CHANNEL TELEVISION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL TELEVISION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257248

Incorporation date

23/07/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon22/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon25/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/03/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/02/2023
Termination of appointment of Darren Michael Fisher as a director on 2022-12-31
dot icon06/12/2022
Change of details for Itv Broadcasting Limited as a person with significant control on 2022-05-23
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon09/07/2021
Termination of appointment of Christopher Joseph Swords as a director on 2021-06-30
dot icon09/07/2021
Appointment of Darren Fisher as a director on 2021-06-30
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon26/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon02/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/04/2019
Termination of appointment of a director
dot icon29/04/2019
Termination of appointment of Helen Jane Tautz as a secretary on 2019-04-11
dot icon21/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon21/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon21/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon21/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon10/08/2018
Appointment of Mrs Sarah Louise Clarke as a director on 2018-07-31
dot icon10/08/2018
Termination of appointment of Andrew Sheldon Garard as a director on 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon06/06/2018
Registered office address changed from The London Television Centre Upper Ground London Greater London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-06
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon03/10/2017
Satisfaction of charge 4 in full
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon17/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of William Jonathan Medlicott as a director on 2015-04-30
dot icon06/05/2015
Appointment of Mr Christopher Joseph Swords as a director on 2015-04-30
dot icon03/03/2015
Miscellaneous
dot icon04/02/2015
Auditor's resignation
dot icon18/12/2014
Termination of appointment of Tom Betts as a director on 2014-12-16
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon18/02/2013
Amended full accounts made up to 2011-12-31
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Auditor's resignation
dot icon07/09/2012
Auditor's resignation
dot icon21/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Rowan O'sullivan as a director
dot icon24/04/2012
Resolutions
dot icon12/12/2011
Termination of appointment of William Shepherd as a secretary
dot icon12/12/2011
Termination of appointment of Lisa Gordon as a director
dot icon12/12/2011
Termination of appointment of Edward Iliffe as a director
dot icon12/12/2011
Termination of appointment of David Fordham as a director
dot icon12/12/2011
Termination of appointment of Mick Desmond as a director
dot icon09/12/2011
Registered office address changed from Barn Close Yattendon Berkshire RG18 0UX on 2011-12-09
dot icon09/12/2011
Appointment of Helen Jane Tautz as a secretary
dot icon09/12/2011
Appointment of Mr William Jonathan Medlicott as a director
dot icon09/12/2011
Appointment of Tom Betts as a director
dot icon09/12/2011
Appointment of Andrew Garard as a director
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon07/10/2011
Rectified form TM01 was removed from the public register on 28/12/2011 as it was invalid or ineffective.
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-23
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Termination of appointment of Robert Iliffe as a director
dot icon10/08/2010
Annual return made up to 2010-07-23
dot icon17/03/2010
Resolutions
dot icon12/03/2010
Appointment of The Honourable Edward Richard Iliffe as a director
dot icon23/02/2010
Appointment of Mrs Lisa Jane Gordon as a director
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/08/2009
Secretary appointed william charles frederick shepherd logged form
dot icon26/08/2009
Return made up to 23/07/09; full list of members
dot icon16/05/2009
Appointment terminate, director and secretary david jenkins logged form
dot icon12/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 23/07/08; full list of members
dot icon19/08/2008
Appointment terminated director michael lucas
dot icon29/02/2008
Appointment terminated director graham ayres
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 23/07/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Director's particulars changed
dot icon17/02/2007
Director resigned
dot icon15/11/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon03/10/2006
Return made up to 23/07/06; full list of members
dot icon22/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/09/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon08/09/2005
Return made up to 23/07/05; full list of members
dot icon17/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 23/07/04; no change of members
dot icon09/06/2004
Director's particulars changed
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon24/07/2003
Return made up to 23/07/03; no change of members
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/08/2002
Return made up to 23/07/02; full list of members
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Resolutions
dot icon22/01/2002
Ad 17/12/01--------- £ si [email protected]=6999 £ ic 1/7000
dot icon22/01/2002
£ nc 1000/7000 17/12/01
dot icon11/01/2002
New director appointed
dot icon07/01/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon03/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
S-div 17/12/01
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
New director appointed
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Certificate of change of name
dot icon11/12/2001
Registered office changed on 11/12/01 from: 1 park row leeds LS1 5AB
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon23/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garard, Andrew Sheldon
Director
23/11/2011 - 31/07/2018
77
O'sullivan, Rowan
Director
13/12/2001 - 27/04/2012
4
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/07/2001 - 06/12/2001
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
23/07/2001 - 06/12/2001
807
Iliffe, Robert Peter Richard, The Right Honourable
Director
06/12/2001 - 19/05/2010
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL TELEVISION HOLDINGS LIMITED

CHANNEL TELEVISION HOLDINGS LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL TELEVISION HOLDINGS LIMITED?

toggle

CHANNEL TELEVISION HOLDINGS LIMITED is currently Active. It was registered on 23/07/2001 .

Where is CHANNEL TELEVISION HOLDINGS LIMITED located?

toggle

CHANNEL TELEVISION HOLDINGS LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CHANNEL TELEVISION HOLDINGS LIMITED do?

toggle

CHANNEL TELEVISION HOLDINGS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHANNEL TELEVISION HOLDINGS LIMITED?

toggle

The latest filing was on 17/09/2025: Audit exemption subsidiary accounts made up to 2024-12-31.