About

Registered Number: 00603471
Date of Incorporation: 25/04/1958 (66 years ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Founded in 1958, Itv Pension Scheme Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Itv Pension Scheme Ltd. This business has 33 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRIN, Amanda Louise 01 June 2019 - 1
CLEAR PEN SOLUTIONS LTD 01 January 2020 - 1
BAILEY, Michael Lawrence 01 September 2005 30 June 2013 1
CHADWICK, David Wain N/A 31 December 1995 1
COLLEY, Derek Alan Singer 06 June 2002 01 June 2004 1
COOKE, Richard John N/A 24 March 1994 1
DONBAVAND, Eric 06 June 2002 25 August 2008 1
GILLARD, Frank William 05 March 1998 30 September 2001 1
GRIMSHAW, Cathrine Shirley N/A 04 June 1998 1
HOLLIER, Michael N/A 19 June 1995 1
HUDSON, Alan George N/A 05 February 1993 1
JONES, Ralph Bernard 10 March 1995 30 November 2004 1
KENNY, Edwina Jane 06 June 2002 31 December 2005 1
MILLS, Dominic Francis Matthew 03 December 1998 01 March 2001 1
MITCHELL, John Frederick Samuel 03 November 2006 30 June 2009 1
PARTRIDGE, Nicholas 03 November 2006 30 April 2009 1
SHAW, David, Doctor 03 November 2006 30 June 2009 1
SLEE, Susan Ada 15 February 2010 29 February 2020 1
SYMONDS, Christine 03 November 2006 30 September 2008 1
SYMONDS, Colm 06 June 2002 15 June 2006 1
TAYLOR, Jacqueline Georgine 02 June 2000 01 March 2001 1
THURSTON, Richard 15 June 2006 13 February 2010 1
WHITELEY, John Stuart 03 December 1998 10 April 2000 1
WHITFIELD, Ian Davidson 03 November 2006 13 March 2011 1
WILSON, Brenda 04 June 1998 30 November 2005 1
WINZAR, Michael John 10 March 1995 07 September 1996 1
WYATT, David 06 June 2002 14 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CHALCRAFT, Kanon 28 October 2010 - 1
JACKSON, Christine 16 June 2003 28 October 2010 1
MURRAY WESTBROOK, Christine Joyce 11 April 2003 16 June 2003 1
SCOTT, Annette 10 March 2000 11 April 2003 1
TEAPE, James Terence 09 August 1996 10 March 2000 1
TERRY, Nicola N/A 09 August 1996 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PARENT_ACC - N/A 24 June 2020
AGREEMENT2 - N/A 24 June 2020
GUARANTEE2 - N/A 24 June 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 21 January 2020
AP02 - Appointment of corporate director 20 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
PARENT_ACC - N/A 01 May 2019
AGREEMENT2 - N/A 01 May 2019
GUARANTEE2 - N/A 01 May 2019
AP02 - Appointment of corporate director 24 October 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 06 June 2018
CH01 - Change of particulars for director 01 June 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 14 February 2018
RESOLUTIONS - N/A 07 August 2017
CC04 - Statement of companies objects 07 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 13 April 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 23 August 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 03 January 2012
AP01 - Appointment of director 10 October 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 01 November 2009
AD01 - Change of registered office address 28 October 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
RESOLUTIONS - N/A 07 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363a - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 11 June 2004
CERTNM - Change of name certificate 24 February 2004
363a - Annual Return 30 January 2004
225 - Change of Accounting Reference Date 17 December 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 18 March 2003
363a - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363a - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363a - Annual Return 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
287 - Change in situation or address of Registered Office 15 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
363a - Annual Return 22 March 2001
363a - Annual Return 19 March 2001
AA - Annual Accounts 13 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 31 March 2000
RESOLUTIONS - N/A 30 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
363a - Annual Return 02 March 2000
AA - Annual Accounts 29 March 1999
363a - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 12 June 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
363a - Annual Return 26 February 1998
AA - Annual Accounts 12 May 1997
AUD - Auditor's letter of resignation 26 March 1997
363a - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 17 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
AA - Annual Accounts 29 April 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
363x - Annual Return 20 February 1996
288 - N/A 18 January 1996
288 - N/A 06 July 1995
AA - Annual Accounts 09 April 1995
288 - N/A 31 March 1995
288 - N/A 27 March 1995
363x - Annual Return 13 February 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 11 December 1994
288 - N/A 12 April 1994
363x - Annual Return 24 February 1994
AA - Annual Accounts 20 February 1994
AA - Annual Accounts 04 June 1993
288 - N/A 11 March 1993
363x - Annual Return 26 February 1993
288 - N/A 12 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
288 - N/A 04 January 1993
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
AA - Annual Accounts 20 July 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
363x - Annual Return 31 March 1992
288 - N/A 12 March 1992
288 - N/A 10 February 1992
AA - Annual Accounts 02 September 1991
288 - N/A 26 July 1991
363x - Annual Return 05 July 1991
363x - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 16 October 1990
288 - N/A 26 September 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 05 July 1990
288 - N/A 11 June 1990
287 - Change in situation or address of Registered Office 06 April 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 April 1990
288 - N/A 09 March 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 21 November 1989
CERTNM - Change of name certificate 30 October 1989
288 - N/A 11 September 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 01 March 1989
288 - N/A 06 December 1988
288 - N/A 06 December 1988
288 - N/A 14 November 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 08 January 1987
363 - Annual Return 08 January 1987
CERTNM - Change of name certificate 15 April 1980
MEM/ARTS - N/A 11 April 1980
MISC - Miscellaneous document 25 April 1958

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 August 2011 Outstanding

N/A

Debenture 27 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.