ITV MERIDIAN LIMITED
LONDON MERIDIAN BROADCASTING LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT
Company number 02519552
Status Active
Incorporation Date 6 July 1990
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ITV MERIDIAN LIMITED are www.itvmeridian.co.uk, and www.itv-meridian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Itv Meridian Limited is a Private Limited Company. The company registration number is 02519552. Itv Meridian Limited has been working since 06 July 1990. The present status of the company is Active. The registered address of Itv Meridian Limited is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary BINGLEY, Joan Hilary has been resigned. Secretary FEGAN, Michael Melvyn has been resigned. Secretary PARROTT, Graham Joseph has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director ALBURY, Simon Albert has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BOOTH, Peter Fulwood has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director BROOK, Anthony Donald has been resigned. Director BUCKLEY, Ian Carysfort has been resigned. Director BUCKLEY, Michael Antony Christopher has been resigned. Director BUTTERFIELD, Stewart David has been resigned. Director CANETTY CLARKE, Neil Ashley has been resigned. Director CHARLES, Anthony Ronald has been resigned. Director CHARLTON, Lindsay John has been resigned. Director CLEMENT, Keith Stuart has been resigned. Director COCHRANE, Jill Diana has been resigned. Director COOPER, Andrew Philip has been resigned. Director COTTON, William Frederick, Sir has been resigned. Director CRESSWELL, John has been resigned. Director CROFT, David Michael Bruce has been resigned. Director DAY, Judson Graham, Sir has been resigned. Director DAY, Judson Graham, Sir has been resigned. Director DE HAAN, Roger Michael has been resigned. Director DESMOND, Michael John has been resigned. Director DILNOTT-COOPER, Rupert Michael Walter James has been resigned. Director FEGAN, Michael Melvyn has been resigned. Director FLATHER, Shreela, Baroness has been resigned. Director GREEN, Michael Anthony has been resigned. Director GREEN, Michael Anthony has been resigned. Director GREEN, Michael Anthony has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HILL, Leslie Francis has been resigned. Director HOLLICK OF NOTTING HILL, Clive Richard, Lord has been resigned. Director HUGHES, Michael John has been resigned. Director IRVING, Eleanor Kate has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JONES, Clive William has been resigned. Director JONES, Kenneth David Alun has been resigned. Director KANTOR, Kazimiera Teresa has been resigned. Director LAUGHTON, Roger Froome has been resigned. Director MCANALLY, Mary has been resigned. Director MCCALL, David Slesser has been resigned. Director MCCULLOCH, Ian Douglas has been resigned. Director MCKEOWN, Allan John has been resigned. Director MEDLICOTT, William Jonathan has been resigned. Director MORRALL, Martin Barry has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PILSWORTH, Michael John has been resigned. Director RICKETTS, Timothy Walker has been resigned. Director SIMONS, Richard Brian has been resigned. Director SOUTHGATE, Mark Nicholas has been resigned. Director SOUTHGATE, Robert has been resigned. Director SWORDS, Christopher Joseph has been resigned. Director TAUTZ, Helen Jane has been resigned. Director THE LORD LUCE GCVO, Richard, The Rt Hon has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WAKEHAM, William Arnot, Sir has been resigned. Director WALL, Malcolm Robert has been resigned. Director WELLER, Timothy Peter has been resigned. Director ZOGRAPHOS, Efstratios Dimitrios has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 15 May 2009
62 years old

Resigned Directors

Secretary
BINGLEY, Joan Hilary
Resigned: 06 July 1993

Secretary
FEGAN, Michael Melvyn
Resigned: 30 May 2002
Appointed Date: 20 April 2001

Secretary
PARROTT, Graham Joseph
Resigned: 20 April 2001
Appointed Date: 04 October 2000

Secretary
ROWLAND, Janet Lesley
Resigned: 04 October 2000
Appointed Date: 06 July 1993

Secretary
TAUTZ, Helen Jane
Resigned: 03 November 2009
Appointed Date: 30 May 2002

Director
ALBURY, Simon Albert
Resigned: 03 December 1999
82 years old

Director
ALLEN, Charles Lamb
Resigned: 01 October 2006
Appointed Date: 04 October 2000
68 years old

Director
BOOTH, Peter Fulwood
Resigned: 26 September 1996
Appointed Date: 23 November 1995
87 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
43 years old

Director
BROOK, Anthony Donald
Resigned: 23 November 1995
Appointed Date: 27 May 1993
89 years old

Director
BUCKLEY, Ian Carysfort
Resigned: 04 March 1996
Appointed Date: 23 November 1995
70 years old

Director
BUCKLEY, Michael Antony Christopher
Resigned: 20 May 1993
79 years old

Director
BUTTERFIELD, Stewart David
Resigned: 31 December 2001
Appointed Date: 04 October 2000
78 years old

Director
CANETTY CLARKE, Neil Ashley
Resigned: 19 September 2005
Appointed Date: 30 May 2002
63 years old

Director
CHARLES, Anthony Ronald
Resigned: 04 March 1996
Appointed Date: 27 May 1993
83 years old

Director
CHARLTON, Lindsay John
Resigned: 16 August 2006
Appointed Date: 30 May 2002
72 years old

Director
CLEMENT, Keith Stuart
Resigned: 29 April 1994
94 years old

Director
COCHRANE, Jill Diana
Resigned: 25 October 2006
Appointed Date: 12 December 2002
79 years old

Director
COOPER, Andrew Philip
Resigned: 23 January 2004
Appointed Date: 20 April 2001
68 years old

Director
COTTON, William Frederick, Sir
Resigned: 31 March 2001
97 years old

Director
CRESSWELL, John
Resigned: 04 October 2000
Appointed Date: 23 September 1993
64 years old

Director
CROFT, David Michael Bruce
Resigned: 08 January 2007
Appointed Date: 20 April 2001
70 years old

Director
DAY, Judson Graham, Sir
Resigned: 04 November 1993
92 years old

Director
DAY, Judson Graham, Sir
Resigned: 02 November 1994
92 years old

Director
DE HAAN, Roger Michael
Resigned: 31 March 2001
77 years old

Director
DESMOND, Michael John
Resigned: 19 September 2005
Appointed Date: 19 November 2001
66 years old

Director
DILNOTT-COOPER, Rupert Michael Walter James
Resigned: 15 January 2001
Appointed Date: 23 March 1997
72 years old

Director
FEGAN, Michael Melvyn
Resigned: 25 March 2004
Appointed Date: 20 April 2001
68 years old

Director
FLATHER, Shreela, Baroness
Resigned: 31 March 2001
92 years old

Director
GREEN, Michael Anthony
Resigned: 15 May 2009
Appointed Date: 11 November 2008
69 years old

Director
GREEN, Michael Anthony
Resigned: 03 May 2007
Appointed Date: 05 May 2004
69 years old

Director
GREEN, Michael Anthony
Resigned: 15 January 2001
Appointed Date: 23 March 1994
69 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 23 November 1995
80 years old

Director
HILL, Leslie Francis
Resigned: 23 March 1994
89 years old

Director
HOLLICK OF NOTTING HILL, Clive Richard, Lord
Resigned: 22 October 1996
80 years old

Director
HUGHES, Michael John
Resigned: 30 September 1995
Appointed Date: 26 May 1994
76 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 15 May 2009
59 years old

Director
IRVING, Eleanor Kate
Resigned: 11 November 2008
Appointed Date: 09 September 2008
59 years old

Director
JONES, Clive William
Resigned: 05 April 2007
Appointed Date: 19 September 2005
77 years old

Director
JONES, Kenneth David Alun
Resigned: 04 October 2000
Appointed Date: 28 October 1999
61 years old

Director
KANTOR, Kazimiera Teresa
Resigned: 31 March 1994
Appointed Date: 22 December 1992
76 years old

Director
LAUGHTON, Roger Froome
Resigned: 31 March 2001
83 years old

Director
MCANALLY, Mary
Resigned: 30 May 2002
Appointed Date: 25 July 1996
80 years old

Director
MCCALL, David Slesser
Resigned: 31 December 1996
Appointed Date: 26 May 1994
91 years old

Director
MCCULLOCH, Ian Douglas
Resigned: 19 September 2005
Appointed Date: 19 November 2001
66 years old

Director
MCKEOWN, Allan John
Resigned: 04 March 1996
79 years old

Director
MEDLICOTT, William Jonathan
Resigned: 28 May 2012
Appointed Date: 03 May 2007
65 years old

Director
MORRALL, Martin Barry
Resigned: 03 October 2003
Appointed Date: 20 April 2001
68 years old

Director
PARROTT, Graham Joseph
Resigned: 20 April 2001
Appointed Date: 04 October 2000
76 years old

Director
PILSWORTH, Michael John
Resigned: 24 August 1993
Appointed Date: 27 May 1993
74 years old

Director
RICKETTS, Timothy Walker
Resigned: 28 October 1999
Appointed Date: 23 November 1995
61 years old

Director
SIMONS, Richard Brian
Resigned: 25 July 2001
Appointed Date: 23 October 1997
73 years old

Director
SOUTHGATE, Mark Nicholas
Resigned: 14 August 2008
Appointed Date: 20 April 2001
65 years old

Director
SOUTHGATE, Robert
Resigned: 23 March 1997
Appointed Date: 19 November 1992
92 years old

Director
SWORDS, Christopher Joseph
Resigned: 09 September 2008
Appointed Date: 05 April 2007
56 years old

Director
TAUTZ, Helen Jane
Resigned: 11 November 2008
Appointed Date: 09 September 2008
62 years old

Director
THE LORD LUCE GCVO, Richard, The Rt Hon
Resigned: 23 January 1997
89 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 15 May 2009
Appointed Date: 11 November 2008
74 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 09 September 2008
Appointed Date: 31 August 2007
74 years old

Director
WAKEHAM, William Arnot, Sir
Resigned: 06 October 2006
Appointed Date: 12 December 2002
81 years old

Director
WALL, Malcolm Robert
Resigned: 20 May 1994
69 years old

Director
WELLER, Timothy Peter
Resigned: 20 April 2001
Appointed Date: 11 January 2001
62 years old

Director
ZOGRAPHOS, Efstratios Dimitrios
Resigned: 31 January 1993
81 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 04 October 2000
Appointed Date: 15 June 2000

Director
UNM INVESTMENTS LIMITED
Resigned: 04 October 2000
Appointed Date: 15 June 2000

Persons With Significant Control

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

ITV MERIDIAN LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1

...
... and 240 more events
23 Jul 1991
New director appointed

11 Jul 1991
New director appointed

11 Jul 1991
Return made up to 06/07/91; full list of members

05 Jun 1991
New director appointed

03 Jun 1991
Ad 10/05/91--------- £ si 98@1=98 £ ic 2/100

ITV MERIDIAN LIMITED Charges

3 April 2003
Charge over accounts
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the deposit and the debts…
3 April 2003
Charge on deposits
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 6,273,365.14 deposited by the depositor in…
27 February 2003
Charge on deposits
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,317,891.41 deposited by the company in…
27 February 2003
Charge over cash deposit and account
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of first fixed charge the deposit and the debts…
12 December 2002
Charge over cash deposit and account
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of first fixed charge the deposit.
12 December 2002
Charge on deposits
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,125,586.90 deposited by the depositor in…