Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITV VENTURES LIMITED
Company Information for

ITV VENTURES LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
03089273
Private Limited Company
Active

Company Overview

About Itv Ventures Ltd
ITV VENTURES LIMITED was founded on 1995-08-04 and has its registered office in London. The organisation's status is listed as "Active". Itv Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITV VENTURES LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Previous Names
GRANADA VENTURES LIMITED09/01/2013
CARLTON VISUAL ENTERTAINMENT LIMITED30/07/2004
Filing Information
Company Number 03089273
Company ID Number 03089273
Date formed 1995-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITV VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ITV VENTURES LIMITED
The following companies were found which have the same name as ITV VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITV VENTURES Prince Edward Island Unknown Company formed on the 2007-01-11
ITV VENTURES OF GEORGIA LLC Georgia Unknown
ITV VENTURES OF GEORGIA LLC Georgia Unknown

Company Officers of ITV VENTURES LIMITED

Current Directors
Officer Role Date Appointed
MARIA PANAYIOTIS KYRIACOU
Director 2010-09-14
DUNCAN THURSTON RUSSELL WALKER
Director 2008-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES LEWIS
Director 2014-05-28 2014-10-29
DAVID WOLFFE
Director 2009-04-08 2010-12-16
PETER CHRISTOPHER MEUNIER
Director 2004-03-01 2010-04-06
PETER IACONO
Director 2008-08-27 2009-04-08
HELEN JANE TAUTZ
Company Secretary 2004-01-30 2008-08-27
JOHN CRESSWELL
Director 2004-03-01 2008-08-27
DAVID JOHNSON
Director 2007-04-16 2008-08-27
GERARD PHILIP DONOHOE
Director 1998-10-15 2008-04-30
WILLIAM JONATHAN MEDLICOTT
Director 2004-03-01 2007-04-16
RUPERT MICHAEL WALTER JAMES DILNOTT-COOPER
Director 1999-12-10 2004-02-29
DAVID ABDOO
Company Secretary 1997-05-28 2004-01-30
CAROLE ANNE RIDGLEY
Director 1999-01-16 2002-03-28
WILLIAM PETER ROLLASON
Director 1998-10-15 1999-12-10
DAVID ABDOO
Director 1997-05-23 1999-03-08
MATTHEW JOSEPH KEARNEY
Director 1998-10-15 1999-03-08
BRIAN DOMINIC ARTHUR KELLY
Director 1998-10-15 1999-03-08
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 1997-05-23 1999-03-08
RICHARD BARDRICK RAY
Company Secretary 1995-08-04 1997-05-28
NIGEL NORMAN WALMSLEY
Director 1995-08-07 1997-05-23
DAVID GEORGE HENSLEY
Director 1995-08-04 1996-01-05
DAVID ABDOO
Director 1995-08-04 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PANAYIOTIS KYRIACOU FATFACE GROUP LIMITED Director 2017-12-01 CURRENT 2007-03-09 Liquidation
MARIA PANAYIOTIS KYRIACOU ITV STUDIOS LIMITED Director 2014-12-15 CURRENT 1995-09-26 Active
MARIA PANAYIOTIS KYRIACOU BRITISH FILM-MAKERS LIMITED Director 2011-04-13 CURRENT 1941-07-21 Active
MARIA PANAYIOTIS KYRIACOU CARLTON PROGRAMMES DEVELOPMENT LIMITED Director 2010-12-16 CURRENT 1995-05-05 Active
MARIA PANAYIOTIS KYRIACOU ITC ENTERTAINMENT GROUP LIMITED Director 2010-12-16 CURRENT 1958-07-23 Active
MARIA PANAYIOTIS KYRIACOU ITC ENTERTAINMENT HOLDINGS LIMITED Director 2010-12-16 CURRENT 1952-08-06 Active
MARIA PANAYIOTIS KYRIACOU CARLTON FILM DISTRIBUTORS LIMITED Director 2010-12-16 CURRENT 1935-05-27 Active
MARIA PANAYIOTIS KYRIACOU ITV STUDIOS GLOBAL DISTRIBUTION LIMITED Director 2010-09-14 CURRENT 1987-12-09 Active
DUNCAN THURSTON RUSSELL WALKER CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) Director 2017-03-30 CURRENT 2000-07-03 Active
DUNCAN THURSTON RUSSELL WALKER ITC ENTERTAINMENT HOLDINGS LIMITED Director 2009-11-25 CURRENT 1952-08-06 Active
DUNCAN THURSTON RUSSELL WALKER CARLTON PROGRAMMES DEVELOPMENT LIMITED Director 2008-08-28 CURRENT 1995-05-05 Active
DUNCAN THURSTON RUSSELL WALKER ITC ENTERTAINMENT GROUP LIMITED Director 2008-08-28 CURRENT 1958-07-23 Active
DUNCAN THURSTON RUSSELL WALKER CARLTON FILM DISTRIBUTORS LIMITED Director 2008-08-28 CURRENT 1935-05-27 Active
DUNCAN THURSTON RUSSELL WALKER BRITISH FILM-MAKERS LIMITED Director 2008-08-27 CURRENT 1941-07-21 Active
DUNCAN THURSTON RUSSELL WALKER ITV STUDIOS GLOBAL DISTRIBUTION LIMITED Director 2008-08-11 CURRENT 1987-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DUNCAN THURSTON RUSSELL WALKER
2023-08-22DIRECTOR APPOINTED HELEN SUZANNE DARWEN
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-04AP01DIRECTOR APPOINTED MR SHARJEEL SULEMAN
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PANAYIOTIS KYRIACOU
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Duncan Thurston Russell Walker on 2018-11-16
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21CH01Director's details changed for Maria Kyriacou on 2017-07-21
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1315457
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1315457
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03MISCSection 519
2015-02-03AUDAUDITOR'S RESIGNATION
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1315457
2014-11-20AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28AP01DIRECTOR APPOINTED PAUL LEWIS
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1315457
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27RES01ADOPT ARTICLES 11/02/2013
2013-01-29AR0131/12/12 FULL LIST
2013-01-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-01-09CERTNMCOMPANY NAME CHANGED GRANADA VENTURES LIMITED CERTIFICATE ISSUED ON 09/01/13
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 03/02/2012
2012-01-25AR0131/12/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE
2010-11-30AP01DIRECTOR APPOINTED MARIA KYRIACOU
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14RES13DIR POWERS SECTION 550 07/06/2010
2010-06-14RES01ADOPT ARTICLES 07/06/2010
2010-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEUNIER
2009-12-02AR0101/11/09 FULL LIST
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER MEUNIER / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLFFE / 16/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WALKER / 16/10/2009
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PETER IACONO
2009-04-23288aDIRECTOR APPOINTED DAVID WOLFFE
2009-01-16RES13SECTION 175 16/12/2008
2009-01-16RES01ADOPT ARTICLES 16/12/2008
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-28288aDIRECTOR APPOINTED PETER IACONO
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY HELEN TAUTZ
2008-08-27288aDIRECTOR APPOINTED DUNCAN WALKER
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR GERARD DONOHOE
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-30363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19AUDAUDITOR'S RESIGNATION
2004-07-30CERTNMCOMPANY NAME CHANGED CARLTON VISUAL ENTERTAINMENT LIM ITED CERTIFICATE ISSUED ON 30/07/04
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bSECRETARY RESIGNED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ
2004-01-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-01-14363aRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITV VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITV VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITV VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of ITV VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITV VENTURES LIMITED
Trademarks
We have not found any records of ITV VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITV VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as ITV VENTURES LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ITV VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITV VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITV VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.