Itv Studios Limited LONDON


Itv Studios started in year 1995 as Private Limited Company with registration number 03106525. The Itv Studios company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since 22nd December 2008 Itv Studios Limited is no longer carrying the name Itv Productions.

The firm has 5 directors, namely Sharjeel S., Kyla M. and Christopher K. and others. Of them, David M. has been with the company the longest, being appointed on 5 September 2011 and Sharjeel S. and Kyla M. have been with the company for the least time - from 23 July 2020. At the moment 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 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 03106525
Date of Incorporation Tue, 26th Sep 1995
Industry Television programme production activities
End of financial Year 31st December
Company age 29 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 Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sharjeel S.

Position: Director

Appointed: 23 July 2020

Kyla M.

Position: Director

Appointed: 23 July 2020

Christopher K.

Position: Director

Appointed: 18 March 2019

Julian B.

Position: Director

Appointed: 15 December 2014

David M.

Position: Director

Appointed: 05 September 2011

Julian A.

Position: Director

Appointed: 13 April 2018

Resigned: 10 June 2019

Brent M.

Position: Director

Appointed: 01 February 2016

Resigned: 26 February 2018

Darren C.

Position: Director

Appointed: 08 September 2015

Resigned: 31 March 2019

Ian G.

Position: Director

Appointed: 15 December 2014

Resigned: 31 December 2018

Maria K.

Position: Director

Appointed: 15 December 2014

Resigned: 31 October 2019

Adam C.

Position: Director

Appointed: 15 December 2014

Resigned: 30 June 2017

David O.

Position: Director

Appointed: 05 September 2011

Resigned: 08 September 2015

Denise O.

Position: Director

Appointed: 20 December 2010

Resigned: 23 April 2019

Kevin L.

Position: Director

Appointed: 02 September 2010

Resigned: 01 February 2016

Paul C.

Position: Director

Appointed: 30 March 2009

Resigned: 31 March 2012

Ishaq F.

Position: Director

Appointed: 03 November 2008

Resigned: 30 March 2009

John W.

Position: Director

Appointed: 03 November 2008

Resigned: 15 December 2014

Lee B.

Position: Director

Appointed: 03 November 2008

Resigned: 31 August 2010

Claire P.

Position: Director

Appointed: 03 November 2008

Resigned: 05 September 2011

David W.

Position: Director

Appointed: 03 November 2008

Resigned: 16 December 2010

Katharine L.

Position: Director

Appointed: 03 November 2008

Resigned: 05 September 2011

Benjamin M.

Position: Secretary

Appointed: 03 December 2007

Resigned: 03 November 2008

John C.

Position: Director

Appointed: 01 October 2006

Resigned: 03 November 2008

Sarah W.

Position: Secretary

Appointed: 07 December 2004

Resigned: 07 April 2005

James T.

Position: Director

Appointed: 17 August 2004

Resigned: 03 November 2008

Eleanor I.

Position: Secretary

Appointed: 28 May 2004

Resigned: 03 November 2008

Helen T.

Position: Director

Appointed: 28 May 2004

Resigned: 03 November 2008

Simon S.

Position: Director

Appointed: 08 November 2002

Resigned: 15 December 2006

Henry S.

Position: Director

Appointed: 08 November 2002

Resigned: 29 March 2006

Helen T.

Position: Secretary

Appointed: 25 June 2002

Resigned: 07 December 2004

Stuart P.

Position: Director

Appointed: 28 October 1998

Resigned: 12 April 2000

Julian B.

Position: Secretary

Appointed: 09 October 1998

Resigned: 25 June 2002

Graham P.

Position: Director

Appointed: 21 September 1998

Resigned: 17 August 2004

James T.

Position: Director

Appointed: 21 September 1998

Resigned: 19 January 2000

Katherine S.

Position: Secretary

Appointed: 18 June 1998

Resigned: 09 October 1998

Stacey C.

Position: Director

Appointed: 09 February 1998

Resigned: 17 November 1999

Stewart B.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2001

Paul T.

Position: Secretary

Appointed: 23 October 1996

Resigned: 18 June 1998

Christopher H.

Position: Director

Appointed: 24 September 1996

Resigned: 30 April 2002

Duncan L.

Position: Director

Appointed: 02 April 1996

Resigned: 11 December 1996

Eileen G.

Position: Director

Appointed: 04 March 1996

Resigned: 02 October 1998

David L.

Position: Director

Appointed: 17 October 1995

Resigned: 12 September 1997

Brenda S.

Position: Director

Appointed: 17 October 1995

Resigned: 31 May 2004

Peter C.

Position: Director

Appointed: 17 October 1995

Resigned: 18 July 1996

Andrea W.

Position: Director

Appointed: 17 October 1995

Resigned: 10 April 2002

Michael D.

Position: Director

Appointed: 17 October 1995

Resigned: 14 November 2005

Katherine S.

Position: Secretary

Appointed: 26 September 1995

Resigned: 23 October 1996

Julian B.

Position: Director

Appointed: 26 September 1995

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1995

Resigned: 26 September 1995

Charles A.

Position: Director

Appointed: 26 September 1995

Resigned: 01 October 2006

Katherine S.

Position: Director

Appointed: 26 September 1995

Resigned: 09 October 1998

Stephen M.

Position: Director

Appointed: 26 September 1995

Resigned: 30 September 2002

People with significant control

The list of PSCs that 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 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.

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 England And Wales
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

Itv Productions December 22, 2008
Granada Media Group December 29, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
Free Download (77 pages)

Company search