Itv Services Limited LONDON


Itv Services started in year 1928 as Private Limited Company with registration number 00229607. The Itv Services company has been functioning successfully for 96 years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since 2004/01/28 Itv Services Limited is no longer carrying the name Granada (management).

The firm has 8 directors, namely Christopher K., Kyla M. and Paul M. and others. Of them, Kevin L. has been with the company the longest, being appointed on 13 February 2012 and Christopher K. has been with the company for the least time - from 18 March 2019. 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.

This company operates within the M17 1FZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1091472 . It is located at C/o Akw Group, Westbrook Road, Manchester with a total of 34 cars. It has four locations in the UK.

Itv Services 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 00229607
Date of Incorporation Thu, 12th Apr 1928
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (112 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

Christopher K.

Position: Director

Appointed: 18 March 2019

Kyla M.

Position: Director

Appointed: 07 January 2019

Paul M.

Position: Director

Appointed: 18 June 2018

Rufus R.

Position: Director

Appointed: 27 April 2017

Julian B.

Position: Director

Appointed: 01 February 2016

Edward W.

Position: Director

Appointed: 18 December 2014

David O.

Position: Director

Appointed: 18 December 2014

Kevin L.

Position: Director

Appointed: 13 February 2012

Graham P.

Position: Secretary

Resigned: 09 February 1998

Mark S.

Position: Director

Appointed: 13 September 2018

Resigned: 30 April 2023

Julian A.

Position: Director

Appointed: 13 April 2018

Resigned: 28 June 2019

Anne H.

Position: Director

Appointed: 13 February 2012

Resigned: 31 December 2014

Paul D.

Position: Director

Appointed: 13 February 2012

Resigned: 21 May 2013

Mary F.

Position: Director

Appointed: 13 February 2012

Resigned: 31 December 2017

Simon P.

Position: Director

Appointed: 13 February 2012

Resigned: 31 August 2017

Peter F.

Position: Director

Appointed: 13 February 2012

Resigned: 01 March 2016

Adam C.

Position: Director

Appointed: 05 May 2010

Resigned: 30 June 2017

Andrew D.

Position: Director

Appointed: 15 May 2009

Resigned: 17 July 2013

Eleanor I.

Position: Director

Appointed: 15 May 2009

Resigned: 13 February 2012

Christopher S.

Position: Director

Appointed: 18 March 2009

Resigned: 13 February 2012

Andrew G.

Position: Director

Appointed: 18 March 2009

Resigned: 31 July 2018

Ian G.

Position: Director

Appointed: 18 March 2009

Resigned: 31 December 2018

John C.

Position: Director

Appointed: 18 March 2009

Resigned: 23 April 2010

Michael G.

Position: Director

Appointed: 03 November 2008

Resigned: 15 May 2009

Helen T.

Position: Director

Appointed: 17 August 2004

Resigned: 13 February 2012

Eleanor I.

Position: Secretary

Appointed: 03 December 2002

Resigned: 03 November 2008

Helen T.

Position: Secretary

Appointed: 12 January 2001

Resigned: 03 November 2008

Andrew D.

Position: Secretary

Appointed: 09 February 1998

Resigned: 12 January 2001

James T.

Position: Director

Appointed: 31 January 1993

Resigned: 15 May 2009

Graham P.

Position: Director

Appointed: 31 January 1993

Resigned: 17 August 2004

Graham W.

Position: Director

Appointed: 31 January 1993

Resigned: 31 January 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Itv Holdings 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.

Itv 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 04159210
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

Granada (management) January 28, 2004

Transport Operator Data

C/o Akw Group
Address Westbrook Road , Trafford Park
City Manchester
Post code M17 1AY
Vehicles 11
The Sharp Project
Address Thorp Road
City Manchester
Post code M40 5BJ
Vehicles 4
The Space Project
Address Vaughan Street
City Manchester
Post code M12 5FQ
Vehicles 15
Trafford Wharf Road
Address Trafford
City Manchester
Post code M17 1TZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, September 2023
Free Download (87 pages)

Company search