Edinburgh
EH3 9EP
Scotland
Director Name | Ms Kyla Lynne Anthea Mullins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Group Legal Director And Compa |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Itv Plc The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Sharjeel Suleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Itv Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94 |
Cash | £45 |
Current Liabilities | £55 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
7 February 2023 | Termination of appointment of Darren Michael Fisher as a director on 31 January 2023 (1 page) |
7 February 2023 | Appointment of Michael John Hirst as a director on 31 January 2023 (2 pages) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
25 November 2021 | Full accounts made up to 31 December 2020 (37 pages) |
22 October 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Darren Fisher as a director on 1 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
28 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
25 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages) |
20 August 2018 | Appointment of Mr Sharjeel Suleman as a director on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 April 2015 | Appointment of Mrs Eleanor Kate Irving as a director on 27 March 2015 (3 pages) |
9 April 2015 | Appointment of Mrs Eleanor Kate Irving as a director on 27 March 2015 (3 pages) |
3 February 2015 | Section 519 (3 pages) |
3 February 2015 | Section 519 (3 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
13 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
23 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Appointment of Mrs Eleanor Kate Irving as a director (3 pages) |
8 July 2011 | Appointment of Mrs Eleanor Kate Irving as a director (3 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
15 April 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
22 March 2010 | Incorporation (51 pages) |
22 March 2010 | Incorporation (51 pages) |