ITV PLC
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 04967001
Status Active
Incorporation Date 18 November 2003
Company Type Public Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Salman Amin as a director on 9 January 2017; Confirmation statement made on 18 November 2016 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES08 ‐ Resolution of authority to purchase own shares out of capital RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ITV PLC are www.itv.co.uk, and www.itv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Itv Plc is a Public Limited Company. The company registration number is 04967001. Itv Plc has been working since 18 November 2003. The present status of the company is Active. The registered address of Itv Plc is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . GARARD, Andrew Sheldon is a Secretary of the company. AMIN, Salman is a Director of the company. BAZALGETTE, Sir Peter Lytton is a Director of the company. CROZIER, Adam Alexander is a Director of the company. FAXON, Roger Conant is a Director of the company. GRIFFITHS, Ian Ward is a Director of the company. HARRIS, Mary Elaine is a Director of the company. HASTE, Andrew Kenneth is a Director of the company. MANZ, Anna Olive Magdelene is a Director of the company. ORMEROD, John is a Director of the company. Secretary TIBBITTS, James Benjamin Stjohn has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director AIREY, Dawn Elizabeth has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BURT, Peter Alexander, Sir has been resigned. Director CHANCE, David Christopher has been resigned. Director CLASPER, Michael has been resigned. Director CRESSWELL, John has been resigned. Director CROSBY, James Robert, Sir has been resigned. Director DE VILLIERS, Etienne Marquard has been resigned. Director GRADE, Michael Ian has been resigned. Director HOWELL, Rupert Cortlandt Spencer has been resigned. Director KILLEN, Heather has been resigned. Director MCGRATH, John Brian has been resigned. Director NEVILLE-ROLFE, Lucy has been resigned. Director NORMAN, Archibald John has been resigned. Director PHILLIS, Robert Weston, Sir has been resigned. Director PITMAN, Brian Ivor, Sir has been resigned. Director PRASHAR, Usha Kumari, Baroness has been resigned. Director RUSSELL, George, Sir has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director STAUNTON, Henry Eric has been resigned. Director TOURAINE, Agnes has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GARARD, Andrew Sheldon
Appointed Date: 14 May 2009

Director
AMIN, Salman
Appointed Date: 09 January 2017
65 years old

Director
BAZALGETTE, Sir Peter Lytton
Appointed Date: 01 June 2013
72 years old

Director
CROZIER, Adam Alexander
Appointed Date: 26 April 2010
61 years old

Director
FAXON, Roger Conant
Appointed Date: 31 October 2012
77 years old

Director
GRIFFITHS, Ian Ward
Appointed Date: 09 September 2008
59 years old

Director
HARRIS, Mary Elaine
Appointed Date: 28 July 2014
59 years old

Director
HASTE, Andrew Kenneth
Appointed Date: 11 August 2008
63 years old

Director
MANZ, Anna Olive Magdelene
Appointed Date: 01 February 2016
52 years old

Director
ORMEROD, John
Appointed Date: 18 January 2008
76 years old

Resigned Directors

Secretary
TIBBITTS, James Benjamin Stjohn
Resigned: 14 May 2009
Appointed Date: 03 December 2003

Nominee Secretary
SISEC LIMITED
Resigned: 03 December 2003
Appointed Date: 18 November 2003

Director
AIREY, Dawn Elizabeth
Resigned: 29 April 2008
Appointed Date: 28 February 2008
64 years old

Director
ALLEN, Charles Lamb
Resigned: 01 October 2006
Appointed Date: 03 December 2003
67 years old

Director
BURT, Peter Alexander, Sir
Resigned: 08 January 2007
Appointed Date: 15 March 2004
81 years old

Director
CHANCE, David Christopher
Resigned: 13 February 2006
Appointed Date: 03 December 2003
68 years old

Director
CLASPER, Michael
Resigned: 31 December 2013
Appointed Date: 03 January 2006
72 years old

Director
CRESSWELL, John
Resigned: 23 April 2010
Appointed Date: 16 January 2006
64 years old

Director
CROSBY, James Robert, Sir
Resigned: 31 December 2009
Appointed Date: 03 December 2003
69 years old

Director
DE VILLIERS, Etienne Marquard
Resigned: 06 September 2004
Appointed Date: 03 December 2003
76 years old

Director
GRADE, Michael Ian
Resigned: 31 December 2009
Appointed Date: 08 January 2007
82 years old

Director
HOWELL, Rupert Cortlandt Spencer
Resigned: 01 June 2010
Appointed Date: 28 February 2008
68 years old

Director
KILLEN, Heather
Resigned: 31 December 2009
Appointed Date: 08 August 2007
66 years old

Director
MCGRATH, John Brian
Resigned: 17 January 2008
Appointed Date: 03 December 2003
87 years old

Director
NEVILLE-ROLFE, Lucy
Resigned: 17 July 2014
Appointed Date: 03 September 2010
72 years old

Director
NORMAN, Archibald John
Resigned: 12 May 2016
Appointed Date: 01 January 2010
71 years old

Director
PHILLIS, Robert Weston, Sir
Resigned: 02 October 2007
Appointed Date: 07 February 2005
79 years old

Director
PITMAN, Brian Ivor, Sir
Resigned: 15 May 2008
Appointed Date: 02 December 2003
93 years old

Director
PRASHAR, Usha Kumari, Baroness
Resigned: 31 March 2010
Appointed Date: 07 February 2005
77 years old

Director
RUSSELL, George, Sir
Resigned: 31 December 2009
Appointed Date: 02 December 2003
89 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 02 December 2003
Appointed Date: 18 November 2003

Director
STAUNTON, Henry Eric
Resigned: 29 March 2006
Appointed Date: 03 December 2003
77 years old

Director
TOURAINE, Agnes
Resigned: 31 December 2009
Appointed Date: 08 August 2007
70 years old

Nominee Director
LOVITING LIMITED
Resigned: 02 December 2003
Appointed Date: 18 November 2003

ITV PLC Events

12 Jan 2017
Appointment of Mr Salman Amin as a director on 9 January 2017
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
23 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Termination of appointment of Archibald John Norman as a director on 12 May 2016
21 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
05 Oct 2005
Ad 05/09/05--------- £ si [email protected]=23500 £ ic 423111832/423135332
05 Oct 2005
Ad 16/09/05--------- £ si [email protected]=3194 £ ic 423108638/423111832
05 Oct 2005
Ad 14/09/05--------- £ si [email protected]=104 £ ic 423108534/423108638
05 Oct 2005
Ad 14/09/05--------- £ si [email protected]=104 £ ic 423108430/423108534
04 Oct 2005
Particulars of contract relating to shares

ITV PLC Charges

17 September 2007
Deed of charge
Delivered: 20 September 2007
Status: Satisfied on 26 March 2009
Persons entitled: Ubs Ag
Description: First fixed charge all its present and future right,title…