Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITV CONSUMER LIMITED
Company Information for

ITV CONSUMER LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
02937518
Private Limited Company
Active

Company Overview

About Itv Consumer Ltd
ITV CONSUMER LIMITED was founded on 1994-06-06 and has its registered office in London. The organisation's status is listed as "Active". Itv Consumer Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITV CONSUMER LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Previous Names
CARLTON TELEVISION LIMITED29/12/2006
Filing Information
Company Number 02937518
Company ID Number 02937518
Date formed 1994-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITV CONSUMER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITV CONSUMER LIMITED

Current Directors
Officer Role Date Appointed
ANN ELIZABETH COOK
Director 2010-07-30
CHRISTOPHER JOSEPH SWORDS
Director 2015-04-30
WILLIAM EDWARD OLIVER VAN REST
Director 2010-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY PITTS
Director 2014-12-31 2017-08-31
WILLIAM JONATHAN MEDLICOTT
Director 2010-07-30 2015-04-30
ANNE FRANCES HAZLITT
Director 2010-09-27 2014-12-31
ROBIN EASTES PEMBROOKE
Director 2011-02-11 2012-08-31
PETER ARTHUR FINCHAM
Director 2010-07-13 2010-07-30
BENJAMIN CHARLES MCOWENWILSON
Director 2007-12-31 2010-07-30
JONATHAN ROGERS
Director 2010-07-13 2010-07-30
HELEN JANE TAUTZ
Company Secretary 2004-01-30 2009-11-03
MICHAEL MELVYN FEGAN
Director 2007-04-02 2009-01-30
JEFFREY LAWRENCE HENRY
Director 2007-04-02 2008-12-31
THOMAS MATTHEW BETTS
Director 2007-04-02 2007-12-31
WILLIAM JONATHAN MEDLICOTT
Director 2007-07-04 2007-07-31
CLIVE WILLIAM JONES
Director 1994-06-06 2007-04-05
MICHAEL ANTHONY GREEN
Director 1994-06-06 2007-04-02
STEPHEN EDWARD HEWLETT
Director 1998-09-01 2004-02-29
DAVID ABDOO
Company Secretary 1994-06-06 2004-01-30
MARTIN RICHARD BOWLEY
Director 1994-06-06 2003-12-31
NIGEL NORMAN WALMSLEY
Director 1994-06-06 2001-12-31
THOMAS MATTHEW BETTS
Director 1997-09-03 2001-06-27
JUNE FRANCES DE MOLLER
Director 1997-07-14 1999-01-31
ANDREW NORMAN ALLAN
Director 1994-06-06 1998-09-30
JOHN PATRICK EGAN
Director 1994-11-01 1997-08-11
KEVIN PAUL JACKSON
Director 1994-06-06 1996-01-31
PAUL DOUGLAS PHAYER
Director 1994-06-06 1995-10-31
GABRIELLE MARY WILLIAMS
Company Secretary 1994-06-06 1994-06-06
DAVID ABDOO
Director 1994-06-06 1994-06-06
BERNARD ANTHONY CRAGG
Director 1994-06-06 1994-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ELIZABETH COOK INTERACTIVE TELEPHONY LIMITED Director 2007-12-13 CURRENT 2003-07-23 Active
CHRISTOPHER JOSEPH SWORDS INDEPENDENT TELEVISION NEWS LIMITED Director 2017-09-28 CURRENT 1955-05-04 Active
CHRISTOPHER JOSEPH SWORDS ITV PENSION SCHEME LIMITED Director 2017-08-01 CURRENT 1958-04-25 Active
CHRISTOPHER JOSEPH SWORDS UTV LIMITED Director 2016-02-29 CURRENT 1959-02-17 Active
CHRISTOPHER JOSEPH SWORDS ITV INTERNATIONAL CHANNELS LIMITED Director 2015-06-29 CURRENT 2001-02-13 Active
CHRISTOPHER JOSEPH SWORDS CHANNEL TELEVISION HOLDINGS LIMITED Director 2015-04-30 CURRENT 2001-07-23 Active
CHRISTOPHER JOSEPH SWORDS CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED Director 2015-04-30 CURRENT 1996-06-05 Active
CHRISTOPHER JOSEPH SWORDS ITV NEWS CHANNEL LIMITED Director 2015-04-30 CURRENT 2000-01-31 Active - Proposal to Strike off
CHRISTOPHER JOSEPH SWORDS ITV RIGHTS LIMITED Director 2015-04-30 CURRENT 2008-06-30 Active
CHRISTOPHER JOSEPH SWORDS ITV BREAKFAST BROADCASTING LIMITED Director 2015-04-30 CURRENT 2011-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV2 LIMITED Director 2015-04-30 CURRENT 1984-11-30 Active
CHRISTOPHER JOSEPH SWORDS ITV NETWORK LIMITED Director 2015-04-30 CURRENT 1958-05-01 Active
CHRISTOPHER JOSEPH SWORDS ITV DIGITAL CHANNELS LIMITED Director 2015-04-30 CURRENT 1995-09-13 Active
CHRISTOPHER JOSEPH SWORDS YOUVIEW TV LTD Director 2015-02-24 CURRENT 2010-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV BROADCASTING LIMITED Director 2014-12-16 CURRENT 1969-06-11 Active
CHRISTOPHER JOSEPH SWORDS BARB AUDIENCES LIMITED Director 2013-03-21 CURRENT 1998-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD OLIVER VAN REST
2023-06-27DIRECTOR APPOINTED KATE LYNDON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH COOK
2023-06-27DIRECTOR APPOINTED MR RUFUS RADCLIFFE
2023-05-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03PSC05Change of details for Granada Media Limited as a person with significant control on 2022-05-24
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square Holborn London EC1N 2AE United Kingdom
2022-01-10FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH SWORDS
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-01-21PSC05Change of details for Granada Media Limited as a person with significant control on 2018-05-21
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 1.778173
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM The London Television Centre Upper Ground London SE1 9LT United Kingdom
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY PITTS
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 17.781732
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2.27606
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-01CH01Director's details changed for Mr Simon Jeremy Pitts on 2016-05-31
2015-12-18CH01Director's details changed for Mr Simon Jeremy Pitts on 2015-12-14
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2.27606
2015-09-02AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN MEDLICOTT
2015-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS
2015-02-10MISCSection 519.
2015-02-04AUDAUDITOR'S RESIGNATION
2015-01-23AP01DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FRANCES HAZLITT
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2.27606
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-03-06RES01ADOPT ARTICLES 06/03/13
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PEMBROOKE
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-21AR0101/08/12 FULL LIST
2011-10-18SH20STATEMENT BY DIRECTORS
2011-10-18CAP-SSSOLVENCY STATEMENT DATED 10/10/11
2011-10-18SH1918/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-18RES13£4999999 CANCELLED FROM SHARE PREM A/C 10/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0101/08/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED ROBIN EASTES PEMBROOKE
2011-01-28AR0131/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AP01DIRECTOR APPOINTED ANNE FRANCES HAZLITT
2010-09-09AR0101/08/10 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED WILLIAM EDWARD OLIVER VAN REST
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCOWENWILSON
2010-07-30AP01DIRECTOR APPOINTED ANN ELIZABETH COOK
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS
2010-07-30AP01DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER FINCHAM
2010-07-15AP01DIRECTOR APPOINTED PETER ARTHUR FINCHAM
2010-07-14AP01DIRECTOR APPOINTED JONATHAN ROGERS
2010-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12RES01ADOPT ARTICLES 22/06/2010
2010-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04AR0131/12/09 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03TM02APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES MCOWENWILSON / 16/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY HENRY
2009-01-12RES13SECTION 175 16/12/2008
2009-01-12RES01ADOPT ARTICLES 16/12/2008
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-09-13MISC882R ONE BILL AT £0.000000001
2007-09-13363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-07-31288bDIRECTOR RESIGNED
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-22123NC INC ALREADY ADJUSTED 15/12/06
2007-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-22RES04£ NC 1/2 15/12/06
2006-12-29CERTNMCOMPANY NAME CHANGED CARLTON TELEVISION LIMITED CERTIFICATE ISSUED ON 29/12/06
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ITV CONSUMER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITV CONSUMER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-03-19 Satisfied STUART MITCHELL PENSION FUND
Intangible Assets
Patents
We have not found any records of ITV CONSUMER LIMITED registering or being granted any patents
Domain Names

ITV CONSUMER LIMITED owns 42 domain names.

emmerdale-bingo.co.uk   makeyourplay.co.uk   bingoitv.co.uk   bingo-itv.co.uk   itv-bets.co.uk   itv-bingo.co.uk   itv-casino.co.uk   itv-poker.co.uk   itvquiz.co.uk   itvzone.co.uk   itl-broadcast.co.uk   priceterrier.co.uk   citv.co.uk   emmerdalebingo.co.uk   emmerdalebingomails.co.uk   popcorn.co.uk   thezonedays.co.uk   thezoneentertainment.co.uk   thezoneexperiences.co.uk   thezoneholidays.co.uk   thezonehome.co.uk   thezonelife.co.uk   thezoneoffers.co.uk   thezoneshop.co.uk   thezoneshopping.co.uk   thezonetickets.co.uk   thezonetravel.co.uk   cinema.co.uk   itv-broadband.co.uk   itv-mobile.co.uk   itv-money.co.uk   itv-movies.co.uk   itv-wap.co.uk   itvconsumer.co.uk   itviplayer.co.uk   itvlocal.co.uk   itvmerchandise.co.uk   itvnetplayer.co.uk   itvplay.co.uk   itvplayeronline.co.uk   itvthezone.co.uk   theitvzone.co.uk  

Trademarks
We have not found any records of ITV CONSUMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITV CONSUMER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ITV CONSUMER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ITV CONSUMER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITV CONSUMER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITV CONSUMER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.