International Television Enterprises London Limited
- Active
- Incorporated on 12 Mar 1993
Reg Address: Itv White City, 201 Wood Lane, London W12 7RU, United Kingdom
- Summary The company with name "International Television Enterprises London Limited" is a ltd and located in Itv White City, 201 Wood Lane, London W12 7RU. International Television Enterprises London Limited is currently in active status and it was incorporated on 12 Mar 1993 (31 years 6 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in International Television Enterprises London Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Eleanor Kate Irving | Director | 2 Jan 2014 | British | Active |
2 | Eleanor Kate Irving | Director | 2 Jan 2014 | British | Active |
3 | Peter Julian Sheppard | Director | 31 Dec 2012 | British | Resigned 20 Sep 2013 |
4 | Helen Jane Tautz | Director | 11 Aug 2008 | British | Resigned 11 Apr 2019 |
5 | Eleanor Kate Irving | Director | 11 Aug 2008 | British | Resigned 31 Dec 2012 |
6 | GRANADA NOMINEES LIMITED | Corporate Secretary | 20 Mar 2007 | - | Resigned 1 Sep 2009 |
7 | ITV PRODUCTIONS LTD | Corporate Director | 20 Mar 2007 | - | Resigned 11 Aug 2008 |
8 | GRANADA NOMINEES LIMITED | Corporate Director | 20 Mar 2007 | - | Resigned 11 Aug 2008 |
9 | James Benjamin Stjohn Tibbitts | Director | 17 Aug 2004 | British | Resigned 20 Mar 2007 |
10 | Eleanor Kate Irving | Secretary | 3 Dec 2002 | British | Resigned 20 Mar 2007 |
11 | Helen Jane Tautz | Director | 18 Jun 2001 | British | Resigned 20 Mar 2007 |
12 | Henry Eric Staunton | Director | 11 May 2001 | British | Resigned 30 Dec 2005 |
13 | Stephen Roger Morrison | Director | 11 May 2001 | British | Resigned 30 Sep 2002 |
14 | Graham Joseph Parrott | Director | 11 May 2001 | British | Resigned 17 Aug 2004 |
15 | Helen Jane Tautz | Secretary | 4 Oct 2000 | British | Resigned 20 Mar 2007 |
16 | Grant Murray | Director | 16 Jun 1999 | British | Resigned 4 Oct 2000 |
17 | John Edward Willis | Director | 8 Jun 1998 | British | Resigned 11 May 2001 |
18 | Shawn Karl Taylor | Director | 26 Feb 1997 | - | Resigned 10 Mar 1998 |
19 | John Cresswell | Director | 1 Jan 1997 | British | Resigned 8 Jun 1998 |
20 | Stephen Jay Scheffer | Director | 1 Jul 1995 | American | Resigned 11 May 2001 |
21 | Curtis Viebranz | Director | 31 Dec 1994 | American | Resigned 1 Jul 1995 |
22 | Janet Lesley Rowland | Secretary | 1 Sep 1994 | - | Resigned 4 Oct 2000 |
23 | Roger Froome Laughton | Director | 28 Jun 1994 | British | Resigned 5 Apr 1999 |
24 | Jane Isabel Small | Director | 15 Mar 1993 | British | Resigned 31 Dec 1996 |
25 | Charles Schreger | Director | 15 Mar 1993 | American | Resigned 11 May 2001 |
26 | David Puttnam Of Queensgate | Director | 15 Mar 1993 | British | Resigned 31 Dec 1999 |
27 | Andrew William Munro Macbean | Director | 15 Mar 1993 | British | Resigned 4 Oct 2000 |
28 | Glenn Whitehead | Director | 15 Mar 1993 | American | Resigned 11 May 2001 |
29 | Paul Sowerbutts | Director | 15 Mar 1993 | British | Resigned 20 Oct 1999 |
30 | Joel Edward Denton | Director | 15 Mar 1993 | British | Resigned 14 Sep 1995 |
31 | Lee De Boer | Director | 15 Mar 1993 | American | Resigned 31 Dec 1994 |
32 | David Slesser Mccall | Director | 12 Jan 1993 | British | Resigned 31 Dec 1996 |
33 | Robin Stephenson | Secretary | 12 Jan 1993 | - | Resigned 31 Aug 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Itv Studios Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for International Television Enterprises London Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 13 May 2024 | Download PDF |
2 | Confirmation Statement - Updates | 15 Aug 2023 | Download PDF |
3 | Accounts - Dormant | 7 Jul 2023 | Download PDF |
4 | Gazette - Notice Compulsory | 7 Mar 2023 | Download PDF |
5 | Confirmation Statement - Updates | 10 Aug 2022 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 10 Aug 2022 | Download PDF |
7 | Other - Legacy | 7 Jun 2022 | Download PDF |
8 | Other - Legacy | 7 Jun 2022 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 23 May 2022 | Download PDF 1 Pages |
10 | Accounts - Dormant | 1 Apr 2021 | Download PDF |
11 | Accounts - Dormant | 9 Jan 2021 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 28 Sep 2020 | Download PDF 4 Pages |
13 | Confirmation Statement - Updates | 9 Aug 2019 | Download PDF 5 Pages |
14 | Accounts - Dormant | 21 Jun 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
16 | Accounts - Dormant | 24 Aug 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 2 Aug 2018 | Download PDF 4 Pages |
18 | Address - Change Registered Office Company With Date Old New | 6 Jun 2018 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 8 Aug 2017 | Download PDF 4 Pages |
20 | Accounts - Dormant | 24 Feb 2017 | Download PDF 2 Pages |
21 | Accounts - Dormant | 15 Sep 2016 | Download PDF 3 Pages |
22 | Confirmation Statement - Updates | 12 Aug 2016 | Download PDF 25 Pages |
23 | Accounts - Dormant | 2 Sep 2015 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Aug 2015 | Download PDF 14 Pages |
25 | Accounts - Dormant | 1 Oct 2014 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2014 | Download PDF 14 Pages |
27 | Officers - Appoint Person Director Company With Name | 11 Feb 2014 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 5 Nov 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2013 | Download PDF 14 Pages |
30 | Accounts - Dormant | 8 Oct 2013 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 3 Sep 2013 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name | 18 Jan 2013 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name | 16 Jan 2013 | Download PDF 1 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2012 | Download PDF 14 Pages |
35 | Accounts - Dormant | 29 Aug 2012 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2011 | Download PDF 16 Pages |
37 | Accounts - Dormant | 13 Sep 2011 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Nov 2010 | Download PDF 16 Pages |
39 | Accounts - Full | 28 Sep 2010 | Download PDF 11 Pages |
40 | Accounts - Full | 21 Oct 2009 | Download PDF 11 Pages |
41 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
43 | Address - Change Registered Office Company With Date Old | 9 Oct 2009 | Download PDF 1 Pages |
44 | Officers - Legacy | 30 Sep 2009 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 3 Sep 2009 | Download PDF 7 Pages |
46 | Resolution | 17 Feb 2009 | Download PDF 13 Pages |
47 | Annual Return - Legacy | 15 Sep 2008 | Download PDF 7 Pages |
48 | Officers - Legacy | 27 Aug 2008 | Download PDF 1 Pages |
49 | Officers - Legacy | 27 Aug 2008 | Download PDF 1 Pages |
50 | Officers - Legacy | 27 Aug 2008 | Download PDF 1 Pages |
51 | Officers - Legacy | 26 Aug 2008 | Download PDF 1 Pages |
52 | Accounts - Full | 15 Jul 2008 | Download PDF 14 Pages |
53 | Address - Legacy | 29 May 2008 | Download PDF 1 Pages |
54 | Capital - Certificate Reduction Issued | 7 Jan 2008 | Download PDF 1 Pages |
55 | Capital - Legacy | 20 Dec 2007 | Download PDF 4 Pages |
56 | Annual Return - Legacy | 1 Dec 2007 | Download PDF 7 Pages |
57 | Resolution | 26 Nov 2007 | Download PDF 1 Pages |
58 | Mortgage - Legacy | 5 Sep 2007 | Download PDF 1 Pages |
59 | Accounts - Full | 8 Aug 2007 | Download PDF 14 Pages |
60 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
64 | Officers - Legacy | 23 Mar 2007 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 4 Pages |
66 | Accounts - Full | 24 Oct 2006 | Download PDF 16 Pages |
67 | Resolution | 31 Mar 2006 | Download PDF 2 Pages |
68 | Officers - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
69 | Officers - Legacy | 7 Feb 2006 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 3 Nov 2005 | Download PDF 3 Pages |
71 | Accounts - Full | 20 Oct 2005 | Download PDF 15 Pages |
72 | Officers - Legacy | 21 Jun 2005 | Download PDF 1 Pages |
73 | Accounts - Full | 10 May 2005 | Download PDF 18 Pages |
74 | Annual Return - Legacy | 9 Nov 2004 | Download PDF 3 Pages |
75 | Accounts - Legacy | 28 Oct 2004 | Download PDF 1 Pages |
76 | Officers - Legacy | 3 Sep 2004 | Download PDF 1 Pages |
77 | Officers - Legacy | 3 Sep 2004 | Download PDF 1 Pages |
78 | Accounts - Legacy | 17 Dec 2003 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 1 Dec 2003 | Download PDF 3 Pages |
80 | Accounts - Full | 5 Aug 2003 | Download PDF 23 Pages |
81 | Officers - Legacy | 9 Dec 2002 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 13 Nov 2002 | Download PDF 7 Pages |
83 | Accounts - Full | 2 Nov 2002 | Download PDF 24 Pages |
84 | Officers - Legacy | 2 Oct 2002 | Download PDF 1 Pages |
85 | Accounts - Legacy | 10 Jul 2002 | Download PDF 2 Pages |
86 | Auditors - Resignation Company | 11 Jun 2002 | Download PDF 1 Pages |
87 | Accounts - Full | 9 Apr 2002 | Download PDF 26 Pages |
88 | Annual Return - Legacy | 17 Jan 2002 | Download PDF 7 Pages |
89 | Officers - Legacy | 17 Jan 2002 | Download PDF 1 Pages |
90 | Accounts - Legacy | 7 Dec 2001 | Download PDF 1 Pages |
91 | Officers - Legacy | 30 Nov 2001 | Download PDF 7 Pages |
92 | Officers - Legacy | 29 Nov 2001 | Download PDF 4 Pages |
93 | Officers - Legacy | 29 Nov 2001 | Download PDF 5 Pages |
94 | Officers - Legacy | 28 Nov 2001 | Download PDF 3 Pages |
95 | Officers - Legacy | 13 Jul 2001 | Download PDF 2 Pages |
96 | Accounts - Legacy | 5 Jun 2001 | Download PDF 1 Pages |
97 | Resolution | 1 Jun 2001 | Download PDF |
98 | Capital - Legacy | 1 Jun 2001 | Download PDF 2 Pages |
99 | Capital - Legacy | 1 Jun 2001 | Download PDF 1 Pages |
100 | Officers - Legacy | 1 Jun 2001 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.