Download leads from Nexok and grow your business. Find out more

ITV Services Limited

Documents

Total Documents333
Total Pages3,003

Filing History

30 September 2023Full accounts made up to 31 December 2022
3 August 2023Confirmation statement made on 19 July 2023 with updates
24 May 2023Termination of appointment of Mark Norman Smith as a director on 30 April 2023
26 April 2023Full accounts made up to 31 December 2021
28 March 2023Second filing of a statement of capital following an allotment of shares on 5 October 2022
  • GBP 2,756.45
27 March 2023Statement of capital following an allotment of shares on 5 October 2022
  • GBP 2,756.4
  • ANNOTATION Clarification a second filed SH01 was registered on 28/03/2023
1 August 2022Confirmation statement made on 19 July 2022 with updates
1 August 2022Change of details for Itv Holdings Limited as a person with significant control on 23 May 2022
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022
14 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,756.4
10 January 2022Full accounts made up to 31 December 2020
10 August 2021Confirmation statement made on 19 July 2021 with no updates
9 February 2021Full accounts made up to 31 December 2019
28 September 2020Confirmation statement made on 19 July 2020 with updates
13 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 2,756.35
16 December 2019Full accounts made up to 31 December 2018
11 December 2019Compulsory strike-off action has been discontinued
10 December 2019First Gazette notice for compulsory strike-off
5 August 2019Confirmation statement made on 19 July 2019 with updates
23 July 2019Director's details changed for Mr Kevin Anthony Lygo on 23 July 2019
23 July 2019Director's details changed for Rufus Radcliffe on 23 July 2019
23 July 2019Director's details changed for Rufus Radcliffe on 23 July 2019
5 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 2,756.25
3 July 2019Termination of appointment of Julian Stanley Ashworth as a director on 28 June 2019
19 March 2019Appointment of Mr Christopher John Kennedy as a director on 18 March 2019
1 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2,756.2
16 January 2019Appointment of Kyla Lynne Anthea Mullins as a director on 7 January 2019
7 January 2019Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018
18 October 2018Appointment of Mr Mark Norman Smith as a director on 13 September 2018
6 October 2018Full accounts made up to 31 December 2017
10 August 2018Appointment of Mr Paul Joseph Moore as a director on 18 June 2018
10 August 2018Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018
30 July 2018Confirmation statement made on 19 July 2018 with no updates
3 July 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 3 July 2018
2 May 2018Appointment of Mr Julian Stanley Ashworth as a director on 13 April 2018
17 January 2018Termination of appointment of Mary Catherine Fagan as a director on 31 December 2017
1 September 2017Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017
1 September 2017Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017
17 August 2017Full accounts made up to 31 December 2016
17 August 2017Full accounts made up to 31 December 2016
19 July 2017Confirmation statement made on 19 July 2017 with no updates
19 July 2017Confirmation statement made on 19 July 2017 with no updates
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017
3 July 2017Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017
4 May 2017Appointment of Rufus Radcliffe as a director on 27 April 2017
4 May 2017Appointment of Rufus Radcliffe as a director on 27 April 2017
16 November 2016Full accounts made up to 31 December 2015
16 November 2016Full accounts made up to 31 December 2015
21 October 2016Confirmation statement made on 8 September 2016 with updates
21 October 2016Confirmation statement made on 8 September 2016 with updates
1 June 2016Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016
1 June 2016Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016
1 March 2016Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016
22 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016
22 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,756.1
26 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,756.1
18 December 2015Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015
18 December 2015Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015
1 December 2015Director's details changed for Edward Kelly Williams on 18 December 2014
1 December 2015Director's details changed for Edward Kelly Williams on 18 December 2014
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,756.1
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756
19 August 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756
19 August 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756.00
14 April 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,756.00
14 April 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,756.00
27 March 2015Appointment of David Richard Osborn as a director on 18 December 2014
27 March 2015Appointment of David Richard Osborn as a director on 18 December 2014
3 March 2015Section 519
3 March 2015Section 519
3 March 2015Section 519
3 March 2015Section 519
3 February 2015Auditor's resignation
3 February 2015Auditor's resignation
16 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Edward Williams
16 January 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Edward Williams
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014
8 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014
22 December 2014Appointment of Edward Kelly Williams as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2015
22 December 2014Appointment of Edward Kelly Williams as a director on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2015
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,756
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
27 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2,756
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
26 July 2013Termination of appointment of Andrew Doyle as a director
26 July 2013Termination of appointment of Andrew Doyle as a director
6 June 2013Termination of appointment of Paul Dale as a director
6 June 2013Termination of appointment of Paul Dale as a director
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013
2 May 2013Director's details changed for Mr Andrew James Doyle on 2 May 2013
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
28 May 2012Appointment of Paul Dale as a director
28 May 2012Appointment of Paul Dale as a director
14 February 2012Appointment of Mary Fagan as a director
14 February 2012Appointment of Anne Frances Hazlitt as a director
14 February 2012Appointment of Mary Fagan as a director
14 February 2012Appointment of Anne Frances Hazlitt as a director
13 February 2012Termination of appointment of Eleanor Irving as a director
13 February 2012Appointment of Simon Jeremy Pitts as a director
13 February 2012Termination of appointment of Christopher Swords as a director
13 February 2012Appointment of Simon Jeremy Pitts as a director
13 February 2012Appointment of Peter Arthur Fincham as a director
13 February 2012Appointment of Kevin Anthony Lygo as a director
13 February 2012Termination of appointment of Helen Tautz as a director
13 February 2012Appointment of Kevin Anthony Lygo as a director
13 February 2012Termination of appointment of Eleanor Irving as a director
13 February 2012Appointment of Peter Arthur Fincham as a director
13 February 2012Termination of appointment of Christopher Swords as a director
13 February 2012Termination of appointment of Helen Tautz as a director
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
18 October 2011Statement by directors
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel £1499865209 from share prem a/c 10/10/2011
18 October 2011Solvency statement dated 10/10/11
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel £1499865209 from share prem a/c 10/10/2011
18 October 2011Solvency statement dated 10/10/11
18 October 2011Statement by directors
18 October 2011Statement of capital on 18 October 2011
  • GBP 2,756
18 October 2011Statement of capital on 18 October 2011
  • GBP 2,756
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders
22 September 2010Full accounts made up to 31 December 2009
22 September 2010Full accounts made up to 31 December 2009
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders
7 May 2010Appointment of Adam Alexander Crozier as a director
7 May 2010Appointment of Adam Alexander Crozier as a director
27 April 2010Termination of appointment of John Cresswell as a director
27 April 2010Termination of appointment of John Cresswell as a director
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
25 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
29 October 2009Director's details changed for Mr Andrew James Doyle on 16 October 2009
29 October 2009Director's details changed for Christopher Joseph Swords on 16 October 2009
29 October 2009Director's details changed for Christopher Joseph Swords on 16 October 2009
29 October 2009Director's details changed for Mr Andrew James Doyle on 16 October 2009
27 October 2009Full accounts made up to 31 December 2008
27 October 2009Director's details changed for John Cresswell on 16 October 2009
27 October 2009Director's details changed for John Cresswell on 16 October 2009
27 October 2009Full accounts made up to 31 December 2008
26 October 2009Director's details changed for Ian Ward Griffiths on 16 October 2009
26 October 2009Director's details changed for Andrew Garard on 16 October 2009
26 October 2009Director's details changed for Andrew Garard on 16 October 2009
26 October 2009Director's details changed for Ian Ward Griffiths on 16 October 2009
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009
29 May 2009Director appointed eleanor kate irving
29 May 2009Director appointed andrew james doyle
29 May 2009Director appointed eleanor kate irving
29 May 2009Director appointed andrew james doyle
28 May 2009Appointment terminated director michael green
28 May 2009Appointment terminated director james tibbitts
28 May 2009Appointment terminated director james tibbitts
28 May 2009Appointment terminated director michael green
23 March 2009Director appointed john cresswell
23 March 2009Director appointed john cresswell
21 March 2009Director appointed christopher joseph swords
21 March 2009Director appointed christopher joseph swords
21 March 2009Director appointed ian ward griffiths
21 March 2009Director appointed andrew garard
21 March 2009Director appointed andrew garard
21 March 2009Director appointed ian ward griffiths
25 November 2008Return made up to 01/11/08; full list of members
25 November 2008Return made up to 01/11/08; full list of members
18 November 2008Director appointed michael anthony green
18 November 2008Director appointed michael anthony green
11 November 2008Appointment terminated secretary eleanor irving
11 November 2008Appointment terminated secretary helen tautz
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 03/11/2008
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 03/11/2008
11 November 2008Appointment terminated secretary eleanor irving
11 November 2008Appointment terminated secretary helen tautz
12 August 2008Full accounts made up to 31 December 2007
12 August 2008Full accounts made up to 31 December 2007
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008
2 June 2008Director and secretary's change of particulars / helen tautz / 01/01/2008
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008
27 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008
1 November 2007Return made up to 01/11/07; full list of members
1 November 2007Return made up to 01/11/07; full list of members
8 August 2007Full accounts made up to 31 December 2006
8 August 2007Full accounts made up to 31 December 2006
22 January 2007Nc inc already adjusted 15/12/06
22 January 2007Nc inc already adjusted 15/12/06
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 January 2007Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2007Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756
28 December 2006Full accounts made up to 31 December 2005
28 December 2006Full accounts made up to 31 December 2005
6 December 2006Return made up to 01/11/06; full list of members
6 December 2006Return made up to 01/11/06; full list of members
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
9 February 2006Secretary's particulars changed
9 February 2006Secretary's particulars changed
4 November 2005Return made up to 01/11/05; full list of members
4 November 2005Return made up to 01/11/05; full list of members
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
9 November 2004Return made up to 01/11/04; full list of members
9 November 2004Return made up to 01/11/04; full list of members
3 November 2004Full accounts made up to 31 December 2003
3 November 2004Full accounts made up to 31 December 2003
3 September 2004Director resigned
3 September 2004New director appointed
3 September 2004New director appointed
3 September 2004Director resigned
28 January 2004Company name changed granada (management) LIMITED\certificate issued on 28/01/04
28 January 2004Company name changed granada (management) LIMITED\certificate issued on 28/01/04
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03
6 November 2003Return made up to 01/11/03; full list of members
6 November 2003Return made up to 01/11/03; full list of members
5 August 2003Full accounts made up to 30 September 2002
5 August 2003Full accounts made up to 30 September 2002
9 December 2002New secretary appointed
9 December 2002New secretary appointed
22 November 2002Return made up to 01/11/02; full list of members
22 November 2002Return made up to 01/11/02; full list of members
3 August 2002Full accounts made up to 30 September 2001
3 August 2002Full accounts made up to 30 September 2001
22 February 2002Return made up to 31/01/02; full list of members
22 February 2002Return made up to 31/01/02; full list of members
1 August 2001Full accounts made up to 30 September 2000
1 August 2001Full accounts made up to 30 September 2000
18 June 2001Director's particulars changed
18 June 2001Director's particulars changed
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
17 May 2001Resolutions
  • RES13 ‐ Dir authorisation 390A 10/05/01
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG
25 April 2001Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG
25 April 2001Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG
1 February 2001Return made up to 31/01/01; full list of members
1 February 2001Return made up to 31/01/01; full list of members
30 January 2001Secretary resigned
30 January 2001Secretary resigned
30 January 2001New secretary appointed
30 January 2001New secretary appointed
31 March 2000Full accounts made up to 25 September 1999
31 March 2000Full accounts made up to 25 September 1999
23 February 2000Return made up to 31/01/00; full list of members
23 February 2000Return made up to 31/01/00; full list of members
26 February 1999Return made up to 31/01/99; full list of members
26 February 1999Return made up to 31/01/99; full list of members
23 February 1999Full accounts made up to 26 September 1998
23 February 1999Full accounts made up to 26 September 1998
18 December 1998Memorandum and Articles of Association
18 December 1998Memorandum and Articles of Association
18 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
26 February 1998Return made up to 31/01/98; full list of members
26 February 1998Return made up to 31/01/98; full list of members
20 February 1998Full accounts made up to 27 September 1997
20 February 1998Full accounts made up to 27 September 1997
17 February 1998Secretary resigned
17 February 1998New secretary appointed
17 February 1998New secretary appointed
17 February 1998Secretary resigned
22 July 1997Auditor's resignation
22 July 1997Auditor's resignation
18 July 1997Full accounts made up to 28 September 1996
18 July 1997Full accounts made up to 28 September 1996
6 March 1997Return made up to 31/01/97; full list of members
6 March 1997Return made up to 31/01/97; full list of members
27 February 1997Director resigned
27 February 1997Director resigned
17 January 1997Secretary's particulars changed;director's particulars changed
17 January 1997Secretary's particulars changed;director's particulars changed
29 April 1996Full accounts made up to 30 September 1995
29 April 1996Full accounts made up to 30 September 1995
18 March 1996Secretary's particulars changed;director's particulars changed
18 March 1996Secretary's particulars changed;director's particulars changed
13 March 1996Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH
13 March 1996Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH
20 February 1996Return made up to 31/01/96; full list of members
20 February 1996Return made up to 31/01/96; full list of members
11 April 1995Full accounts made up to 1 October 1994
11 April 1995Full accounts made up to 1 October 1994
11 April 1995Full accounts made up to 1 October 1994
1 January 1995A selection of documents registered before 1 January 1995
7 October 1993Memorandum and Articles of Association
7 October 1993Memorandum and Articles of Association
22 September 1993Memorandum and Articles of Association
22 September 1993Memorandum and Articles of Association
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 August 1954Company name changed\certificate issued on 06/08/54
6 August 1954Company name changed\certificate issued on 06/08/54
21 November 1950Memorandum of association
21 November 1950Memorandum of association
18 July 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
18 July 1936Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
12 April 1928Incorporation
12 April 1928Incorporation
Sign up now to grow your client base. Plans & Pricing