ITV INTERNATIONAL CHANNELS (ASIA) LIMITED
LONDON GRANADA ITV INTERNATIONAL CHANNELS (ASIA) LIMITED CARLTONCO 119 LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 04159213
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of ITV INTERNATIONAL CHANNELS (ASIA) LIMITED are www.itvinternationalchannelsasia.co.uk, and www.itv-international-channels-asia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Itv International Channels Asia Limited is a Private Limited Company. The company registration number is 04159213. Itv International Channels Asia Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Itv International Channels Asia Limited is The London Television Centre Upper Ground London Se1 9lt. . GOSWAMI, Martin Rajan is a Director of the company. SWORDS, Christopher Joseph is a Director of the company. Secretary ABDOO, David has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary WOODALL, Sarah Louise has been resigned. Director ABDOO, David has been resigned. Director FOX-GLADWELL, Helen has been resigned. Director IACONO, Peter has been resigned. Director IRVING, Eleanor Kate has been resigned. Director KYRIACOU, Maria has been resigned. Director LEWIS, Paul James has been resigned. Director RAY, Richard Bardrick has been resigned. Director TAUTZ, Helen Jane has been resigned. Director WALKER, Duncan has been resigned. Director WOLFFE, David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GOSWAMI, Martin Rajan
Appointed Date: 29 June 2015
61 years old

Director
SWORDS, Christopher Joseph
Appointed Date: 29 June 2015
56 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 13 February 2001

Secretary
IRVING, Eleanor Kate
Resigned: 27 August 2008
Appointed Date: 07 April 2005

Secretary
WOODALL, Sarah Louise
Resigned: 07 April 2005
Appointed Date: 30 January 2004

Director
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 13 February 2001
64 years old

Director
FOX-GLADWELL, Helen
Resigned: 05 June 2009
Appointed Date: 27 August 2008
58 years old

Director
IACONO, Peter
Resigned: 08 April 2009
Appointed Date: 27 August 2008
56 years old

Director
IRVING, Eleanor Kate
Resigned: 27 August 2008
Appointed Date: 07 April 2005
59 years old

Director
KYRIACOU, Maria
Resigned: 29 June 2015
Appointed Date: 14 September 2010
56 years old

Director
LEWIS, Paul James
Resigned: 29 October 2014
Appointed Date: 28 May 2014
55 years old

Director
RAY, Richard Bardrick
Resigned: 30 April 2004
Appointed Date: 13 February 2001
64 years old

Director
TAUTZ, Helen Jane
Resigned: 27 August 2008
Appointed Date: 30 January 2004
62 years old

Director
WALKER, Duncan
Resigned: 29 June 2015
Appointed Date: 27 August 2008
55 years old

Director
WOLFFE, David
Resigned: 16 December 2010
Appointed Date: 08 April 2009
62 years old

Persons With Significant Control

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

ITV INTERNATIONAL CHANNELS (ASIA) LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

16 Oct 2015
Audit exemption subsidiary accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Duncan Walker as a director on 29 June 2015
...
... and 81 more events
14 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/02/01

14 Mar 2001
Accounting reference date shortened from 28/02/02 to 30/09/01
13 Feb 2001
Incorporation