London
W12 7RU
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 1998) |
Role | Managing Director |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Director Name | John Philip Henwood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 June 2000) |
Role | Group Chief Executive |
Correspondence Address | Les Carrieres La Route Du Mont Malo St John Jersey JE3 4DN |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Group Chief Executive |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Mr Leslie Francis Hill |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Kington Flyford Flavel Worcester Worcestershire WR7 4DQ |
Director Name | Mr Roger Froome Laughton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawn Crescent Kew Gardens Richmond Surrey TW9 3NR |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 1993) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Secretary Name | Trevor James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 46 Crossfell Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8RQ |
Director Name | John Raymond Calvert |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 1996) |
Role | Managing Director |
Correspondence Address | Dorset Cottage Droitwich Road Feckenham Redditch Worcestershire B96 6HX |
Secretary Name | Efstratios Dimitrios Zographos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Road North Finchley London N12 9PD |
Director Name | Mr John Alexander Fairley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trainers House Eddlethorpe Malton North Yorkshire YO17 9QS |
Director Name | Andrew Norman Allan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 1995) |
Role | Chief Executive |
Correspondence Address | Asby House Manor Road Sulgrave Banbury Oxfordshire OX17 2RZ |
Secretary Name | Veronica Ann Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2004) |
Role | Financial Director |
Correspondence Address | 22 Aysgarth Road Dulwich London SE21 7JR |
Director Name | Bruce Gyngell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 1995(37 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 September 1997) |
Role | Managing Director And Cheif Ex |
Correspondence Address | 57 Oakley Street London SW3 5HB |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Barry Geoffrey Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 1998) |
Role | Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bathgate Road London SW19 5PW |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(38 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 November 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Terence Paul George |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(39 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 1997) |
Role | Deputy Chief Executive/Md |
Correspondence Address | Cherry Tree Cottage Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2000) |
Role | Chief Executive |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Mr David Liddiment |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2002) |
Role | Director Of Programmes |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lonsdale Road London W4 1ND |
Director Name | John MacDonald Hardie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 2001) |
Role | Marketing & Commercial Directo |
Correspondence Address | 26 Ladbroke Grove London W11 3BQ |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 April 2007) |
Role | Chief Executive Television |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Paul John Corley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2000) |
Role | Chief Executive |
Correspondence Address | Holly House Langley Gardens Corby Hill Carlisle CA4 8PS |
Director Name | Mr Huw Humphreys Davies |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2006) |
Role | Channel Television Chief Execu |
Country of Residence | Wales |
Correspondence Address | Berwyn 27 Victoria Road Penarth South Glamorgan CF64 3HY Wales |
Director Name | Nicholas Jonathan Paul Cusick |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(42 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Director Name | James Edward Hytner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(43 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2004) |
Role | Marketing And Commercial Direc |
Correspondence Address | Flat 9 The Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | Christopher John Denley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2004) |
Role | Finance Director Itv Channels |
Country of Residence | United Kingdom |
Correspondence Address | 20a Roundwood Lane Harpenden Hertfordshire AL5 3BZ |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(44 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Robert William Hain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Milverton Road Glasgow G46 7LP Scotland |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2008(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
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 |
Year | 2014 |
---|---|
Turnover | £277,379,000 |
Gross Profit | £16,193,000 |
Net Worth | £5,091,000 |
Current Liabilities | £81,291,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
26 April 1996 | Delivered on: 3 May 1996 Satisfied on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence in respect of the television programme provisionally entitled "a slice on the side". Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 July 1995 | Delivered on: 27 July 1995 Satisfied on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "in sunshine and in shadow". Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence. Fully Satisfied |
28 April 1995 | Delivered on: 12 May 1995 Satisfied on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "they shoot horses don't they?"(the "programme"). Particulars: The company's right title and interest in and to the itv transmission rights in relation to the programme and the delivery materials thereto as detailed in and created by the itv licence. Fully Satisfied |
7 April 1995 | Delivered on: 12 April 1995 Satisfied on: 15 August 1995 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme provisionally entitled "last letters home". Particulars: The company's right,title and interest present or future in and to the programme provisionally entitled "last letters home"("the programme") and the delivery materials relating thereto as detailed in and created by virtue of the itv licence and all other rights and properties acquired or to be acquired by the company in connection with the programme. Fully Satisfied |
29 March 1995 | Delivered on: 11 April 1995 Satisfied on: 19 December 2005 Persons entitled: Production Finance & Management Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence in respect of the television programme provisionally entitled "domestic murder". Particulars: The company's right title and interest in and to the programme provisionally entitled "domestic murder" and the delivery materials under and by virtue of the itv licence. Fully Satisfied |
28 February 1995 | Delivered on: 7 March 1995 Satisfied on: 19 December 2005 Persons entitled: Production Finance & Management Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence (as therein defined) and under the terms of this assignment. Particulars: The company's right title and interest in and to the programme provisionally entitled "fear and counting in las vegas" and the delivery materials relating thereto. Fully Satisfied |
7 February 1995 | Delivered on: 14 February 1995 Satisfied on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence entered into by inter alia the company in respect of the television programme or series of programmes entitled "the other peak practice.". Particulars: The company's right title and interest present or future in and to the programme or series of programmes provisionally entitled "the other peak practice" and the delivery materials relating thereto. See the mortgage charge document for full details. Fully Satisfied |
23 January 1995 | Delivered on: 2 February 1995 Satisfied on: 19 December 2005 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the itv licence (as therein defined). Particulars: The right title and interest in and to the programme and the delivery materials created by virtue of the itv licence and all other rights and properties acquired or to be acquired by the company in connection with the programme. Fully Satisfied |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
---|---|
31 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
27 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 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) |
10 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
23 August 2021 | Termination of appointment of Christopher Joseph Swords as a director on 30 June 2021 (1 page) |
10 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
28 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 October 2019 | Director's details changed for Mr Thomas Matthew Betts on 28 October 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of a director (1 page) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a secretary on 11 April 2019 (1 page) |
31 January 2019 | Director's details changed for Mr Thomas Matthew Betts on 31 January 2019 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 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) |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr Kevin Anthony Lygo as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 (2 pages) |
10 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
10 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
10 November 2015 | Annual return made up to 1 November 2015 no member list (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
10 February 2015 | Section 519 (3 pages) |
10 February 2015 | Section 519 (3 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
6 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
6 November 2014 | Annual return made up to 1 November 2014 no member list (4 pages) |
10 December 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
10 December 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
10 December 2013 | Annual return made up to 1 November 2013 no member list (4 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 May 2013 | Appointment of Mr Simon Jeremy Pitts as a director (2 pages) |
2 May 2013 | Appointment of Mr Simon Jeremy Pitts as a director (2 pages) |
28 November 2012 | Annual return made up to 1 November 2012 no member list (3 pages) |
28 November 2012 | Annual return made up to 1 November 2012 no member list (3 pages) |
28 November 2012 | Annual return made up to 1 November 2012 no member list (3 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
30 October 2012 | Termination of appointment of Robert Hain as a director (1 page) |
30 October 2012 | Termination of appointment of Robert Hain as a director (1 page) |
30 October 2012 | Termination of appointment of John Mccann as a director (1 page) |
30 October 2012 | Termination of appointment of John Mccann as a director (1 page) |
1 February 2012 | Termination of appointment of Michael Desmond as a director (1 page) |
1 February 2012 | Termination of appointment of Michael Desmond as a director (1 page) |
23 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
23 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
23 November 2011 | Annual return made up to 1 November 2011 no member list (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 December 2010 | Annual return made up to 1 November 2010 no member list (7 pages) |
1 December 2010 | Annual return made up to 1 November 2010 no member list (7 pages) |
1 December 2010 | Annual return made up to 1 November 2010 no member list (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 April 2010 | Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
25 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 no member list (5 pages) |
29 October 2009 | Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 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) |
22 October 2009 | Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 200 Gray's Inn Road London WC1X 8HF on 22 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
18 October 2009 | Director's details changed for Thomas Matthew Betts on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Thomas Matthew Betts on 16 October 2009 (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
7 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
23 March 2009 | Annual return made up to 18/02/09 (3 pages) |
23 March 2009 | Annual return made up to 18/02/09 (3 pages) |
12 March 2009 | Director appointed thomas matthew betts (3 pages) |
12 March 2009 | Director appointed thomas matthew betts (3 pages) |
20 June 2008 | Director appointed peter fincham (2 pages) |
20 June 2008 | Director appointed peter fincham (2 pages) |
11 June 2008 | Annual return made up to 18/02/08 (3 pages) |
11 June 2008 | Annual return made up to 18/02/08 (3 pages) |
11 June 2008 | Appointment terminated director simon shaps (1 page) |
11 June 2008 | Appointment terminated director simon shaps (1 page) |
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) |
20 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
13 March 2007 | Annual return made up to 18/02/07 (2 pages) |
13 March 2007 | Annual return made up to 18/02/07 (2 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
16 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Annual return made up to 18/02/06 (3 pages) |
8 March 2006 | Annual return made up to 18/02/06 (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (24 pages) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Auditors resignation (1 page) |
7 December 2005 | Auditors resignation (1 page) |
23 May 2005 | Annual return made up to 18/02/05 (8 pages) |
23 May 2005 | Annual return made up to 18/02/05 (8 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
30 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | New director appointed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (1 page) |
27 May 2004 | Annual return made up to 18/02/04
|
27 May 2004 | Annual return made up to 18/02/04
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
5 June 2003 | Annual return made up to 18/02/03
|
5 June 2003 | Annual return made up to 18/02/03
|
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | New director appointed (3 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | Annual return made up to 18/02/02
|
29 May 2002 | Annual return made up to 18/02/02
|
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
11 June 2001 | Annual return made up to 18/02/01
|
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Annual return made up to 18/02/01
|
11 June 2001 | New director appointed (3 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
9 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
9 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
12 April 2000 | Annual return made up to 18/02/00
|
12 April 2000 | Annual return made up to 18/02/00
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
16 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
3 June 1999 | Annual return made up to 18/02/99
|
3 June 1999 | Annual return made up to 18/02/99
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (5 pages) |
14 December 1998 | New director appointed (5 pages) |
7 October 1998 | Memorandum and Articles of Association (23 pages) |
7 October 1998 | Memorandum and Articles of Association (23 pages) |
5 October 1998 | Company name changed independent television associati on LIMITED\certificate issued on 05/10/98 (2 pages) |
5 October 1998 | Company name changed independent television associati on LIMITED\certificate issued on 05/10/98 (2 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (3 pages) |
16 April 1998 | Annual return made up to 18/02/98
|
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 18/02/98
|
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (3 pages) |
23 December 1997 | New director appointed (4 pages) |
23 December 1997 | New director appointed (4 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (21 pages) |
20 May 1997 | New director appointed (3 pages) |
20 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (10 pages) |
14 April 1997 | Director resigned (10 pages) |
4 April 1997 | Annual return made up to 18/02/97
|
4 April 1997 | Annual return made up to 18/02/97
|
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
6 August 1996 | New director appointed (3 pages) |
6 August 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New director appointed (3 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Annual return made up to 18/02/96
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Annual return made up to 18/02/96
|
29 February 1996 | New director appointed (3 pages) |
29 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
1 February 1996 | Memorandum and Articles of Association (23 pages) |
1 February 1996 | Memorandum and Articles of Association (23 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Annual return made up to 18/02/95
|
31 March 1995 | Annual return made up to 18/02/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
15 March 1993 | Annual return made up to 18/02/93 (20 pages) |
15 March 1993 | Annual return made up to 18/02/93 (20 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
19 January 1993 | New director appointed (3 pages) |
19 January 1993 | New director appointed (3 pages) |
17 November 1992 | New director appointed (2 pages) |
17 November 1992 | New director appointed (2 pages) |
13 November 1992 | New director appointed (5 pages) |
13 November 1992 | New director appointed (5 pages) |
10 November 1992 | New director appointed (4 pages) |
10 November 1992 | New director appointed (4 pages) |
17 March 1992 | Annual return made up to 18/02/92 (23 pages) |
17 March 1992 | Annual return made up to 18/02/92 (23 pages) |
2 February 1992 | Director resigned;new director appointed (2 pages) |
2 February 1992 | Director resigned;new director appointed (2 pages) |
13 March 1991 | Director resigned;new director appointed (3 pages) |
13 March 1991 | Director resigned;new director appointed (3 pages) |
27 February 1991 | Annual return made up to 18/02/91 (21 pages) |
27 February 1991 | Annual return made up to 18/02/91 (21 pages) |
18 February 1991 | New director appointed (3 pages) |
18 February 1991 | New director appointed (3 pages) |
20 August 1990 | Director resigned;new director appointed (2 pages) |
20 August 1990 | Director resigned;new director appointed (2 pages) |
28 March 1990 | Director resigned;new director appointed (3 pages) |
28 March 1990 | Director resigned;new director appointed (3 pages) |
1 March 1990 | Annual return made up to 19/02/90 (21 pages) |
1 March 1990 | Annual return made up to 19/02/90 (21 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
7 December 1988 | Director resigned;new director appointed (2 pages) |
7 December 1988 | Director resigned;new director appointed (2 pages) |
24 September 1987 | Company name changed independent television companies association LIMITED\certificate issued on 25/09/87 (2 pages) |
24 September 1987 | Company name changed independent television companies association LIMITED\certificate issued on 25/09/87 (2 pages) |
7 March 1987 | Annual return made up to 23/02/87 (12 pages) |
7 March 1987 | Annual return made up to 23/02/87 (12 pages) |
15 February 1982 | Annual return made up to 22/02/82 (10 pages) |
15 February 1982 | Annual return made up to 22/02/82 (10 pages) |
1 May 1958 | Incorporation (29 pages) |
1 May 1958 | Incorporation (29 pages) |