140 Holborn
London
EC1N 2AE
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(61 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | David George Hutchings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 April 1992) |
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, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 1993) |
Role | Film Executive |
Correspondence Address | 9044 Melrose Avenue Los Angeles 90069 Foreign |
Director Name | Alan Richard Buggy |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(39 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 927 Westover Road Stamford Connecticut Foreign |
Secretary Name | Anthony Ronald Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years, 3 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 | 07 April 1993(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1995) |
Role | Consultant |
Correspondence Address | White Gates 81 East Lane West Horsley Leatherhead Surrey KT24 6LR |
Director Name | David George Hutchings |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(40 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 1993) |
Role | Investment Banker |
Correspondence Address | Crepping Hall Wakes Colne Essex CO6 2AL |
Director Name | Jules Haimovitz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1993(40 years, 3 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 | Mr Ian McClure Forrest |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(41 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 1995) |
Role | Investment Banker |
Correspondence Address | Brewhurst House Brewhurst Loxwood West Sussex RH14 0RJ |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(42 years, 1 month 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 |
Director Name | Kathryn Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(42 years, 1 month 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 |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(42 years, 1 month 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, 4 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, 4 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, 3 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, 4 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(45 years, 11 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, 6 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, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Boars Monteswood Lane Horsted Keynes West Sussex RH17 7NS |
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, 6 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, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2004) |
Role | Solicitor |
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, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(51 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2007) |
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 | 19 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2007) |
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 | 19 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 20 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(60 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
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 |
6k at £0.0002 | Itc Entertainment Group LTD 119.98% Ordinary |
---|---|
1 at £0.0002 | Granada Nominees LTD 0.02% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 February 1991 | Delivered on: 14 February 1991 Satisfied on: 18 January 1995 Persons entitled: Midlands Bank Plcas Agent and Trustee for and on Behalf of Itself and the Banks. Classification: Composite guarantee & debenture 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: (See doc M129 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 |
---|---|
5 February 1991 | Delivered on: 14 February 1991 Satisfied on: 18 January 1995 Persons entitled: Midland Bank PLC(As 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 the company's right, title and interest in the "collecteral" (see from 395- ref M105 for full details). Fully Satisfied |
5 February 1991 | Delivered on: 14 February 1991 Satisfied on: 18 January 1995 Persons entitled: Midland Bank PLC(As Agent for the Benefit of the Beneficiaries as Defined). Classification: Trademark security assignement. 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 facilities documents (as defined). Particulars: All the compan's right, title and interest in the "collecteral" (see form 395 - ref m 121 for full details). Fully Satisfied |
5 February 1991 | Delivered on: 14 February 1991 Satisfied on: 18 January 1995 Persons entitled: Midlands Bank PLC.(As Agent for the Benefit of the Beneficiaries as Defined). Classification: Us 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 the company's right, title and interest in the "collacteral" (see form 395- ref m 113 for full details). Fully Satisfied |
27 July 1989 | Delivered on: 10 August 1989 Satisfied on: 18 January 1995 Persons entitled: The First National Bank of Boston Classification: Composite guarantee & mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other comanies specified therein as agent for itself and the other banks as defined under the terms of the credit agreement any agreement relating there to or th guarantees. 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 |
31 July 2023 | Change of details for Itc Entertainment Group Limited as a person with significant control on 23 May 2022 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 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) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
6 July 2020 | Change of details for Itc Entertainment Group Limited as a person with significant control on 6 June 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 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 | 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) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
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) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (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) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | Re-registration of Memorandum and Articles (16 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
23 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 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) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 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) |
19 August 2004 | Auditor's resignation (2 pages) |
19 August 2004 | Auditor's resignation (2 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) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Secretary resigned (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) |
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) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Full accounts made up to 30 September 2000 (8 pages) |
6 June 2002 | Full accounts made up to 30 September 2000 (8 pages) |
6 June 2002 | Full accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Full accounts made up to 30 September 2001 (7 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
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 | Auditor's resignation (2 pages) |
30 April 2001 | Return made up to 31/03/01; no change of members (2 pages) |
30 April 2001 | Return made up to 31/03/01; no change 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 | 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) |
7 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 December 2000 | Full accounts made up to 30 June 1999 (9 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
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) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (3 pages) |
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 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
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 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
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
|
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) |
9 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 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) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 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 (7 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (7 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) |
3 July 1991 | Return made up to 31/03/91; full list of members (9 pages) |
2 February 1988 | Full accounts made up to 30 June 1987 (5 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (7 pages) |