Itv Broadcasting Limited
Television programme production activities
Itv Broadcasting Limited contacts: address, phone, fax, email, website, shedule
Address: The London Television Centre Upper Ground SE1 9LT London
Phone: +44-1464 8114746
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Itv Broadcasting Limited"? - send email to us!
Registration data Itv Broadcasting Limited
Register date: 1969-06-11
Register number: 00955957
Type of company: Private Limited Company
Get full report form global database UK for Itv Broadcasting LimitedOwner, director, manager of Itv Broadcasting Limited
Kevin Anthony Lygo Director. Address: Upper Ground, London, SE1 9LT. DoB: September 1957, British
Sarah Louise Clarke Director. Address: Upper Ground, London, SE1 9LT. DoB: March 1975, British
David Bergg Director. Address: Upper Ground, London, SE1 9LT, England. DoB: January 1958, British
Christopher Joseph Swords Director. Address: Upper Ground, London, SE1 9LT. DoB: May 1969, British
Rufus Radcliffe Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: November 1972, British
Edward Kelly Williams Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: December 1967, British
Simon Jeremy Pitts Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1975, British
Adam Alexander Crozier Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: January 1964, British
Andrew Sheldon Garard Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1966, British
Ian Ward Griffiths Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: September 1966, British
Anne Frances Hazlitt Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: April 1963, British
Christopher Joseph Swords Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: May 1969, British
John Cresswell Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: May 1961, British
Peter Arthur Fincham Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1956, British
Jonathan Rogers Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1971, British
James Benjamin Stjohn Tibbitts Director. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
William Jonathan Medlicott Director. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1960, British
Christopher Joseph Swords Director. Address: 95 Calton Avenue, Dulwich, London, SE21 7DF. DoB: May 1969, British
Clive William Jones Director. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British
Michael Anthony Green Director. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British
Lady Rosalind Carol Scott Director. Address: Belmont Cottage, The Lane, Creeting St Peter, Suffolk, 1P6 8QR. DoB: August 1957, British
Rex Ashley Walford Director. Address: Summerton, 12 Stukeley Close, Cambridge, Cambridgeshire, CB3 9LT. DoB: February 1934, British
Neil Ashley Canetty Clarke Director. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British
Helen Jane Tautz Secretary. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Ian Douglas Mcculloch Director. Address: Mayfield, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: December 1959, British
Neil Marshall Thompson Director. Address: The Grove, Ingate, Beccles, Suffolk, NR34 9RZ. DoB: January 1962, British
Michael John Desmond Director. Address: 5 Copse Hill, Wimbledon, London, SW20 0NB. DoB: March 1959, British
David Michael Bruce Croft Director. Address: Shamrock Cottage, Foxcovert Lane, Knutsford, Cheshire, WA16 9QP. DoB: April 1955, British
Michael Melvyn Fegan Secretary. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: November 1957, British
Robert William Ledwidge Director. Address: 6 Rupert Way, Norwich, NR7 0TS. DoB: January 1954, British
Guy Marcus Adams Director. Address: Brandiston Hall, Brandiston, Norwich, NR10 4PJ. DoB: September 1949, British
Charles Lamb Allen Director. Address: 70 Woodsford Square, London, W14 8DS. DoB: November 1957, British
Graham Joseph Parrott Director. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British
Stewart David Butterfield Director. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British
Michael Melvyn Fegan Director. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: November 1957, British
Kenneth David Alun Jones Director. Address: 27 Heol Y Bryn, Rhiwbina, Cardiff, CF4 6HX. DoB: August 1964, British
John Cresswell Director. Address: Rosslyn House 8 Park Road, Winchester, Hampshire, SO22 6AA. DoB: May 1961, British
Peter Meier Director. Address: 427 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: February 1954, British
Timothy Walker Ricketts Director. Address: 49 Lakewood Road, Chandlers Ford, Hampshire, SO53 1EU. DoB: April 1964, British
Deborah Anne Hills Director. Address: Brick Kiln Farm, Sibton, Saxmundham, Suffolk, IP17 2NE. DoB: October 1957, British
Malcolm Vincent Allsop Director. Address: 5 Woodgate, Cringleford, Norwich, Norfolk, NR4 6XT. DoB: September 1950, British
John Cresswell Director. Address: Holly House, Up Somborne, Stockbridge, Hampshire, SO20 6QZ. DoB: May 1961, British
Graham Murray Creelman Director. Address: 22 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: May 1947, British
Lord Clive Richard Hollick Of Notting Hill Director. Address: Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA. DoB: May 1945, British
Lord John Leonard Eatwell Director. Address: President's Lodge, Queens College, Cambridge, CB3 9ET. DoB: February 1945, British
Peter Charles Fletcher Hickson Director. Address: 12 Crescent Road, Wimbledon, London, SW20 8EX. DoB: May 1945, British
Roger Froome Laughton Director. Address: 6 Lawn Crescent, Kew Gardens, Richmond, Surrey, TW9 3NR. DoB: May 1942, British
Malcolm Robert Wall Director. Address: The Close, 2 Longfield Drive East Sheen, London, SW14 7AU. DoB: July 1956, British
Janet Lesley Rowland Secretary. Address: 2 Smith Terrace, London, SW3 4DL. DoB: n\a, British
Lady Diane Nutting Director. Address: Chicheley Hall, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JJ. DoB: September 1941, British
Dame Mary Doreen Archer Director. Address: The Old Vicarage, Grantchester, Cambridge, CB3 9ND. DoB: December 1944, British
Patrick George Sharman Director. Address: 5 Chaucer Road, Cambridge, Cambridgeshire, CB2 2EB. DoB: July 1939, British
Sir Peter Walter Gibbings Director. Address: 10 The Vale, London, SW3 6AH. DoB: March 1929, British
Christine Holroyd Director. Address: 16 Brewery Lane, Stansted, Essex, CM24 8LB. DoB: September 1933, British
Michael John Hughes Director. Address: Hall Farmhouse, Stanfield, Wymondham, Norfolk, NR18 9RL. DoB: November 1949, British
Robin Stephenson Secretary. Address: Walnut Tree Cottage, Prince Of Wales Road, Upton Norwich, Norfolk, NR13 6BW. DoB: n\a, British
David Slesser Mccall Director. Address: Woodland Hall, Redenhall, Harleston, Norfolk, IP20 9QW. DoB: December 1934, British
Philip Charles Garner Director. Address: 21 Warren Close, Old Catton, Norwich, Norfolk, NR6 7NL. DoB: August 1940, British
Timothy James Alan Colman Director. Address: Bixley Manor, Bixley, Norwich, NR14 8SJ. DoB: September 1929, British
Lord David Puttnam Of Queensgate Director. Address: 13 Queens Gate Place Mews, London, SW7 5BT. DoB: February 1941, British
Jobs in Itv Broadcasting Limited vacancies. Career and practice on Itv Broadcasting Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Itv Broadcasting Limited on FaceBook
Read more comments for Itv Broadcasting Limited. Leave a respond Itv Broadcasting Limited in social networks. Itv Broadcasting Limited on Facebook and Google+, LinkedIn, MySpaceAddress Itv Broadcasting Limited on google map
Other similar UK companies as Itv Broadcasting Limited: Harocam Limited | Havenpoint Limited | Health Record Consulting Limited | Jai Shri Krishna Limited | Redbridge & Waltham Forest African Communities Forum Ltd
Itv Broadcasting came into being in 1969 as company enlisted under the no 00955957, located at SE1 9LT London at The London Television Centre. This company has been expanding for fourty seven years and its official state is active. The registered name of the firm was replaced in 2006 to Itv Broadcasting Limited. This business previous name was Anglia Television. This business is registered with SIC code 59113 and their NACE code stands for Television programme production activities. 2014/12/31 is the last time account status updates were filed. 47 years of experience on the local market comes to full flow with Itv Broadcasting Ltd as the company managed to keep their clients satisfied through all this time.
Itv Broadcasting Limited is a small-sized vehicle operator with the licence number OF0065233. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Agricultural Hall Plain, 8 machines are available. The firm director is Neil Marshall Thompson.
The trademark number of Itv Broadcasting is UK00003016310. It was proposed in August, 2013 and it registration process was finalised by Intellectual Property Office in January, 2014. The corporation has the right to use the trademark till August, 2023. The company is represented by Olswang LLP.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 9 transactions from worth at least 500 pounds each, amounting to £88,572 in total. The company also worked with the Gateshead Council (1 transaction worth £13,000 in total) and the Norwich (1 transaction worth £1,656 in total). Itv Broadcasting was the service provided to the Newcastle City Council Council covering the following areas: Cd - Policy, Strat & Comms Nor, Childrens Services Support and Ssd Communications 1 was also the service provided to the Norwich Council covering the following areas: Refunds Of Bid.
This limited company owes its accomplishments and unending development to ten directors, specifically Kevin Anthony Lygo, Sarah Louise Clarke, David Bergg and 7 other directors have been described below, who have been hired by the company since 2016-03-01.
