Company NameITC Distribution
DirectorsHelen Jane Tautz and Eleanor Kate Irving
Company StatusActive
Company Number00514402
CategoryPrivate Unlimited Company
Incorporation Date19 December 1952(71 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(55 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(61 years after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 1992)
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, 3 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleFilm Executive
Correspondence Address9044 Melrose Avenue
Los Angeles
90069
Foreign
Director NameAlan Richard Buggy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(39 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleBanker
Correspondence Address927 Westover Road
Stamford Connecticut
Foreign
Secretary NameAnthony Ronald Lucas
NationalityBritish
StatusResigned
Appointed31 March 1992(39 years, 3 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
Appointed07 April 1993(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1995)
RoleConsultant
Correspondence AddressWhite Gates 81 East Lane
West Horsley
Leatherhead
Surrey
KT24 6LR
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(40 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameJules Haimovitz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1993(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address10551 Wilshire Boulevard
Los Angeles
California
90024
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(41 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 January 1995)
RoleInvestment Banker
Correspondence AddressBrewhurst House
Brewhurst
Loxwood
West Sussex
RH14 0RJ
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(42 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(42 years, 1 month 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
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 February 1995(42 years, 1 month 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, 4 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, 4 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, 3 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, 4 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(45 years, 11 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, 6 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, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(46 years, 6 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, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(51 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(51 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 March 2007)
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
Appointed19 March 2007(54 years, 3 months after company formation)
Appointment Duration1 day (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed19 March 2007(54 years, 3 months after company formation)
Appointment Duration1 day (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(55 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(60 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(54 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

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

6k at £0.0002Itc Entertainment Group LTD
119.98%
Ordinary
1 at £0.0002Granada Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

6 February 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

31 July 2023Change of details for Itc Entertainment Group Limited as a person with significant control on 23 May 2022 (2 pages)
30 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
23 May 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
1 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
6 July 2020Change of details for Itc Entertainment Group Limited as a person with significant control on 6 June 2018 (2 pages)
12 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
6 June 2018Registered 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 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(14 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(14 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
4 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
18 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (14 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 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)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
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)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
16 March 2009Appointment terminated secretary granada nominees LIMITED (1 page)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
25 November 2008Return made up to 01/11/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of the board 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation of the board 22/09/2008
(9 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 July 2008Director appointed eleanor kate irving (1 page)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Appointment terminated director itv productions LTD (1 page)
11 July 2008Appointment terminated director itv productions LTD (1 page)
11 July 2008Director appointed helen jane tautz (1 page)
11 July 2008Director appointed eleanor kate irving (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
10 July 2008Appointment terminated director granada nominees LIMITED (1 page)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007New director appointed (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (2 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)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 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)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 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)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Secretary resigned (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)
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)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
6 June 2002Full accounts made up to 30 September 2000 (8 pages)
6 June 2002Full accounts made up to 30 September 2000 (8 pages)
6 June 2002Full accounts made up to 30 September 2001 (7 pages)
6 June 2002Full accounts made up to 30 September 2001 (7 pages)
8 May 2002Resolutions
  • RES13 ‐ Aud appoint 11/12/01
(1 page)
8 May 2002Resolutions
  • RES13 ‐ Aud appoint 11/12/01
(1 page)
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 2002Auditor's resignation (2 pages)
30 April 2001Return made up to 31/03/01; no change of members (2 pages)
30 April 2001Return made up to 31/03/01; no change 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 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)
7 December 2000Full accounts made up to 30 June 1999 (9 pages)
7 December 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 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)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
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 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
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 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 sussex place hammersmith london W6 9XS (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
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 ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(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)
9 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 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)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 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 (7 pages)
25 September 1995Full accounts made up to 31 December 1994 (7 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)
3 July 1991Return made up to 31/03/91; full list of members (9 pages)
2 February 1988Full accounts made up to 30 June 1987 (5 pages)
23 January 1987Full accounts made up to 30 June 1986 (7 pages)