Active
Company Information for CHANNEL TELEVISION HOLDINGS LIMITED
ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
|
Company Registration Number
04257248
Private Limited Company
Active |
Company Name | |
---|---|
CHANNEL TELEVISION HOLDINGS LIMITED | |
Legal Registered Office | |
ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Other companies in SE1 | |
Company Number | 04257248 | |
---|---|---|
Company ID Number | 04257248 | |
Date formed | 2001-07-23 | |
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 | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 07:31:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN JANE TAUTZ |
||
ANDREW SHELDON GARARD |
||
CHRISTOPHER JOSEPH SWORDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JONATHAN MEDLICOTT |
Director | ||
TOM BETTS |
Director | ||
ROWAN O'SULLIVAN |
Director | ||
WILLIAM CHARLES FREDRICK SHEPHERD |
Company Secretary | ||
MICK DESMOND |
Director | ||
DAVID SIDNEY FORDHAM |
Director | ||
LISA JANE GORDON |
Director | ||
EDWARD RICHARD ILIFFE |
Director | ||
ROBERT PETER RICHARD ILIFFE |
Director | ||
DAVID JENKINS |
Company Secretary | ||
DAVID JENKINS |
Director | ||
GRAHAM WILLIAM AYRES |
Director | ||
MICHAEL LUCAS |
Director | ||
HUW HUMPHREYS DAVIES |
Director | ||
ANTHONY ROBERT MORTON |
Director | ||
FRANCIS HAMON |
Director | ||
IAN MILLER RICHARD |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE DIVERSITY NETWORK LTD | Director | 2017-06-29 | CURRENT | 2015-03-11 | Active | |
UTV LIMITED | Director | 2016-02-29 | CURRENT | 1959-02-17 | Active | |
ITV LTVC (SCOTLAND) LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
CASTLEFIELD PROPERTIES LIMITED | Director | 2012-04-25 | CURRENT | 1988-07-26 | Active | |
ITV HOLDINGS (CAYMAN) LIMITED | Director | 2011-04-26 | CURRENT | 2010-03-18 | Active | |
ITV (HC) LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-26 | Active - Proposal to Strike off | |
ANGLIA TELEVISION (MUSIC) LIMITED | Director | 2009-05-15 | CURRENT | 1972-11-07 | Dissolved 2016-12-27 | |
GRANADA DECEMBER EIGHT LIMITED | Director | 2009-05-15 | CURRENT | 2000-12-01 | Converted / Closed | |
GRANADA DECEMBER NINE LIMITED | Director | 2009-05-15 | CURRENT | 2000-12-01 | Converted / Closed | |
CARLTON COMMUNICATIONS LIMITED | Director | 2009-05-15 | CURRENT | 1939-01-11 | Active | |
GRANADA MEDIA LIMITED | Director | 2009-05-15 | CURRENT | 1995-09-26 | Active | |
INDEPENDENT TELEVISION NEWS LIMITED | Director | 2009-05-15 | CURRENT | 1955-05-04 | Active | |
INTERACTIVE TELEPHONY LIMITED | Director | 2008-11-28 | CURRENT | 2003-07-23 | Active | |
INDEPENDENT TELEVISION NEWS LIMITED | Director | 2017-09-28 | CURRENT | 1955-05-04 | Active | |
ITV PENSION SCHEME LIMITED | Director | 2017-08-01 | CURRENT | 1958-04-25 | Active | |
UTV LIMITED | Director | 2016-02-29 | CURRENT | 1959-02-17 | Active | |
ITV INTERNATIONAL CHANNELS LIMITED | Director | 2015-06-29 | CURRENT | 2001-02-13 | Active | |
ITV CONSUMER LIMITED | Director | 2015-04-30 | CURRENT | 1994-06-06 | Active | |
ITV DIGITAL CHANNELS LIMITED | Director | 2015-04-30 | CURRENT | 1995-09-13 | Active | |
CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED | Director | 2015-04-30 | CURRENT | 1996-06-05 | Active | |
ITV NEWS CHANNEL LIMITED | Director | 2015-04-30 | CURRENT | 2000-01-31 | Active - Proposal to Strike off | |
ITV RIGHTS LIMITED | Director | 2015-04-30 | CURRENT | 2008-06-30 | Active | |
ITV BREAKFAST BROADCASTING LIMITED | Director | 2015-04-30 | CURRENT | 2011-07-08 | Active | |
ITV NETWORK LIMITED | Director | 2015-04-30 | CURRENT | 1958-05-01 | Active | |
ITV2 LIMITED | Director | 2015-04-30 | CURRENT | 1984-11-30 | Active | |
YOUVIEW TV LTD | Director | 2015-02-24 | CURRENT | 2010-07-08 | Active | |
ITV BROADCASTING LIMITED | Director | 2014-12-16 | CURRENT | 1969-06-11 | Active | |
BARB AUDIENCES LIMITED | Director | 2013-03-21 | CURRENT | 1998-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH SWORDS | |
AP01 | DIRECTOR APPOINTED DARREN FISHER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | Termination of appointment of a director | |
TM02 | Termination of appointment of Helen Jane Tautz on 2019-04-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London Greater London SE1 9LT | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 1809257.95 | |
SH01 | 18/12/17 STATEMENT OF CAPITAL GBP 1809257.95 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1809257.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1809257.94 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN MEDLICOTT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM BETTS | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1809257.94 | |
AR01 | 01/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1809257.94 | |
AR01 | 23/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/13 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWAN O'SULLIVAN | |
RES01 | ADOPT ARTICLES 23/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ILIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICK DESMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BARN CLOSE YATTENDON BERKSHIRE RG18 0UX | |
AP03 | SECRETARY APPOINTED HELEN JANE TAUTZ | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT | |
AP01 | DIRECTOR APPOINTED TOM BETTS | |
AP01 | DIRECTOR APPOINTED ANDREW GARARD | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 1809257.94 | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/07/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ILIFFE | |
AR01 | 23/07/10 NO CHANGES | |
RES13 | AMEND AGREEMEMT 23/02/2010 | |
AP01 | DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE | |
AP01 | DIRECTOR APPOINTED MRS LISA JANE GORDON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED WILLIAM CHARLES FREDERICK SHEPHERD LOGGED FORM | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID JENKINS LOGGED FORM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL LUCAS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM AYRES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION | Satisfied | LLOYDS TSB BANK PLC AS TRUSTEE AND AGENT FOR THE SECURED PARTIES | |
SECURITY INTEREST AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ILIFFE NEWS AND MEDIA LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL TELEVISION HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CHANNEL TELEVISION HOLDINGS LIMITED are:
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. |