CHANNEL TELEVISION HOLDINGS LIMITED
LONDON PINCO 1659 LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 04257248
Status Active
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, GREATER LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,809,257.94 . The most likely internet sites of CHANNEL TELEVISION HOLDINGS LIMITED are www.channeltelevisionholdings.co.uk, and www.channel-television-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Channel Television Holdings Limited is a Private Limited Company. The company registration number is 04257248. Channel Television Holdings Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Channel Television Holdings Limited is The London Television Centre Upper Ground London Greater London Se1 9lt. . TAUTZ, Helen Jane is a Secretary of the company. GARARD, Andrew Sheldon is a Director of the company. SWORDS, Christopher Joseph is a Director of the company. Secretary JENKINS, David has been resigned. Secretary SHEPHERD, William Charles Fredrick has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AYRES, Graham William has been resigned. Director BETTS, Tom has been resigned. Director DAVIES, Huw Humphreys has been resigned. Director DESMOND, Mick has been resigned. Director FORDHAM, David Sidney has been resigned. Director GORDON, Lisa Jane has been resigned. Director HAMON, Francis has been resigned. Director ILIFFE, Edward Richard, The Honourable has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director JENKINS, David has been resigned. Director LUCAS, Michael has been resigned. Director MEDLICOTT, William Jonathan has been resigned. Director MORTON, Anthony Robert has been resigned. Director O'SULLIVAN, Rowan has been resigned. Director RICHARD, Ian Miller has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
TAUTZ, Helen Jane
Appointed Date: 23 November 2011

Director
GARARD, Andrew Sheldon
Appointed Date: 23 November 2011
59 years old

Director
SWORDS, Christopher Joseph
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
JENKINS, David
Resigned: 31 January 2009
Appointed Date: 06 December 2001

Secretary
SHEPHERD, William Charles Fredrick
Resigned: 23 November 2011
Appointed Date: 01 February 2009

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 December 2001
Appointed Date: 23 July 2001

Director
AYRES, Graham William
Resigned: 31 December 2007
Appointed Date: 21 March 2006
62 years old

Director
BETTS, Tom
Resigned: 16 December 2014
Appointed Date: 23 November 2011
61 years old

Director
DAVIES, Huw Humphreys
Resigned: 31 December 2006
Appointed Date: 13 December 2001
85 years old

Director
DESMOND, Mick
Resigned: 23 November 2011
Appointed Date: 01 October 2006
66 years old

Director
FORDHAM, David Sidney
Resigned: 23 November 2011
Appointed Date: 01 January 2004
72 years old

Director
GORDON, Lisa Jane
Resigned: 23 November 2011
Appointed Date: 17 December 2009
59 years old

Director
HAMON, Francis
Resigned: 31 December 2005
Appointed Date: 13 December 2001
86 years old

Director
ILIFFE, Edward Richard, The Honourable
Resigned: 23 November 2011
Appointed Date: 17 December 2009
57 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 19 May 2010
Appointed Date: 06 December 2001
81 years old

Director
JENKINS, David
Resigned: 31 January 2009
Appointed Date: 13 December 2001
72 years old

Director
LUCAS, Michael
Resigned: 30 October 2007
Appointed Date: 13 December 2001
74 years old

Director
MEDLICOTT, William Jonathan
Resigned: 30 April 2015
Appointed Date: 23 November 2011
65 years old

Director
MORTON, Anthony Robert
Resigned: 01 March 2006
Appointed Date: 06 December 2001
84 years old

Director
O'SULLIVAN, Rowan
Resigned: 27 April 2012
Appointed Date: 13 December 2001
69 years old

Director
RICHARD, Ian Miller
Resigned: 31 December 2003
Appointed Date: 06 December 2001
89 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 06 December 2001
Appointed Date: 23 July 2001

Persons With Significant Control

Itv Broadcasting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANNEL TELEVISION HOLDINGS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,809,257.94

14 Oct 2015
Full accounts made up to 31 December 2014
07 May 2015
Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015
...
... and 88 more events
11 Dec 2001
Director resigned
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
23 Jul 2001
Incorporation

CHANNEL TELEVISION HOLDINGS LIMITED Charges

29 March 2007
A deed of admission
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Composite guarantee and debenture
Delivered: 3 January 2002
Status: Satisfied on 12 March 2004
Persons entitled: Iliffe News and Media Limited
Description: .. fixed and floating charges over the undertaking and all…
17 December 2001
Composite guarantee and debenture
Delivered: 21 December 2001
Status: Satisfied on 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Security interest agreement
Delivered: 21 December 2001
Status: Satisfied on 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All securities,shares,stocks,debentures,bonds or units and…