Itv Broadcasting Limited
Television programme production activities
Contacts of Itv Broadcasting Limited: address, phone, fax, email, website, working hours
Address: The London Television Centre Upper Ground SE1 9LT London
Phone: +44-1464 8114746 +44-1464 8114746
Fax: +44-1325 5496704 +44-1325 5496704
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Itv Broadcasting Limited"? - Send email to us!
Registration data Itv Broadcasting Limited
Get full report from global database of The UK for Itv Broadcasting Limited
Addition activities kind of Itv Broadcasting Limited
372801. Aircraft body and wing assemblies and parts
10610300. Molybdenum ores mining
20130000. Sausages and other prepared meats
27310102. Book music: publishing only, not printed on site
32110400. Plate and sheet glass
38430104. Burs, dental
38430206. Enamels, dentists'
55310000. Auto and home supply stores
73891601. Courier or messenger service
Owner, director, manager of Itv Broadcasting Limited
Director - Kevin Anthony Lygo. Address: Upper Ground, London, SE1 9LT. DoB: September 1957, British
Director - Sarah Louise Clarke. Address: Upper Ground, London, SE1 9LT. DoB: March 1975, British
Director - David Bergg. Address: Upper Ground, London, SE1 9LT, England. DoB: January 1958, British
Director - Christopher Joseph Swords. Address: Upper Ground, London, SE1 9LT. DoB: May 1969, British
Director - Rufus Radcliffe. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: November 1972, British
Director - Edward Kelly Williams. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: December 1967, British
Director - Simon Jeremy Pitts. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1975, British
Director - Adam Alexander Crozier. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: January 1964, British
Director - Andrew Sheldon Garard. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1966, British
Director - Ian Ward Griffiths. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: September 1966, British
Director - Anne Frances Hazlitt. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: April 1963, British
Director - Christopher Joseph Swords. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: May 1969, British
Director - John Cresswell. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: May 1961, British
Director - Peter Arthur Fincham. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1956, British
Director - Jonathan Rogers. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: October 1971, British
Director - James Benjamin Stjohn Tibbitts. Address: 31 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: January 1952, Britsh
Director - William Jonathan Medlicott. Address: Upper Ground, London, SE1 9LT, United Kingdom. DoB: July 1960, British
Director - Christopher Joseph Swords. Address: 95 Calton Avenue, Dulwich, London, SE21 7DF. DoB: May 1969, British
Director - Clive William Jones. Address: 48 Church Crescent, Muswell Hill, London, N10 3NE. DoB: January 1949, British
Director - Michael Anthony Green. Address: 70 Spurgate, Hutton Mount, Brentwood, Essex, CM13 2JT. DoB: January 1957, British
Director - Lady Rosalind Carol Scott. Address: Belmont Cottage, The Lane, Creeting St Peter, Suffolk, 1P6 8QR. DoB: August 1957, British
Director - Rex Ashley Walford. Address: Summerton, 12 Stukeley Close, Cambridge, Cambridgeshire, CB3 9LT. DoB: February 1934, British
Director - Neil Ashley Canetty Clarke. Address: Horsebrooks Farm, Williards Will, Etchingham, East Sussex, TN19 7DB. DoB: July 1962, British
Secretary - Helen Jane Tautz. Address: 30 South Crescent, Prittlewell, Southend On Sea, Essex, SS2 6TA. DoB: June 1963, British
Director - Ian Douglas Mcculloch. Address: Mayfield, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: December 1959, British
Director - Neil Marshall Thompson. Address: The Grove, Ingate, Beccles, Suffolk, NR34 9RZ. DoB: January 1962, British
Director - Michael John Desmond. Address: 5 Copse Hill, Wimbledon, London, SW20 0NB. DoB: March 1959, British
Director - David Michael Bruce Croft. Address: Shamrock Cottage, Foxcovert Lane, Knutsford, Cheshire, WA16 9QP. DoB: April 1955, British
Secretary - Michael Melvyn Fegan. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: November 1957, British
Director - Robert William Ledwidge. Address: 6 Rupert Way, Norwich, NR7 0TS. DoB: January 1954, British
Director - Guy Marcus Adams. Address: Brandiston Hall, Brandiston, Norwich, NR10 4PJ. DoB: September 1949, British
Director - Charles Lamb Allen. Address: 70 Woodsford Square, London, W14 8DS. DoB: November 1957, British
Director - Graham Joseph Parrott. Address: Flat 1 27 Redington Road, Hampstead, London, NW3 7QY. DoB: August 1949, British
Director - Stewart David Butterfield. Address: 26 Gerrard Road, London, N1 8AY. DoB: September 1947, British
Director - Michael Melvyn Fegan. Address: 85 Park Road, Teddington, Middlesex, TW11 0AW. DoB: November 1957, British
Director - Kenneth David Alun Jones. Address: 27 Heol Y Bryn, Rhiwbina, Cardiff, CF4 6HX. DoB: August 1964, British
Director - John Cresswell. Address: Rosslyn House 8 Park Road, Winchester, Hampshire, SO22 6AA. DoB: May 1961, British
Director - Peter Meier. Address: 427 Unthank Road, Norwich, Norfolk, NR4 7QB. DoB: February 1954, British
Director - Timothy Walker Ricketts. Address: 49 Lakewood Road, Chandlers Ford, Hampshire, SO53 1EU. DoB: April 1964, British
Director - Deborah Anne Hills. Address: Brick Kiln Farm, Sibton, Saxmundham, Suffolk, IP17 2NE. DoB: October 1957, British
Director - Malcolm Vincent Allsop. Address: 5 Woodgate, Cringleford, Norwich, Norfolk, NR4 6XT. DoB: September 1950, British
Director - John Cresswell. Address: Holly House, Up Somborne, Stockbridge, Hampshire, SO20 6QZ. DoB: May 1961, British
Director - Graham Murray Creelman. Address: 22 Christchurch Road, Norwich, Norfolk, NR2 2AE. DoB: May 1947, British
Director - Lord Clive Richard Hollick Of Notting Hill. Address: Flat 10 The Old Telephone Exchange, 13a Portobello Road, London, W11 3DA. DoB: May 1945, British
Director - Lord John Leonard Eatwell. Address: President's Lodge, Queens College, Cambridge, CB3 9ET. DoB: February 1945, British
Director - Peter Charles Fletcher Hickson. Address: 12 Crescent Road, Wimbledon, London, SW20 8EX. DoB: May 1945, British
Director - Roger Froome Laughton. Address: 6 Lawn Crescent, Kew Gardens, Richmond, Surrey, TW9 3NR. DoB: May 1942, British
Director - Malcolm Robert Wall. Address: The Close, 2 Longfield Drive East Sheen, London, SW14 7AU. DoB: July 1956, British
Secretary - Janet Lesley Rowland. Address: 2 Smith Terrace, London, SW3 4DL. DoB: n\a, British
Director - Lady Diane Nutting. Address: Chicheley Hall, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JJ. DoB: September 1941, British
Director - Dame Mary Doreen Archer. Address: The Old Vicarage, Grantchester, Cambridge, CB3 9ND. DoB: December 1944, British
Director - Patrick George Sharman. Address: 5 Chaucer Road, Cambridge, Cambridgeshire, CB2 2EB. DoB: July 1939, British
Director - Sir Peter Walter Gibbings. Address: 10 The Vale, London, SW3 6AH. DoB: March 1929, British
Director - Christine Holroyd. Address: 16 Brewery Lane, Stansted, Essex, CM24 8LB. DoB: September 1933, British
Director - Michael John Hughes. Address: Hall Farmhouse, Stanfield, Wymondham, Norfolk, NR18 9RL. DoB: November 1949, British
Secretary - Robin Stephenson. Address: Walnut Tree Cottage, Prince Of Wales Road, Upton Norwich, Norfolk, NR13 6BW. DoB: n\a, British
Director - David Slesser Mccall. Address: Woodland Hall, Redenhall, Harleston, Norfolk, IP20 9QW. DoB: December 1934, British
Director - Philip Charles Garner. Address: 21 Warren Close, Old Catton, Norwich, Norfolk, NR6 7NL. DoB: August 1940, British
Director - Timothy James Alan Colman. Address: Bixley Manor, Bixley, Norwich, NR14 8SJ. DoB: September 1929, British
Director - Lord David Puttnam Of Queensgate. Address: 13 Queens Gate Place Mews, London, SW7 5BT. DoB: February 1941, British
Jobs in Itv Broadcasting Limited, vacancies. Career and training on Itv Broadcasting Limited, practic
Now Itv Broadcasting Limited have no open offers. Look for open vacancies in other companies
-
Content Developer & Programmer (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physics
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,Student Services
-
Computer Science Teaching Position for Spring 2018 term (London)
Region: London
Company: University of Notre Dame in London
Department: N\A
Salary: £5,000 to £6,750
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
PR Officer (Leicester)
Region: Leicester
Company: Leicester College
Department: N\A
Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
CREA Administrator (Central London)
Region: Central London
Company: University of Westminster
Department: Communication, Recruitment and External Affairs
Salary: £25,766 p.a (incl. LWA)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Video Producer (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Marketing and Advancement, Creative and Print Services
Salary: £23,879 to £28,452 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Pathways
Salary: £21,585 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Alumni Project Officer (Fixed Term) (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Media and Communication
Salary: £24,565 to £28,452 per annum (pro rata) with further progression opportunities to £31,076.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Fundraising and Alumni
-
2 x Lecturer in Psychology (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Psychology
Salary: £32,958 to £46,924 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Policy Officer (London)
Region: London
Company: Asthma UK
Department: N\A
Salary: £28,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy
-
Graduate School Full Bursary PhD Scholarship: Human Behaviour Modelling and Analysis for User-centric Smart Systems (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Computer Science and Informatics (SCSI), Faculty of Technology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
PhD studentship: Virtual Realities (Bath)
Region: Bath
Company: University of Bath
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Media and Communications,Communication Studies,Media Studies
Responds for Itv Broadcasting Limited on Facebook, comments in social nerworks
Read more comments for Itv Broadcasting Limited. Leave a comment for Itv Broadcasting Limited. Profiles of Itv Broadcasting Limited on Facebook and Google+, LinkedIn, MySpaceLocation Itv Broadcasting Limited on Google maps
Other similar companies of The United Kingdom as Itv Broadcasting Limited: Balanced Living Health Limited | Perfectly Digital Ltd | Tsi Group Limited | Solvida Limited | Redhead Media Limited
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.
Itv Broadcasting Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in The London Television Centre Upper Ground SE1 9LT London. Itv Broadcasting Limited was registered on 1969-06-11. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 278,000 GBP, sales per year - more 254,000 GBP. Itv Broadcasting Limited is Private Limited Company.
The main activity of Itv Broadcasting Limited is Information and communication, including 9 other directions. Director of Itv Broadcasting Limited is Kevin Anthony Lygo, which was registered at Upper Ground, London, SE1 9LT. Products made in Itv Broadcasting Limited were not found. This corporation was registered on 1969-06-11 and was issued with the Register number 00955957 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Itv Broadcasting Limited, open vacancies, location of Itv Broadcasting Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024