ITV STUDIOS GLOBAL DISTRIBUTION LIMITED

6 officers / 28 resignations

MAGRIS, Sonia

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 August 2024
Nationality
British
Occupation
Finance Director

SULEMAN, Sharjeel

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 January 2020
Nationality
British
Occupation
Chartered Accountant

BERRY, RUTH ANN

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCGRAYNOR, David Philip

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
June 1972
Appointed on
22 August 2012
Nationality
Irish
Occupation
Finance Director

KYRIACOU, MARIA PANAYIOTIS

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
14 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKER, DUNCAN THURSTON RUSSELL

Correspondence address
2 WATERHOUSE SQUARE, 140 HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1970
Appointed on
11 August 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LEWIS, PAUL JAMES

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
28 May 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
LAWYER

WOLFFE, David

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
31 October 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

BARTLETT, LEE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
31 October 2008
Resigned on
31 August 2010
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

FOX-GLADWELL, HELEN

Correspondence address
38 ABERDARE GARDENS, LONDON, NW6 3QA
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
31 October 2008
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 3QA £1,295,000

IACONO, PETER

Correspondence address
57 EGERTON GARDENS, LONDON, SW3 2DA
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
27 August 2008
Resigned on
8 April 2009
Nationality
OTHER
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2DA £2,042,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
27 August 2008
Resigned on
31 October 2008
Nationality
BRITISH

Average house price in the postcode SS2 6TA £330,000

JOHNSON, DAVID

Correspondence address
50 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1BA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 March 2004
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM13 1BA £1,007,000

NOHR, NADINE JOELLE

Correspondence address
2 WAVEL MEWS, LONDON, NW6 3AB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 March 2004
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 3AB £1,412,000

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 March 2004
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 6AA £1,580,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
27 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS2 6TA £330,000

DE MOLLER, JUNE FRANCES

Correspondence address
35 CADOGAN SQUARE, LONDON, SW1X 0HU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
12 May 1998
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 0HU £4,841,000

ROLLASON, WILLIAM PETER

Correspondence address
23 WALDEMAR AVENUE, LONDON, SW6 5LB
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
12 May 1998
Resigned on
10 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW6 5LB £1,291,000

PEDERSEN, LOUISE ANN

Correspondence address
109 CRANLEY GARDENS, LONDON, N10 3AD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
17 November 1997
Resigned on
5 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N10 3AD £1,679,000

MEDLICOTT, WILLIAM JONATHAN

Correspondence address
WILD BOARS, MONTESWOOD LANE, HORSTED KEYNES, WEST SUSSEX, RH17 7NS
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
25 November 1994
Resigned on
16 April 2007
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode RH17 7NS £1,416,000

ABDOO, DAVID

Correspondence address
78 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NN
Role RESIGNED
Secretary
Appointed on
30 June 1994
Resigned on
30 January 2004
Nationality
BRITISH

Average house price in the postcode W4 2NN £2,164,000

WALMSLEY, NIGEL NORMAN

Correspondence address
28 BELSIZE ROAD, LONDON, NW6 4RD
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
16 May 1994
Resigned on
12 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW6 4RD £2,534,000

HUMES, JENNIFER MARGARET

Correspondence address
25 CHESTER ROAD, DARTMOUTH PARK, LONDON, N19 5DF
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
11 November 1993
Resigned on
31 October 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N19 5DF £549,000

KANTOR, KAZIMIERA TERESA

Correspondence address
27 SPRINGHILL ROAD, BEGBROKE, OXFORDSHIRE, OX5 1RX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
12 November 1992
Resigned on
16 August 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX5 1RX £949,000

ALLAN, ANDREW NORMAN

Correspondence address
WARDINGTON LODGE, WARDINGTON, BANBURY, OXFORDSHIRE, OX17 1SE
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
11 May 1992
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 1SE £2,069,000

BATY, CLIFFORD JOHN

Correspondence address
27 BELLEMERE ROAD, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0AN
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
11 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B92 0AN £1,068,000

DILNOTT-COOPER, RUPERT MICHAEL WALTER JAMES

Correspondence address
23 GLENMORE ROAD, LONDON, NW3 4BY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 May 1992
Resigned on
29 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4BY £1,623,000

HILL, LESLIE FRANCIS

Correspondence address
THE GRANGE, KINGTON FLYFORD FLAVEL, WORCESTER, WORCESTERSHIRE, WR7 4DQ
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
11 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode WR7 4DQ £858,000

JONES, PHILIP MERVYN

Correspondence address
BOLPINS COTTAGE, KNOWL HILL, READING, RG10 9YE
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
11 May 1992
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9YE £1,315,000

STEWART, MARSHALL

Correspondence address
ELMS FARM, LOWER BROADHEATH, WORCESTER, WR2 6QU
Role RESIGNED
Director
Date of birth
August 1936
Appointed on
11 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR2 6QU £787,000

WADE, MICHAEL JAMES VAUGHAN

Correspondence address
9 HERRICK ROAD, LONDON, N5 2JX
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
11 May 1992
Resigned on
30 July 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N5 2JX £1,325,000

WATTS, MICHAEL JOHN

Correspondence address
4 BROOKSVILLE AVENUE, LONDON, NW6 6TG
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
11 May 1992
Resigned on
16 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW6 6TG £1,854,000

CAMPBELL, COLIN ALEXANDER

Correspondence address
EDEN HOUSE 39A ALDERBROOK ROAD, SOLIHULL, WEST MIDLANDS, B91 1NW
Role RESIGNED
Secretary
Appointed on
11 May 1992
Resigned on
30 June 1994
Nationality
BRITISH

Average house price in the postcode B91 1NW £1,701,000

ALLAN, WILLIAM ERIC

Correspondence address
55 ELLESMERE ROAD, LONDON, NW10 1LJ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 May 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW10 1LJ £783,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company