.

Position: Director

Appointed: 11 May 1992

Resigned: 16 May 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Carlton Content Holdings Limited from London, United Kingdom. The abovementioned PSC is classified 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.

Carlton Content Holdings 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 04159249
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

Itv Global Entertainment January 2, 2020
Granada International Media September 18, 2008
Carlton International Media July 30, 2004
Cte (carlton) March 18, 1998
Central Television Enterprises September 30, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (41 pages)

Company search