Lwt (Holdings) Limited
- Active
- Incorporated on 9 Oct 1989
Reg Address: Itv White City, 201 Wood Lane, London W12 7RU, United Kingdom
Previous Names:
South Bank Television Holdings Plc - 9 Oct 1989
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Lwt (Holdings) Limited" is a ltd and located in Itv White City, 201 Wood Lane, London W12 7RU. Lwt (Holdings) Limited is currently in active status and it was incorporated on 9 Oct 1989 (34 years 11 months 16 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 Lwt (Holdings) 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 | Eleanor Kate Irving | Director | 15 May 2009 | British | Resigned 31 Dec 2012 |
5 | Helen Jane Tautz | Director | 15 May 2009 | British | Resigned 11 Apr 2019 |
6 | Michael Anthony Green | Director | 11 Nov 2008 | British | Resigned 15 May 2009 |
7 | James Benjamin Stjohn Tibbitts | Director | 11 Nov 2008 | British | Resigned 15 May 2009 |
8 | Michael Anthony Green | Director | 11 Nov 2008 | British | Resigned 15 May 2009 |
9 | Helen Jane Tautz | Director | 9 Sep 2008 | British | Resigned 11 Nov 2008 |
10 | Eleanor Kate Irving | Director | 9 Sep 2008 | British | Resigned 11 Nov 2008 |
11 | James Benjamin Stjohn Tibbitts | Director | 31 Aug 2007 | British | Resigned 9 Sep 2008 |
12 | William Jonathan Medlicott | Director | 3 May 2007 | English | Resigned 28 May 2012 |
13 | Helen Andrews | Director | 8 Dec 2004 | British | Resigned 4 Dec 2006 |
14 | Stuart Richard Thomas | Director | 8 Dec 2004 | British | Resigned 14 Dec 2006 |
15 | Andrew Sidney Bagnall | Director | 3 Jun 2004 | British | Resigned 4 Dec 2006 |
16 | Emma Mary Barker | Director | 3 Jun 2004 | British | Resigned 4 Dec 2006 |
17 | Michael Anthony Green | Director | 3 Jun 2004 | British | Resigned 3 May 2007 |
18 | Clive William Jones | Director | 3 Jun 2004 | British | Resigned 5 Apr 2007 |
19 | Susan Myfanwy Tinson | Director | 3 Jun 2004 | British | Resigned 20 Jan 2006 |
20 | Emma Mary Barker | Director | 3 Jun 2004 | British | Resigned 4 Dec 2006 |
21 | Michael Anthony Green | Director | 3 Jun 2004 | British | Resigned 3 May 2007 |
22 | Geraldine Woods | Director | 12 May 2003 | British | Resigned 13 Aug 2004 |
23 | Geraldine Woods | Director | 12 May 2003 | British | Resigned 13 Aug 2004 |
24 | Neil Ashley Canetty Clarke | Director | 16 Oct 2002 | British | Resigned 14 Jul 2005 |
25 | David Lawrence Lipsey | Director | 16 Oct 2002 | British | Resigned 23 Jan 2006 |
26 | Raymond Frank Kelly | Director | 16 Oct 2002 | British | Resigned 3 Jun 2004 |
27 | Christopher Joseph Swords | Director | 17 Apr 2002 | British | Resigned 9 Sep 2008 |
28 | Michael John Desmond | Director | 19 Nov 2001 | British | Resigned 14 Jul 2005 |
29 | Michael John Desmond | Director | 19 Nov 2001 | British | Resigned 14 Jul 2005 |
30 | Helen Jane Tautz | Secretary | 6 Nov 2000 | British | Resigned 3 Nov 2009 |
31 | Lindsay John Charlton | Director | 14 Aug 2000 | English | Resigned 17 Apr 2002 |
32 | Ian Douglas Mcculloch | Director | 12 Feb 1999 | British | Resigned 14 Jul 2005 |
33 | Michael Melvyn Fegan | Director | 1 May 1998 | - | Resigned 25 Mar 2004 |
34 | Jeanette Elizabeth Wilkins | Director | 31 Mar 1998 | British | Resigned 14 Apr 1998 |
35 | Marcus Charles Plantin | Director | 31 Mar 1998 | British | Resigned 31 Mar 2002 |
36 | Emmeline Mary Clare Williamson | Director | 31 Mar 1998 | British | Resigned 31 Oct 2002 |
37 | Stewart David Butterfield | Director | 12 Sep 1997 | British | Resigned 31 Dec 2001 |
38 | Michael John Desmond | Director | 1 Oct 1996 | British | Resigned 12 Feb 1999 |
39 | Susan Margaret Elliott | Director | 1 Oct 1996 | British | Resigned 1 Mar 1998 |
40 | Michael John Desmond | Director | 1 Oct 1996 | British | Resigned 12 Feb 1999 |
41 | Rose Neville | Director | 1 Oct 1996 | British | Resigned 1 Jan 1998 |
42 | Deborah Jane Isaacs | Secretary | 1 Oct 1996 | - | Resigned 6 Nov 2000 |
43 | Liam Alexander Hamilton | Director | 1 Oct 1996 | Scottish | Resigned 14 Aug 2000 |
44 | Janet Sheila Walker | Director | 14 Feb 1996 | British | Resigned 31 Mar 1998 |
45 | David Liddiment | Director | 12 Sep 1995 | British | Resigned 12 Sep 1997 |
46 | Henry Victor Urquhart | Director | 1 Aug 1995 | British | Resigned 1 Oct 1996 |
47 | Thomas David Sheriff | Director | 18 Jul 1995 | British | Resigned 1 Oct 1996 |
48 | Eileen Gallagher | Director | 18 Jul 1995 | British | Resigned 2 Oct 1998 |
49 | Katherine Elizabeth Stross | Secretary | 31 Jan 1995 | British | Resigned 1 Oct 1996 |
50 | John Stephen Bonner Howard | Director | 1 Sep 1994 | British | Resigned 23 Sep 1996 |
51 | Katherine Elizabeth Stross | Director | 1 Sep 1994 | British | Resigned 1 Oct 1996 |
52 | Stephen Roger Morrison | Director | 1 Sep 1994 | British | Resigned 1 Oct 1996 |
53 | Joanna Elizabeth Bromley | Secretary | 29 Apr 1994 | - | Resigned 31 Jan 1995 |
54 | Gerard Jude Robinson | Director | 10 Mar 1994 | British | Resigned 1 Oct 1996 |
55 | Charles Lamb Allen | Director | 10 Mar 1994 | British | Resigned 1 Oct 2006 |
56 | Peter Robin Paxton | Director | 14 Jun 1993 | British | Resigned 31 Aug 1994 |
57 | Neil Ashley Canetty Clarke | Director | 8 Jan 1993 | British | Resigned 29 Apr 1994 |
58 | Nicholas Elliott | Director | 31 Oct 1992 | British | Resigned 1 Jul 1994 |
59 | Louise Botting | Director | 9 Sep 1992 | British | Resigned 15 Mar 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 Lwt (Holdings) 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 | 30 Jun 2023 | Download PDF |
3 | Accounts - Dormant | 23 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 22 Jun 2022 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 23 May 2022 | Download PDF 1 Pages |
6 | Confirmation Statement - Updates | 23 Jun 2021 | Download PDF |
7 | Accounts - Dormant | 1 Apr 2021 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 6 Jul 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 6 Jul 2020 | Download PDF 4 Pages |
10 | Accounts - Dormant | 18 Jun 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 12 Jul 2019 | Download PDF 4 Pages |
12 | Accounts - Dormant | 25 Jun 2019 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
14 | Accounts - Dormant | 22 Aug 2018 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 5 Jul 2018 | Download PDF 4 Pages |
16 | Address - Change Registered Office Company With Date Old New | 5 Jun 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 22 Jun 2017 | Download PDF 4 Pages |
18 | Accounts - Dormant | 28 Feb 2017 | Download PDF 2 Pages |
19 | Accounts - Dormant | 16 Sep 2016 | Download PDF 3 Pages |
20 | Confirmation Statement - Updates | 2 Aug 2016 | Download PDF 5 Pages |
21 | Accounts - Dormant | 2 Sep 2015 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Aug 2015 | Download PDF 14 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 14 Pages |
24 | Accounts - Dormant | 5 Aug 2014 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name | 11 Feb 2014 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name | 5 Nov 2013 | Download PDF 1 Pages |
27 | Officers - Change Person Director Company With Change Date | 9 Oct 2013 | Download PDF 3 Pages |
28 | Accounts - Dormant | 8 Oct 2013 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2013 | Download PDF 14 Pages |
30 | Officers - Appoint Person Director Company With Name | 18 Jan 2013 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 17 Jan 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2012 | Download PDF 14 Pages |
33 | Accounts - Dormant | 16 Aug 2012 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name | 28 May 2012 | Download PDF 1 Pages |
35 | Accounts - Dormant | 13 Sep 2011 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2011 | Download PDF 16 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2011 | Download PDF 16 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2010 | Download PDF 16 Pages |
39 | Accounts - Dormant | 26 Aug 2010 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 16 Pages |
41 | Officers - Termination Secretary Company With Name | 3 Nov 2009 | Download PDF 1 Pages |
42 | Accounts - Full | 29 Oct 2009 | Download PDF 13 Pages |
43 | Officers - Change Person Director Company With Change Date | 23 Oct 2009 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 19 Oct 2009 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 19 Oct 2009 | Download PDF 2 Pages |
47 | Address - Change Registered Office Company With Date Old | 9 Oct 2009 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 3 Sep 2009 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 18 Jun 2009 | Download PDF 7 Pages |
50 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 15 Jun 2009 | Download PDF 1 Pages |
53 | Officers - Legacy | 15 Jun 2009 | Download PDF 1 Pages |
54 | Resolution | 27 Jan 2009 | Download PDF 9 Pages |
55 | Capital - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
56 | Capital - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
57 | Resolution | 16 Dec 2008 | Download PDF 6 Pages |
58 | Capital - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
59 | Insolvency - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 19 Nov 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 19 Nov 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 18 Nov 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 18 Nov 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 10 Sep 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 10 Sep 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 10 Sep 2008 | Download PDF 1 Pages |
67 | Officers - Legacy | 10 Sep 2008 | Download PDF 1 Pages |
68 | Accounts - Full | 5 Jun 2008 | Download PDF 17 Pages |
69 | Officers - Legacy | 30 May 2008 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 20 May 2008 | Download PDF 4 Pages |
71 | Officers - Legacy | 4 Sep 2007 | Download PDF 1 Pages |
72 | Accounts - Full | 16 Jul 2007 | Download PDF 15 Pages |
73 | Annual Return - Legacy | 13 Jun 2007 | Download PDF 2 Pages |
74 | Officers - Legacy | 3 May 2007 | Download PDF 2 Pages |
75 | Officers - Legacy | 3 May 2007 | Download PDF 1 Pages |
76 | Officers - Legacy | 5 Apr 2007 | Download PDF 1 Pages |
77 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
79 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 15 Dec 2006 | Download PDF 1 Pages |
81 | Accounts - Full | 5 Nov 2006 | Download PDF 17 Pages |
82 | Address - Legacy | 3 Nov 2006 | Download PDF 1 Pages |
83 | Officers - Legacy | 3 Oct 2006 | Download PDF 1 Pages |
84 | Officers - Legacy | 19 Jul 2006 | Download PDF 1 Pages |
85 | Officers - Legacy | 18 Jul 2006 | Download PDF 1 Pages |
86 | Officers - Legacy | 30 Jun 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 23 May 2006 | Download PDF 4 Pages |
89 | Officers - Legacy | 27 Feb 2006 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Feb 2006 | Download PDF 1 Pages |
91 | Officers - Legacy | 17 Feb 2006 | Download PDF 1 Pages |
92 | Accounts - Full | 16 Nov 2005 | Download PDF 18 Pages |
93 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
94 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
95 | Officers - Legacy | 20 Sep 2005 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 16 May 2005 | Download PDF 5 Pages |
97 | Officers - Legacy | 16 Feb 2005 | Download PDF 1 Pages |
98 | Officers - Legacy | 16 Feb 2005 | Download PDF 1 Pages |
99 | Accounts - Full | 2 Nov 2004 | Download PDF 17 Pages |
100 | Officers - Legacy | 28 Oct 2004 | 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.