Itv Studios Limited
Television programme production activities
Itv Studios Limited contacts: address, phone, fax, email, website, shedule
Address: The London Television Centre Upper Ground SE1 9LT London
Phone: +44-1452 8687683
Fax: +44-1332 7395141
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Itv Studios Limited"? - send email to us!
Registration data Itv Studios Limited
Register date: 1995-09-26
Register number: 03106525
Type of company: Private Limited Company
Get full report form global database UK for Itv Studios LimitedOwner, director, manager of Itv Studios Limited
Brent Montgomery Director. Address: Upper Ground, London, SE1 9LT. DoB: November 1974, American
Darren Campbell Director. Address: Heath Hurst Road, London, NW3 2RX, United Kingdom. DoB: January 1970, Australian
Adam Alexander Crozier Director. Address: Upper Ground, London, SE1 9LT. DoB: January 1964, British
Julian Christopher Bellamy Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: December 1970, British
Ian Ward Griffiths Director. Address: Upper Ground, London, SE1 9LT. DoB: September 1966, British
Maria Kyriacou Director. Address: Upper Ground, London, SE1 9LT. DoB: August 1969, British
David Philip Mcgraynor Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: June 1972, Irish
David Philip Mcgraynor Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: June 1972, Irish
Denise O'donoghue Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: April 1955, British
David Richard Osborn Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1968, British
Kevin Anthony Lygo Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: September 1957, British
Paul Alexander Campbell-white Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: March 1973, British
Katharine Rebecca Little Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1971, British
Claire Poyser Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: August 1965, British
David Wolffe Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: June 1963, British
Katherine Rebecca Little Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1971, British
Lee Bartlett Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: January 1955, United States
John Joseph Whiston Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1958, British
Ishaq Fatani Director. Address: 12 Bonser Road, Twickenham, Middlesex, TW1 4RG. DoB: January 1971, British
Benjamin Matthews Secretary. Address: Elfort Road, London, N5 1AX. DoB: May 1981, British
John Cresswell Director. Address: Rosslyn House 8 Park Road, Winchester, Hampshire, SO22 6AA. DoB: May 1961, British
Sarah Louise Woodall Secretary. Address: 19 Wallis Road, Basingstoke, Hampshire, RG21 3DN. DoB: n\a, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Helen Jane Tautz Director. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Eleanor Kate Irving Secretary. Address: Plimsoll Road, London, N4 2ED. DoB: July 1966, British
Simon Shaps Director. Address: 33 Ainger Road, London, NW3 3AT. DoB: September 1956, British
Henry Eric Staunton Director. Address: Itv Plc London Television Centre, Upper Ground, London, SE1 9LT. DoB: May 1948, British
Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Stuart Colin Prebble Director. Address: Eden House, 2 Coombe Hill Glade, Kingston Upon Thames, Surrey, KT2 7EF. DoB: May 1951, British
Julian Delisle Burns Secretary. Address: 10 Gayton Road, Hampstead, London, NW3 1TX. DoB: September 1949, British
Graham Joseph Parrott Director. Address: 39 Springfield Road, St John's Wood, London, NW8 0QJ. DoB: August 1949, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Katherine Elizabeth Stross Secretary. Address: Cleeve 27 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JT. DoB: January 1956, British
Stacey Lee Cartwright Director. Address: 34 Roedean Crescent, London, SW15 5JU. DoB: November 1963, British
Stewart David Butterfield Director. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British
Paul Taylor Secretary. Address: Albert Lodge 2 Victoria Grove, Heaton Chapel, Stockport, Cheshire, SK4 5BU. DoB: March 1964, British
Christopher Ian Hopson Director. Address: 5 Estelle Road, London, NW3 2JX. DoB: April 1963, British
Duncan James Daragon Lewis Director. Address: Soggs Coach House Lordine Lane, Ewhurst Green, Robertsbridge, East Sussex, TN32 5TL. DoB: April 1951, British
Eileen Gallagher Director. Address: 69 Gibson Square, London, N1 0RA. DoB: November 1959, British
Michael John Desmond Director. Address: 5 Copse Hill, Wimbledon, London, SW20 0NB. DoB: March 1959, British
Andrea Wonfor Director. Address: Fell Pasture, Ingoe, Matfen, Northumberland, NE20 0SP. DoB: July 1944, British
Brenda Lucy Smith Director. Address: 8 Carrwood Road, Pownall Park, Wilmslow, Cheshire, SK9 5DL. DoB: August 1951, British
Peter Bernard Coleridge Director. Address: Grove House, Colne Park Road, Colne Engaine, Essex, CO6 2HU. DoB: July 1952, British
David Liddiment Director. Address: Flat 17 The Power House, 70 Chiswick High Road, London, W4 1SY. DoB: September 1952, English
Charles Lamb Allen Director. Address: 70 Woodsford Square, London, W14 8DS. DoB: November 1957, British
Katherine Elizabeth Stross Director. Address: Cleeve 27 Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JT. DoB: January 1956, British
Stephen Roger Morrison Director. Address: 16 East Heath Road, London, NW3 1AL. DoB: March 1947, British
Julian Delisle Burns Director. Address: 10 Gayton Road, Hampstead, London, NW3 1TX. DoB: September 1949, British
Jobs in Itv Studios Limited vacancies. Career and practice on Itv Studios Limited. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Itv Studios Limited on FaceBook
Read more comments for Itv Studios Limited. Leave a respond Itv Studios Limited in social networks. Itv Studios Limited on Facebook and Google+, LinkedIn, MySpaceAddress Itv Studios Limited on google map
Other similar UK companies as Itv Studios Limited: Kefa Fitness Training Ltd | Lalis Direct Care Ltd | Dawn Private Limited | Chiron Clinic Limited | White Horse Lane Opticians Ltd
Itv Studios has been in this business for 21 years. Established under no. 03106525, the company is listed as a Private Limited Company. You may visit the office of this company during its opening hours under the following location: The London Television Centre Upper Ground, SE1 9LT London. It 's been eight years since The company's business name is Itv Studios Limited, but up till 2008 the name was Itv Productions and up to that point, up till Fri, 29th Dec 2006 this business was known as Granada Media Group. This means it has used three different names. The company Standard Industrial Classification Code is 59113 and has the NACE code: Television programme production activities. 2014-12-31 is the last time the accounts were reported. From the moment it debuted in this field twenty one years ago, the company has sustained its praiseworthy level of prosperity.
The firm has five trademarks, all are valid. The IPO representative of Itv Studios is Olswang LLP. The first trademark was licensed in 2013. The one which will become invalid sooner, i.e. in February, 2023 is DANCING ON ICE.
There is a number of nine directors leading this company now, namely Brent Montgomery, Darren Campbell, Adam Alexander Crozier and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since Mon, 1st Feb 2016.
