Company NameITC Entertainment Group Limited
DirectorsHelen Suzanne Darwen and Eleanor Caroline Browne
Company StatusActive
Company Number00608490
CategoryPrivate Limited Company
Incorporation Date23 July 1958(65 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameHelen Suzanne Darwen
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(65 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(65 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDr Emil Hugh De Quervain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1992)
RoleManaging Director
Correspondence Address24 Bramcote Road
Putney
London
SW15 6UG
Director NameAlan Richard Buggy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(33 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleBanker
Correspondence Address927 Westover Road
Stamford Connecticut
Foreign
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Secretary NameAnthony Ronald Lucas
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 12 Beatrix House
208 Old Beatrix Road
London
SW5 0BP
Director NameMr John Douglas Jacques
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleCon
Correspondence AddressWhite Gates 81 East Lane
West Horsley
Leatherhead
Surrey
KT24 6LR
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 January 1995)
RoleInvestment Banker
Correspondence AddressRooks Hill Cottage
Underriver
Sevenoaks
Kent
TN15 0SL
Director NameJules Haimovitz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1993(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address10551 Wilshire Boulevard
Los Angeles
California
90024
Director NameKathryn Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(36 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 1995)
RoleLegal And Business Adviser
Correspondence Address9 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameStewart Myles Till
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(36 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RolePresident
Correspondence AddressBarrymore 6 High Street
Wargrave
Berkshire
RG10 8HY
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 February 1995(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameHenry Theodore Pohl
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(36 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1996)
RoleSenior Vice President
Correspondence Address227 Hanworth Road
Hampton
Middlesex
TW12 3EF
Director NameSarah Elizabeth Birdseye
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(37 years, 9 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(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1999)
RolePresident
Correspondence Address9100 Wilshire Boulevard
Suite 600
Beverley Hills
Los Angeles California
90212
Director NameJohn Gavin Huncke
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1997(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1999)
RoleChief Operating Officer
Correspondence Address9100 Wilshire Boulevard
Suite 600 Beverly Hills Ca90212
Usa
Foreign
Director NameChristopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(38 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1998)
RoleSolicitor
Correspondence Address121 Chestnut Grove
London
SW12 8JH
Director NameLucinda Mary Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(40 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 July 1999)
RoleSolicitor
Correspondence Address34 Helena Road
Windsor
Berkshire
SL4 1JN
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(40 years, 11 months after company formation)
Appointment Duration4 days (resigned 02 July 1999)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(40 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1999(40 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(40 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed02 July 1999(40 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMatthew Joseph Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(41 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address39 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(48 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Director NamePeter Iacono
Date of BirthOctober 1968 (Born 55 years ago)
StatusResigned
Appointed28 August 2008(50 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2009)
RoleCompany Director
Correspondence Address57 Egerton Gardens
London
SW3 2DA
Director NameMr Duncan Thurston Russell Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(50 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 21 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(50 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed16 December 2010(52 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NamePaul James Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(55 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Geoffrey Ling
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(62 years after company formation)
Appointment Duration3 years (resigned 16 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAilsa Margaret McIntyre
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(62 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

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

Shareholders

10k at £1Itc Entertainment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£949,000
Gross Profit£500,000
Net Worth£19,786,000
Current Liabilities£4,697,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

5 October 1993Delivered on: 15 October 1993
Satisfied on: 18 January 1995
Persons entitled: S G Warburg Trust Co. LTD as Trustee to the Mercury Property Fund

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The interest of the company in the interest earning eposit account opened by the mortgagee at s g warburg & co and all monies now or in the future deposited therein and all interest accruing thereon and all money withdrawn therefrom.
Fully Satisfied
6 February 1991Delivered on: 14 February 1991
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee pursant to the facility agreement dated 5/2/91 and all other facility documents (as defined).
Particulars: (See doc M127 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

Classification: Amended and restated us pledge agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement dated 5/2/91 and all other facility document (as defined).
Particulars: All the company's right, title the interest in the pledge agreements and document (see doc M137 for full details(.
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Amended and restated copywright collateral assignment agreement
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee pursuant to the facility agreement DATED5/20/91 and the other facility documents(as defined).
Particulars: All the comany's right, title and interest in the 'collateral' (see form 395-ref M103 for full details).
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Trademark security agreement.
Secured details: All monies due or to become due from thecompany and/or all of the other companies named therein to the chargee pursuant to the facility agreement dated 5/02/91 and all other facility documents (as defined).
Particulars: All the company's right, title and interest in the 'collateral' (see form 395-ref m 119 for full details).
Fully Satisfied
5 February 1991Delivered on: 14 February 1991
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: U.S. security agreement.
Secured details: All monies due or to become due from thecompany and/or all of the other companies named therein to the chargee pursuant to the facility agreement dated 5/02/91 and all other facility documents (as defined).
Particulars: All the company's right, title and interest in the 'collateral' (see form 395- ref m 111 for full details(.
Fully Satisfied
17 October 1990Delivered on: 26 October 1990
Satisfied on: 18 January 1995
Persons entitled: Friedland Investissements Sa

Classification: Security agreement
Secured details: The rights of access by the chargee and the continuing exercise thereafter by the chargee of the distribution rights in the program set forth in the licensing agreement subject to and in accordance with its terms.
Particulars: All video tape masters & other materialsrelating to the programs delivered by the company to the mortgagee. (For full details see form 395 & schedule attached).
Fully Satisfied
17 October 1990Delivered on: 26 October 1990
Satisfied on: 18 January 1995
Persons entitled: Friedland Investissement Sa

Classification: Legal charge
Secured details: The rights of access by the chargee uponthe occurence of default and the continuing exercise thereafter by the chargee of the distribution rights in each program pursuant to the terms of the distribution agreement dated 17/10/90.
Particulars: A one inch (1") PAL C videotape master in the french version per each program delivered by the co. To the mortgagee (for full details see form 395 & schedule attached).
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 & mortgate debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies specified therein to the chargee as agent for itself and the banks as defined under the terms of the credit agreement, any agreement relating there to or the 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

5 December 2023Appointment of Ms Eleanor Caroline Browne as a director on 10 November 2023 (2 pages)
5 December 2023Termination of appointment of Ailsa Margaret Mcintyre as a director on 10 November 2023 (1 page)
25 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
21 August 2023Termination of appointment of Geoffrey Ling as a director on 16 August 2023 (1 page)
21 August 2023Appointment of Helen Suzanne Darwen as a director on 16 August 2023 (2 pages)
31 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
17 March 2023Statement of capital following an allotment of shares on 21 October 2022
  • GBP 10,001
(3 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (3 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)
18 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (250 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 April 2021Full accounts made up to 31 December 2019 (22 pages)
23 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
8 September 2020Termination of appointment of Duncan Thurston Russell Walker as a director on 21 July 2020 (1 page)
29 July 2020Appointment of Mr Geoffrey Ling as a director on 21 July 2020 (2 pages)
29 July 2020Appointment of Ailsa Margaret Mcintyre as a director on 21 July 2020 (2 pages)
6 November 2019Termination of appointment of Maria Panayiotis Kyriacou as a director on 31 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Duncan Thurston Russell Walker on 16 November 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (17 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Full accounts made up to 31 December 2016 (16 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(3 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(3 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Appointment of Maria Kyriacou as a director (2 pages)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Appointment of Maria Kyriacou as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(36 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(36 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Duncan Walker on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Duncan Walker on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Director appointed david wolffe (2 pages)
24 April 2009Director appointed david wolffe (2 pages)
24 April 2009Appointment terminated director peter iacono (1 page)
24 April 2009Appointment terminated director peter iacono (1 page)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 August 2008Director appointed duncan walker (1 page)
28 August 2008Appointment terminated director john cresswell (1 page)
28 August 2008Appointment terminated director david johnson (1 page)
28 August 2008Director appointed duncan walker (1 page)
28 August 2008Appointment terminated director john cresswell (1 page)
28 August 2008Director appointed peter iacono (1 page)
28 August 2008Director appointed peter iacono (1 page)
28 August 2008Appointment terminated director david johnson (1 page)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 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)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 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)
27 January 2005Auditor's resignation (2 pages)
27 January 2005Auditor's resignation (2 pages)
16 December 2004Full accounts made up to 31 December 2003 (16 pages)
16 December 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
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)
26 May 2004Director 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)
8 October 2003Full accounts made up to 30 September 2002 (14 pages)
8 October 2003Full accounts made up to 30 September 2002 (14 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 April 2003Return made up to 31/03/03; full list of members (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 30 September 2000 (14 pages)
23 August 2002Full accounts made up to 30 September 2001 (14 pages)
23 August 2002Full accounts made up to 30 September 2001 (14 pages)
23 August 2002Full accounts made up to 30 September 2000 (14 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (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)
2 January 2002Resolutions
  • RES13 ‐ Appointment of auditors 11/12/01
(1 page)
2 January 2002Resolutions
  • RES13 ‐ Appointment of auditors 11/12/01
(1 page)
3 July 2001Full accounts made up to 30 June 1999 (17 pages)
3 July 2001Full accounts made up to 30 June 1999 (17 pages)
25 April 2001Return made up to 31/03/01; no change of members (2 pages)
25 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)
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)
11 April 2000Return made up to 31/03/00; full list of members (3 pages)
11 April 2000Return made up to 31/03/00; full list of members (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
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 1999Secretary 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 1999New director appointed (5 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (5 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)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
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)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
26 March 1999Full accounts made up to 31 December 1997 (15 pages)
16 February 1999Auditor's resignation (4 pages)
16 February 1999Auditor's resignation (4 pages)
9 February 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 February 1999Accounting 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)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 May 1998Full accounts made up to 31 December 1996 (17 pages)
6 May 1998Full accounts made up to 31 December 1996 (17 pages)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/04/98
(1 page)
21 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/04/98
(1 page)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
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)
7 November 1996Full accounts made up to 31 December 1995 (14 pages)
7 November 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 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 (18 pages)
25 September 1995Full accounts made up to 31 December 1994 (18 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)
23 January 1995Director resigned;new director appointed (5 pages)
19 January 1995Registered office changed on 19/01/95 from: academy house 161-167 oxford street london W1R 1TA (1 page)
18 January 1995Declaration of satisfaction of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
30 August 1994Full accounts made up to 31 December 1993 (16 pages)
18 April 1994New director appointed (7 pages)
18 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 January 1994Registered office changed on 13/01/94 from: third floor 24 nutford place london W1H 5YN (1 page)
7 December 1993Director resigned (2 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 June 1993Accounting reference date extended from 30/06 to 31/12 (1 page)
13 May 1993Director resigned;new director appointed (2 pages)
19 April 1993Full accounts made up to 30 June 1992 (17 pages)
20 January 1993Director resigned (2 pages)
11 January 1993Director resigned (7 pages)
6 April 1992Return made up to 31/03/92; no change of members (5 pages)
11 February 1992New director appointed (3 pages)
12 December 1991Full accounts made up to 30 June 1991 (17 pages)
4 July 1991Return made up to 31/03/91; full list of members (8 pages)
28 March 1991Full accounts made up to 30 June 1989 (15 pages)
28 March 1991Full accounts made up to 30 June 1990 (15 pages)
28 March 1991Full accounts made up to 30 June 1990 (15 pages)
27 March 1991New director appointed (3 pages)
27 March 1991Return made up to 31/12/90; full list of members (5 pages)
19 March 1991New director appointed (3 pages)
14 February 1991Particulars of mortgage/charge (46 pages)
21 November 1990Declaration of satisfaction of mortgage/charge (1 page)
26 October 1990Particulars of mortgage/charge (11 pages)
10 August 1990Director resigned;new director appointed (2 pages)
25 July 1990Director resigned (2 pages)
23 March 1990Registered office changed on 23/03/90 from: 45 seymour street london W1A 1AG (1 page)
1 September 1989Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 August 1989Particulars of mortgage/charge (20 pages)
22 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
7 June 1989Full accounts made up to 30 June 1988 (16 pages)
7 June 1989Return made up to 31/12/88; full list of members (4 pages)
7 June 1989Full accounts made up to 30 June 1988 (16 pages)
29 March 1989Company name changed\certificate issued on 29/03/89 (2 pages)
29 March 1989Company name changed\certificate issued on 29/03/89 (2 pages)
15 March 1989New secretary appointed (10 pages)
15 March 1989Registered office changed on 15/03/89 from: A.T.V. House, 17 great cumberland place, london W1H 7LA (1 page)
25 November 1988Director resigned (2 pages)
18 November 1988Director resigned;new director appointed (2 pages)
13 October 1988New director appointed (2 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 May 1988New director appointed (2 pages)
19 February 1988Return made up to 31/12/87; full list of members (6 pages)
2 February 1988Full accounts made up to 30 June 1987 (17 pages)
2 February 1988Full accounts made up to 30 June 1987 (17 pages)
23 January 1987Full accounts made up to 30 June 1986 (17 pages)
23 January 1987Return made up to 12/12/86; full list of members (5 pages)
11 December 1986New director appointed (2 pages)
2 August 1986Director resigned (2 pages)
4 November 1958Company name changed\certificate issued on 04/11/58 (3 pages)
23 July 1958Incorporation (17 pages)