London
W12 7RU
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(71 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Dr Emil Hugh De Quervain |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 24 Bramcote Road Putney London SW15 6UG |
Director Name | Alan Richard Buggy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(39 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 927 Westover Road Stamford Connecticut Foreign |
Director Name | David George Hutchings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1993) |
Role | Investment Banker |
Correspondence Address | Crepping Hall Wakes Colne Essex CO6 2AL |
Director Name | William Christopher Gorog |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(39 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Film Executive |
Correspondence Address | 9044 Melrose Avenue Los Angeles 90069 Foreign |
Secretary Name | Anthony Ronald Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Beatrix House 208 Old Beatrix Road London SW5 0BP |
Director Name | Mr John Douglas Jacques |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Consultant |
Correspondence Address | White Gates 81 East Lane West Horsley Leatherhead Surrey KT24 6LR |
Director Name | Mr Ian McClure Forrest |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1995) |
Role | Investment Banker |
Correspondence Address | Rooks Hill Cottage Underriver Sevenoaks Kent TN15 0SL |
Director Name | Jules Haimovitz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1993(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Business Executive |
Correspondence Address | 10551 Wilshire Boulevard Los Angeles California 90024 |
Director Name | Kathryn Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(42 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 1995) |
Role | Legal And Business Adviser |
Correspondence Address | 9 Hanover Steps Saint Georges Fields London W2 2YG |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1999) |
Role | President |
Correspondence Address | Barrymore 6 High Street Wargrave Berkshire RG10 8HY |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Henry Theodore Pohl |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(42 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1996) |
Role | Senior Vice President |
Correspondence Address | 227 Hanworth Road Hampton Middlesex TW12 3EF |
Director Name | Sarah Elizabeth Birdseye |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1997) |
Role | Head Of Legal And Business Aff |
Correspondence Address | 4 Bowood Road London SW11 6PE |
Director Name | Robert Sanitsky |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1999) |
Role | President |
Correspondence Address | 9100 Wilshire Boulevard Suite 600 Beverley Hills Los Angeles California 90212 |
Director Name | Christopher John Ancliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1998) |
Role | Solicitor |
Correspondence Address | 121 Chestnut Grove London SW12 8JH |
Director Name | Lucinda Mary Williams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(46 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 02 July 1999) |
Role | Solicitor |
Correspondence Address | 34 Helena Road Windsor Berkshire SL4 1JN |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(46 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 1999) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1999(46 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Rupert Michael Walter James Dilnott-Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(51 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2009) |
Role | Secretary |
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 | 01 March 2004(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 8 Park Road Winchester Hampshire SO22 6AA |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(57 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Duncan Thurston Russell Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Maria Panayiotis Kyriacou |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 16 December 2010(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Paul James Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(61 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Geoffrey Ling |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(68 years after company formation) |
Appointment Duration | 3 years (resigned 16 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Ailsa Margaret McIntyre |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(68 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
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 |
24.9m at £1 | Campania LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
6 February 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
8 September 2020 | Termination of appointment of Duncan Thurston Russell Walker as a director on 21 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Geoffrey Ling as a director on 21 July 2020 (2 pages) |
29 July 2020 | Appointment of Ailsa Margaret Mcintyre as a director on 21 July 2020 (2 pages) |
29 May 2020 | Change of details for Campania Limited as a person with significant control on 21 May 2018 (2 pages) |
29 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Maria Panayiotis Kyriacou as a director on 31 October 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Duncan Thurston Russell Walker on 16 November 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 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 6 June 2018 (1 page) |
17 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 July 2017 | Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages) |
21 July 2017 | Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Section 519 (3 pages) |
10 February 2015 | Section 519 (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
7 November 2014 | Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page) |
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
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
23 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
28 May 2014 | Appointment of Paul Lewis as a director (2 pages) |
28 May 2014 | Appointment of Paul Lewis as a director (2 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of David Wolffe as a director (1 page) |
22 December 2010 | Termination of appointment of David Wolffe as a director (1 page) |
22 December 2010 | Appointment of Maria Kyriacou as a director (2 pages) |
22 December 2010 | Appointment of Maria Kyriacou as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Termination of appointment of Eleanor Irving as a director (1 page) |
25 November 2009 | Appointment of David Wolffe as a director (2 pages) |
25 November 2009 | Termination of appointment of Helen Tautz as a director (1 page) |
25 November 2009 | Appointment of Duncan Walker as a director (2 pages) |
25 November 2009 | Termination of appointment of Eleanor Irving as a director (1 page) |
25 November 2009 | Termination of appointment of William Medlicott as a director (1 page) |
25 November 2009 | Termination of appointment of Helen Tautz as a director (1 page) |
25 November 2009 | Termination of appointment of William Medlicott as a director (1 page) |
25 November 2009 | Appointment of David Wolffe as a director (2 pages) |
25 November 2009 | Appointment of Duncan Walker as a director (2 pages) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William Jonathan Medlicott 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 Eleanor Kate Irving 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 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009 (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
10 September 2008 | Director appointed eleanor kate irving (1 page) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
10 September 2008 | Director appointed helen jane tautz (1 page) |
10 September 2008 | Director appointed helen jane tautz (1 page) |
9 September 2008 | Appointment terminated director john cresswell (1 page) |
9 September 2008 | Appointment terminated director john cresswell (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 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) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
17 January 2005 | Auditor's resignation (2 pages) |
17 January 2005 | Auditor's resignation (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 July 2004 | Return made up to 31/03/04; full list of members (2 pages) |
6 July 2004 | Return made up to 31/03/04; full list of members (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
3 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
3 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 July 2002 | Full accounts made up to 30 September 2000 (11 pages) |
2 July 2002 | Full accounts made up to 30 September 2000 (11 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (2 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (2 pages) |
2 January 2002 | Auditor's resignation (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Auditor's resignation (2 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
2 April 2001 | Return made up to 31/03/01; full list of members (2 pages) |
2 April 2001 | Return made up to 31/03/01; full list of members (2 pages) |
22 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
22 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 March 2001 | Full accounts made up to 30 June 1999 (11 pages) |
14 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 March 2001 | Full accounts made up to 30 June 1999 (11 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (3 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (3 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
5 August 1999 | Ad 30/06/99--------- £ si 24875500@1=24875500 £ ic 410/24875910 (2 pages) |
5 August 1999 | Ad 30/06/99--------- £ si 24875500@1=24875500 £ ic 410/24875910 (2 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 April 1998 | Resolutions
|
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
6 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (7 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (7 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 May 1995 | Director resigned;new director appointed (6 pages) |
3 May 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (16 pages) |
24 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (9 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (9 pages) |
14 February 1991 | Particulars of mortgage/charge (50 pages) |
14 February 1991 | Particulars of mortgage/charge (50 pages) |
6 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1989 | Particulars of mortgage/charge (35 pages) |
10 August 1989 | Particulars of mortgage/charge (35 pages) |
15 March 1989 | Particulars of mortgage/charge (7 pages) |
15 March 1989 | Particulars of mortgage/charge (7 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |
31 October 1988 | Company name changed\certificate issued on 31/10/88 (2 pages) |