ITV STUDIOS LIMITED

7 officers / 46 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

MULLINS, Kyla Lynne Anthea

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
May 1966
Appointed on
23 July 2020
Nationality
British
Occupation
Lawyer

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
23 July 2020
Nationality
British
Occupation
Chartered Accountant

KENNEDY, CHRISTOPHER JOHN

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
18 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BELLAMY, Julian Christopher

Correspondence address
Itv White City 201 Wood Lane, London, United Kingdom, W12 7RU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 December 2014
Nationality
British
Occupation
Company Director

KYRIACOU, MARIA PANAYIOTIS

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
15 December 2014
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
5 September 2011
Nationality
Irish
Occupation
Finance Director

ASHWORTH, JULIAN STANLEY

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 April 2018
Resigned on
10 June 2019
Nationality
BRITISH,CANADIAN
Occupation
COMPANY DIRECTOR

MONTGOMERY, BRENT

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 February 2016
Resigned on
26 February 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

CAMPBELL, DARREN

Correspondence address
14 HEATH HURST ROAD, LONDON, UNITED KINGDOM, NW3 2RX
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
8 September 2015
Resigned on
31 March 2019
Nationality
AUSTRALIAN
Occupation
NONE

Average house price in the postcode NW3 2RX £3,039,000

GRIFFITHS, IAN WARD

Correspondence address
2 WATERHOUSE SQUARE HOLBORN, LONDON, UNITED KINGDOM, EC1N 2AE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 December 2014
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROZIER, ADAM ALEXANDER

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
15 December 2014
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OSBORN, DAVID RICHARD

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 September 2011
Resigned on
8 September 2015
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

O'DONOGHUE, DENISE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
20 December 2010
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LYGO, Kevin Anthony

Correspondence address
The London Television Centre Upper Ground, London, United Kingdom, SE1 9LT
Role RESIGNED
director
Date of birth
September 1957
Appointed on
2 September 2010
Resigned on
1 February 2016
Nationality
British
Occupation
Company Director

CAMPBELL-WHITE, PAUL ALEXANDER

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
30 March 2009
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

POYSER, CLAIRE

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
3 November 2008
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
DIRECTOR OF PRODUCTION

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
3 November 2008
Resigned on
31 August 2010
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

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
3 November 2008
Resigned on
16 December 2010
Nationality
British
Occupation
Company Director

WHISTON, JOHN JOSEPH

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 November 2008
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

FATANI, ISHAQ

Correspondence address
12 BONSER ROAD, TWICKENHAM, MIDDLESEX, TW1 4RG
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
3 November 2008
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW1 4RG £906,000

LITTLE, KATHARINE REBECCA

Correspondence address
THE LONDON TELEVISION CENTRE UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
3 November 2008
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATTHEWS, BENJAMIN RICHARD

Correspondence address
65 ELFORT ROAD, LONDON, N5 1AX
Role RESIGNED
Secretary
Appointed on
3 December 2007
Resigned on
3 November 2008
Nationality
BRITISH

Average house price in the postcode N5 1AX £1,363,000

CRESSWELL, JOHN

Correspondence address
ROSSLYN HOUSE 8 PARK ROAD, WINCHESTER, HAMPSHIRE, SO22 6AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 October 2006
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

WOODALL, SARAH LOUISE

Correspondence address
19 WALLIS ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3DN
Role RESIGNED
Secretary
Appointed on
7 December 2004
Resigned on
7 April 2005
Nationality
BRITISH

Average house price in the postcode RG21 3DN £975,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
17 August 2004
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,641,000

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
28 May 2004
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

IRVING, ELEANOR KATE

Correspondence address
137 PLIMSOLL ROAD, LONDON, N4 2ED
Role RESIGNED
Secretary
Appointed on
28 May 2004
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N4 2ED £1,294,000

SHAPS, SIMON

Correspondence address
33 AINGER ROAD, LONDON, NW3 3AT
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
8 November 2002
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3AT £1,524,000

STAUNTON, HENRY ERIC

Correspondence address
ITV PLC LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
8 November 2002
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAUTZ, HELEN JANE

Correspondence address
30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
Role RESIGNED
Secretary
Appointed on
25 June 2002
Resigned on
7 December 2004
Nationality
BRITISH

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

PREBBLE, STUART COLIN

Correspondence address
EDEN HOUSE, 2 COOMBE HILL GLADE, KINGSTON UPON THAMES, SURREY, KT2 7EF
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
28 October 1998
Resigned on
12 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 7EF £2,838,000

BURNS, JULIAN DELISLE

Correspondence address
10 GAYTON ROAD, HAMPSTEAD, LONDON, NW3 1TX
Role RESIGNED
Secretary
Appointed on
9 October 1998
Resigned on
25 June 2002
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW3 1TX £2,466,000

TIBBITTS, JAMES BENJAMIN STJOHN

Correspondence address
31 BROOMHILL ROAD, WOODFORD GREEN, ESSEX, IG8 9HD
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
21 September 1998
Resigned on
19 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 9HD £1,641,000

PARROTT, GRAHAM JOSEPH

Correspondence address
39 SPRINGFIELD ROAD, ST JOHN'S WOOD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 September 1998
Resigned on
17 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

STROSS, KATHERINE ELIZABETH

Correspondence address
CLEEVE 27 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JT
Role RESIGNED
Secretary
Appointed on
18 June 1998
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2JT £1,329,000

CARTWRIGHT, STACEY LEE

Correspondence address
34 ROEDEAN CRESCENT, LONDON, SW15 5JU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
9 February 1998
Resigned on
17 November 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 5JU £5,564,000

BUTTERFIELD, STEWART DAVID

Correspondence address
26 GERRARD ROAD, LONDON, N1 8AY
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
12 September 1997
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N1 8AY £1,803,000

TAYLOR, PAUL SIMON

Correspondence address
ALBERT LODGE 2 VICTORIA GROVE, HEATON CHAPEL, STOCKPORT, CHESHIRE, SK4 5BU
Role RESIGNED
Secretary
Appointed on
23 October 1996
Resigned on
18 June 1998
Nationality
BRITISH

Average house price in the postcode SK4 5BU £536,000

HOPSON, Christopher Ian

Correspondence address
5 Estelle Road, London, NW3 2JX
Role RESIGNED
director
Date of birth
April 1963
Appointed on
24 September 1996
Resigned on
30 April 2002
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2JX £1,119,000

LEWIS, DUNCAN JAMES DARAGON

Correspondence address
SOGGS COACH HOUSE LORDINE LANE, EWHURST GREEN, ROBERTSBRIDGE, EAST SUSSEX, TN32 5TL
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 April 1996
Resigned on
11 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN32 5TL £1,180,000

GALLAGHER, EILEEN

Correspondence address
69 GIBSON SQUARE, LONDON, N1 0RA
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
4 March 1996
Resigned on
2 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 0RA £1,798,000

LIDDIMENT, DAVID

Correspondence address
FLAT 17 THE POWER HOUSE, 70 CHISWICK HIGH ROAD, LONDON, W4 1SY
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
17 October 1995
Resigned on
12 September 1997
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1SY £906,000

WONFOR, ANDREA JEAN

Correspondence address
FELL PASTURE, INGOE, MATFEN, NORTHUMBERLAND, NE20 0SP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
17 October 1995
Resigned on
10 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE20 0SP £455,000

SMITH, BRENDA LUCY

Correspondence address
8 CARRWOOD ROAD, POWNALL PARK, WILMSLOW, CHESHIRE, SK9 5DL
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
17 October 1995
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5DL £1,540,000

COLERIDGE, PETER BERNARD

Correspondence address
GROVE HOUSE, COLNE PARK ROAD, COLNE ENGAINE, ESSEX, CO6 2HU
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
17 October 1995
Resigned on
18 July 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO6 2HU £660,000

DESMOND, MICHAEL JOHN

Correspondence address
5 COPSE HILL, WIMBLEDON, LONDON, SW20 0NB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
17 October 1995
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW20 0NB £2,464,000

MORRISON, STEPHEN ROGER

Correspondence address
16 EAST HEATH ROAD, LONDON, NW3 1AL
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
26 September 1995
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW3 1AL £3,826,000

BURNS, JULIAN DELISLE

Correspondence address
10 GAYTON ROAD, HAMPSTEAD, LONDON, NW3 1TX
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
26 September 1995
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
JOINT MANAGING DIRECTOR

Average house price in the postcode NW3 1TX £2,466,000

ALLEN, CHARLES LAMB

Correspondence address
70 WOODSFORD SQUARE, LONDON, W14 8DS
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
26 September 1995
Resigned on
1 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W14 8DS £3,520,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
26 September 1995
Resigned on
26 September 1995

Average house price in the postcode NW8 8EP £749,000

STROSS, KATHERINE ELIZABETH

Correspondence address
CLEEVE 27 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JT
Role RESIGNED
Secretary
Appointed on
26 September 1995
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2JT £1,329,000

STROSS, KATHERINE ELIZABETH

Correspondence address
CLEEVE 27 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JT
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
26 September 1995
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 2JT £1,329,000


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