London
W12 7RU
Director Name | David Richard Osborn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Edward Kelly Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Rufus Radcliffe |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(89 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Paul Joseph Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Mark Norman Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ms Kyla Lynne Anthea Mullins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Christopher John Kennedy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(90 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(64 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 19 Compass Court Shad Thames London SE1 2YL |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(64 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(64 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 27 Redington Road Hampstead London NW3 7QY |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(74 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(80 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mr Christopher Joseph Swords |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(80 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(80 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(80 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(80 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Adam Alexander Crozier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(82 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Anne Frances Hazlitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Mary Catherine Fagan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2012(83 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Paul Dale |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(83 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Julian Stanley Ashworth |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 13 April 2018(90 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.1k at £1 | Itv Holdings LTD 77.28% Cumulative Preference |
---|---|
12.5k at £0.05 | Itv Holdings LTD 22.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,127,000 |
Gross Profit | £119,970,000 |
Net Worth | £1,834,052,000 |
Current Liabilities | £1,118,087,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
30 September 2023 | Full accounts made up to 31 December 2022 (87 pages) |
---|---|
3 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
24 May 2023 | Termination of appointment of Mark Norman Smith as a director on 30 April 2023 (1 page) |
26 April 2023 | Full accounts made up to 31 December 2021 (84 pages) |
28 March 2023 | Second filing of a statement of capital following an allotment of shares on 5 October 2022
|
27 March 2023 | Statement of capital following an allotment of shares on 5 October 2022
|
1 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
1 August 2022 | Change of details for Itv Holdings Limited as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
14 February 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 January 2022 | Full accounts made up to 31 December 2020 (87 pages) |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 31 December 2019 (89 pages) |
28 September 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
16 December 2019 | Full accounts made up to 31 December 2018 (92 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 July 2019 | Director's details changed for Mr Kevin Anthony Lygo on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Rufus Radcliffe on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Rufus Radcliffe on 23 July 2019 (2 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
3 July 2019 | Termination of appointment of Julian Stanley Ashworth as a director on 28 June 2019 (1 page) |
19 March 2019 | Appointment of Mr Christopher John Kennedy as a director on 18 March 2019 (2 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
16 January 2019 | Appointment of Kyla Lynne Anthea Mullins as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Mr Mark Norman Smith as a director on 13 September 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (69 pages) |
10 August 2018 | Appointment of Mr Paul Joseph Moore as a director on 18 June 2018 (2 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 3 July 2018 (1 page) |
2 May 2018 | Appointment of Mr Julian Stanley Ashworth as a director on 13 April 2018 (2 pages) |
17 January 2018 | Termination of appointment of Mary Catherine Fagan as a director on 31 December 2017 (1 page) |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (67 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (67 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 (1 page) |
4 May 2017 | Appointment of Rufus Radcliffe as a director on 27 April 2017 (2 pages) |
4 May 2017 | Appointment of Rufus Radcliffe as a director on 27 April 2017 (2 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (60 pages) |
16 November 2016 | Full accounts made up to 31 December 2015 (60 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
22 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Edward Kelly Williams on 18 December 2014 (2 pages) |
1 December 2015 | Director's details changed for Edward Kelly Williams on 18 December 2014 (2 pages) |
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (45 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
27 March 2015 | Appointment of David Richard Osborn as a director on 18 December 2014 (2 pages) |
27 March 2015 | Appointment of David Richard Osborn as a director on 18 December 2014 (2 pages) |
3 March 2015 | Section 519 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
16 January 2015 | Second filing of AP01 previously delivered to Companies House
|
16 January 2015 | Second filing of AP01 previously delivered to Companies House
|
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
22 December 2014 | Appointment of Edward Kelly Williams as a director on 18 December 2014
|
22 December 2014 | Appointment of Edward Kelly Williams as a director on 18 December 2014
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
26 July 2013 | Termination of appointment of Andrew Doyle as a director (1 page) |
26 July 2013 | Termination of appointment of Andrew Doyle as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Dale as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Dale as a director (1 page) |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 (2 pages) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (22 pages) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (22 pages) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (22 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
28 May 2012 | Appointment of Paul Dale as a director (2 pages) |
28 May 2012 | Appointment of Paul Dale as a director (2 pages) |
14 February 2012 | Appointment of Mary Fagan as a director (2 pages) |
14 February 2012 | Appointment of Anne Frances Hazlitt as a director (2 pages) |
14 February 2012 | Appointment of Mary Fagan as a director (2 pages) |
14 February 2012 | Appointment of Anne Frances Hazlitt as a director (2 pages) |
13 February 2012 | Termination of appointment of Eleanor Irving as a director (1 page) |
13 February 2012 | Appointment of Simon Jeremy Pitts as a director (2 pages) |
13 February 2012 | Termination of appointment of Christopher Swords as a director (1 page) |
13 February 2012 | Appointment of Simon Jeremy Pitts as a director (2 pages) |
13 February 2012 | Appointment of Peter Arthur Fincham as a director (2 pages) |
13 February 2012 | Appointment of Kevin Anthony Lygo as a director (2 pages) |
13 February 2012 | Termination of appointment of Helen Tautz as a director (1 page) |
13 February 2012 | Appointment of Kevin Anthony Lygo as a director (2 pages) |
13 February 2012 | Termination of appointment of Eleanor Irving as a director (1 page) |
13 February 2012 | Appointment of Peter Arthur Fincham as a director (2 pages) |
13 February 2012 | Termination of appointment of Christopher Swords as a director (1 page) |
13 February 2012 | Termination of appointment of Helen Tautz as a director (1 page) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (20 pages) |
18 October 2011 | Statement by directors (7 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Solvency statement dated 10/10/11 (8 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Solvency statement dated 10/10/11 (8 pages) |
18 October 2011 | Statement by directors (7 pages) |
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Statement of capital on 18 October 2011
|
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (20 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (20 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (20 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (20 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (20 pages) |
7 May 2010 | Appointment of Adam Alexander Crozier as a director (2 pages) |
7 May 2010 | Appointment of Adam Alexander Crozier as a director (2 pages) |
27 April 2010 | Termination of appointment of John Cresswell as a director (1 page) |
27 April 2010 | Termination of appointment of John Cresswell as a director (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (20 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (20 pages) |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (20 pages) |
29 October 2009 | Director's details changed for Mr Andrew James Doyle on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Joseph Swords on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Joseph Swords on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew James Doyle on 16 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
26 October 2009 | Director's details changed for Ian Ward Griffiths on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Ward Griffiths on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
29 May 2009 | Director appointed eleanor kate irving (1 page) |
29 May 2009 | Director appointed andrew james doyle (1 page) |
29 May 2009 | Director appointed eleanor kate irving (1 page) |
29 May 2009 | Director appointed andrew james doyle (1 page) |
28 May 2009 | Appointment terminated director michael green (1 page) |
28 May 2009 | Appointment terminated director james tibbitts (1 page) |
28 May 2009 | Appointment terminated director james tibbitts (1 page) |
28 May 2009 | Appointment terminated director michael green (1 page) |
23 March 2009 | Director appointed john cresswell (1 page) |
23 March 2009 | Director appointed john cresswell (1 page) |
21 March 2009 | Director appointed christopher joseph swords (1 page) |
21 March 2009 | Director appointed christopher joseph swords (1 page) |
21 March 2009 | Director appointed ian ward griffiths (1 page) |
21 March 2009 | Director appointed andrew garard (1 page) |
21 March 2009 | Director appointed andrew garard (1 page) |
21 March 2009 | Director appointed ian ward griffiths (1 page) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
18 November 2008 | Director appointed michael anthony green (1 page) |
18 November 2008 | Director appointed michael anthony green (1 page) |
11 November 2008 | Appointment terminated secretary eleanor irving (1 page) |
11 November 2008 | Appointment terminated secretary helen tautz (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Appointment terminated secretary eleanor irving (1 page) |
11 November 2008 | Appointment terminated secretary helen tautz (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
22 January 2007 | Nc inc already adjusted 15/12/06 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 (2 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (3 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
28 January 2004 | Company name changed granada (management) LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed granada (management) LIMITED\certificate issued on 28/01/04 (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 November 2003 | Return made up to 01/11/03; full list of members (4 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (4 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
22 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (3 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (3 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG (1 page) |
1 February 2001 | Return made up to 31/01/01; full list of members (4 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (4 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | New secretary appointed (1 page) |
31 March 2000 | Full accounts made up to 25 September 1999 (17 pages) |
31 March 2000 | Full accounts made up to 25 September 1999 (17 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
23 February 1999 | Full accounts made up to 26 September 1998 (16 pages) |
23 February 1999 | Full accounts made up to 26 September 1998 (16 pages) |
18 December 1998 | Memorandum and Articles of Association (12 pages) |
18 December 1998 | Memorandum and Articles of Association (12 pages) |
18 December 1998 | Resolutions
|
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Full accounts made up to 27 September 1997 (16 pages) |
20 February 1998 | Full accounts made up to 27 September 1997 (16 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
18 July 1997 | Full accounts made up to 28 September 1996 (16 pages) |
18 July 1997 | Full accounts made up to 28 September 1996 (16 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (10 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (15 pages) |
18 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 March 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
11 April 1995 | Full accounts made up to 1 October 1994 (15 pages) |
11 April 1995 | Full accounts made up to 1 October 1994 (15 pages) |
11 April 1995 | Full accounts made up to 1 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
7 October 1993 | Memorandum and Articles of Association (4 pages) |
7 October 1993 | Memorandum and Articles of Association (4 pages) |
22 September 1993 | Memorandum and Articles of Association (5 pages) |
22 September 1993 | Memorandum and Articles of Association (5 pages) |
22 September 1993 | Resolutions
|
22 September 1993 | Resolutions
|
6 August 1954 | Company name changed\certificate issued on 06/08/54 (3 pages) |
6 August 1954 | Company name changed\certificate issued on 06/08/54 (3 pages) |
21 November 1950 | Memorandum of association (6 pages) |
21 November 1950 | Memorandum of association (6 pages) |
18 July 1936 | Resolutions
|
18 July 1936 | Resolutions
|
12 April 1928 | Incorporation (42 pages) |
12 April 1928 | Incorporation (42 pages) |