Company NameITC Entertainment Holdings Limited
DirectorsHelen Suzanne Darwen and Eleanor Caroline Browne
Company StatusActive
Company Number00510330
CategoryPrivate Limited Company
Incorporation Date6 August 1952(71 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Suzanne Darwen
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(71 years after company formation)
Appointment Duration8 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(71 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDr Emil Hugh De Quervain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address24 Bramcote Road
Putney
London
SW15 6UG
Director NameAlan Richard Buggy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleBanker
Correspondence Address927 Westover Road
Stamford Connecticut
Foreign
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameWilliam Christopher Gorog
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(39 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleFilm Executive
Correspondence Address9044 Melrose Avenue
Los Angeles
90069
Foreign
Secretary NameAnthony Ronald Lucas
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 12 Beatrix House
208 Old Beatrix Road
London
SW5 0BP
Director NameMr John Douglas Jacques
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleConsultant
Correspondence AddressWhite Gates 81 East Lane
West Horsley
Leatherhead
Surrey
KT24 6LR
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleInvestment Banker
Correspondence AddressRooks Hill Cottage
Underriver
Sevenoaks
Kent
TN15 0SL
Director NameJules Haimovitz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1993(40 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address10551 Wilshire Boulevard
Los Angeles
California
90024
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(42 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1995)
RoleLegal And Business Adviser
Correspondence Address9 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(42 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 February 1995(42 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameHenry Theodore Pohl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(42 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1996)
RoleSenior Vice President
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Director NameSarah Elizabeth Birdseye
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 May 1997)
RoleHead Of Legal And Business Aff
Correspondence Address4 Bowood Road
London
SW11 6PE
Director NameRobert Sanitsky
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(44 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1999)
RolePresident
Correspondence Address9100 Wilshire Boulevard
Suite 600
Beverley Hills
Los Angeles California
90212
Director NameChristopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1998)
RoleSolicitor
Correspondence Address121 Chestnut Grove
London
SW12 8JH
Director NameLucinda Mary Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(46 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 July 1999)
RoleSolicitor
Correspondence Address34 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(46 years, 11 months after company formation)
Appointment Duration4 days (resigned 02 July 1999)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1999(46 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(46 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed02 July 1999(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(51 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(51 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(56 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(56 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Duncan Thurston Russell Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(57 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed16 December 2010(58 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NamePaul James Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(61 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Geoffrey Ling
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(68 years after company formation)
Appointment Duration3 years (resigned 16 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAilsa Margaret McIntyre
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(68 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

24.9m at £1Campania LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

6 February 1991Delivered on: 6 February 1991
Satisfied on: 24 January 1995
Persons entitled: Midland Bank Plcas Agent and Trustee for and on Behalf of Itself and the Banks

Classification: A registered charge
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 24 January 1995
Persons entitled: Midland Bank Plcas Agent for the Benefit of the Beneficiaries (As Defined)

Classification: Amended and restated us pledge agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 5/2/91 and all other facility documents (as defined).
Particulars: All the company's right, title and interest in the pledge agreements and documents (see doc m 136 for full details).
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 24 January 1995
Persons entitled: Midland Bank Plcas Agent for the Benefit of the Beneficiaries (As Defined).

Classification: Amended and restated copyright collateral assignment agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 5TH february 1991, and all other facility documents (as defined).
Particulars: All of the company's right, title and interest in the "collecteral" (see form 395 ref M102 for full details).
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 24 January 1995
Persons entitled: Midland Bank PLC.as Agent for the Benefit of the Beneficiaries (As Defined).

Classification: Trademark security agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 5TH february 1991, and all other facility documents (as defined).
Particulars: All of the company's right, title and interest in the "collateral" (see form 395 - ref M118 for full details).
Fully Satisfied
5 February 1991Delivered on: 5 February 1991
Satisfied on: 24 January 1995
Persons entitled: Midland Bank PLC.as Agent for the Benefit of the Beneficiaries (As Defined).

Classification: U.S. security agreement.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 5TH february 1991, and all other facility documents (as defined).
Particulars: All of the compny's right, title and interest in the "collecteral" (see form 395 - ref M110 for full details).
Fully Satisfied
27 July 1989Delivered on: 10 August 1989
Satisfied on: 24 January 1995
Persons entitled: The First National Bank of Boston.

Classification: Composit guarantee & mortgage debenture
Secured details: All monies due or to become due from the company as agent for itself and the other banks as defined under the terms of the credit agreement any agreement relating thereto or the guarantees and/or all or any of the other companies specified therein.
Particulars: See doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1989Delivered on: 15 March 1989
Satisfied on: 6 November 1989
Persons entitled: The First National Bank of Boston

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company or any other security party to the chargee under the terms of the security documents (as defined).
Particulars: Shares and all dividends paid or payableetc rights, moneys, proceeds etc (please see form 395 M110 for full details).
Fully Satisfied
31 December 1975Delivered on: 8 January 1976
Persons entitled: The First National Bank of Boston

Classification: Charge
Secured details: £4,300,000 due from associated television corporation LTD to the chargee under the terms of a loan agreement dated 31ST october 1974.
Particulars: All the issued shares capital of the following subsidiaries of the company 1 itc incorporated television company limited 2 pye records limited 3 atv music puyblishing company LIMITED4 independent television company.
Fully Satisfied
29 January 1975Delivered on: 3 February 1975
Persons entitled: The First National Bank of Boston.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under terms of a basic bank agreement dated 29.1.75.
Particulars: All the issued shares capitals of the following subsidiaries of the company 1 itc incorporated television company limited 2 pye records limited 3 atv music publishing company limited 4 independent television company (please see doc 51).
Fully Satisfied

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Termination of appointment of Duncan Thurston Russell Walker as a director on 21 July 2020 (1 page)
29 July 2020Appointment of Mr Geoffrey Ling as a director on 21 July 2020 (2 pages)
29 July 2020Appointment of Ailsa Margaret Mcintyre as a director on 21 July 2020 (2 pages)
29 May 2020Change of details for Campania Limited as a person with significant control on 21 May 2018 (2 pages)
29 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Maria Panayiotis Kyriacou as a director on 31 October 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Duncan Thurston Russell Walker on 16 November 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
17 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 24,875,910
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 24,875,910
(3 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 24,875,910
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Section 519 (3 pages)
10 February 2015Section 519 (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24,875,910
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24,875,910
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24,875,910
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 24,875,910
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 24,875,910
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Appointment of Maria Kyriacou as a director (2 pages)
22 December 2010Appointment of Maria Kyriacou as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Eleanor Irving as a director (1 page)
25 November 2009Appointment of David Wolffe as a director (2 pages)
25 November 2009Termination of appointment of Helen Tautz as a director (1 page)
25 November 2009Appointment of Duncan Walker as a director (2 pages)
25 November 2009Termination of appointment of Eleanor Irving as a director (1 page)
25 November 2009Termination of appointment of William Medlicott as a director (1 page)
25 November 2009Termination of appointment of Helen Tautz as a director (1 page)
25 November 2009Termination of appointment of William Medlicott as a director (1 page)
25 November 2009Appointment of David Wolffe as a director (2 pages)
25 November 2009Appointment of Duncan Walker as a director (2 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
9 September 2008Appointment terminated director john cresswell (1 page)
9 September 2008Appointment terminated director john cresswell (1 page)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
2 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 March 2006Return made up to 31/03/06; full list of members (2 pages)
30 March 2006Return made up to 31/03/06; full list of members (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
5 April 2005Return made up to 31/03/05; full list of members (2 pages)
17 January 2005Auditor's resignation (2 pages)
17 January 2005Auditor's resignation (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
6 July 2004Return made up to 31/03/04; full list of members (2 pages)
6 July 2004Return made up to 31/03/04; full list of members (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
21 July 2003Full accounts made up to 30 September 2002 (10 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
3 July 2002Full accounts made up to 30 September 2001 (11 pages)
3 July 2002Full accounts made up to 30 September 2001 (11 pages)
2 July 2002Full accounts made up to 30 September 2000 (11 pages)
2 July 2002Full accounts made up to 30 September 2000 (11 pages)
2 April 2002Return made up to 31/03/02; full list of members (2 pages)
2 April 2002Return made up to 31/03/02; full list of members (2 pages)
2 January 2002Auditor's resignation (2 pages)
2 January 2002Resolutions
  • RES13 ‐ Appointment of auditors 11/12/01
(1 page)
2 January 2002Resolutions
  • RES13 ‐ Appointment of auditors 11/12/01
(1 page)
2 January 2002Auditor's resignation (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 April 2001Return made up to 31/03/01; full list of members (2 pages)
2 April 2001Return made up to 31/03/01; full list of members (2 pages)
22 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 March 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 March 2001Full accounts made up to 30 June 1999 (11 pages)
14 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 March 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 March 2001Full accounts made up to 30 June 1999 (11 pages)
18 April 2000Return made up to 31/03/00; full list of members (3 pages)
18 April 2000Return made up to 31/03/00; full list of members (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
5 August 1999Ad 30/06/99--------- £ si 24875500@1=24875500 £ ic 410/24875910 (2 pages)
5 August 1999Ad 30/06/99--------- £ si 24875500@1=24875500 £ ic 410/24875910 (2 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
20 April 1999Return made up to 31/03/99; full list of members (7 pages)
20 April 1999Return made up to 31/03/99; full list of members (7 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/04/98
(1 page)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
9 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
21 April 1997Return made up to 31/03/97; full list of members (8 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
6 November 1996Full accounts made up to 31 December 1995 (8 pages)
6 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
9 April 1996Return made up to 31/03/96; no change of members (7 pages)
9 April 1996Return made up to 31/03/96; no change of members (7 pages)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Director resigned;new director appointed (6 pages)
3 May 1995Director resigned;new director appointed (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (16 pages)
12 April 1995Return made up to 31/03/95; full list of members (16 pages)
24 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1994Full accounts made up to 31 December 1993 (9 pages)
1 November 1994Full accounts made up to 31 December 1993 (9 pages)
14 February 1991Particulars of mortgage/charge (50 pages)
14 February 1991Particulars of mortgage/charge (50 pages)
6 November 1989Declaration of satisfaction of mortgage/charge (1 page)
6 November 1989Declaration of satisfaction of mortgage/charge (1 page)
10 August 1989Particulars of mortgage/charge (35 pages)
10 August 1989Particulars of mortgage/charge (35 pages)
15 March 1989Particulars of mortgage/charge (7 pages)
15 March 1989Particulars of mortgage/charge (7 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)
31 October 1988Company name changed\certificate issued on 31/10/88 (2 pages)