Company NameITV Border Limited
Company StatusDissolved
Company Number00654206
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameBorder Television Limited

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(53 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 07 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameDr June Paterson-Brown
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2000)
RoleRetired Medical Practitioner
Correspondence AddressNorwood
Hawick
Roxburghshire
TD9 7HP
Scotland
Director NameJames Lowery Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 February 2006)
RoleChairman
Correspondence AddressOak House
Great Corby
Carlisle
Cumbria
CA4 8NE
Director NameMiss Mary Elizabeth Burkett
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleRetired
Correspondence AddressIsel Hall
Cockermouth
Cumbria
Ca13
Director Name(Robin) Robert Lawie Frederick Burgess
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2000)
RoleManaging Director
Correspondence AddressHall Flatt
Scaleby
Carlisle
Cumbria
CA6 4LE
Director NameLord Melvyn Bragg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1996)
RoleWriter & Presenter
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Peter Brownlow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2000)
RoleAccountant
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Secretary NameMr Peter Brownlow
NationalityBritish
StatusResigned
Appointed03 November 1991(31 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressQuarry Bank Capon Hill
Brampton
Cumbria
CA8 1QN
Director NameMalcolm Brian Hartley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(31 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressWestville
Tynwald Road
Peel
Isle Of Man
Isle Man
Director NameAndrew Quinn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(35 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressKilnholme
Penton
Carlisle
CA6 5QZ
Secretary NameNicholas Jonathan Paul Cusick
NationalityBritish
StatusResigned
Appointed26 April 1996(36 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address30 Longlands Road
Carlisle
CA3 9AD
Director NamePaul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(37 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2000)
RoleChief Executive
Correspondence AddressHolly House
Langley Gardens Corby Hill
Carlisle
CA4 8PS
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Director NameNicholas Jonathan Paul Cusick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address30 Longlands Road
Carlisle
CA3 9AD
Director NameDouglas Edward Merrall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(40 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2008)
RoleCompany Manager
Correspondence AddressThe Green
Irthington
Brampton
Cumbria
CA6 4NJ
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(40 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address4 Park Avenue
East Sheen
London
SW14 8AT
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed12 September 2000(40 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2002)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMr David Michael Bruce Croft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShamrock Cottage
Foxcovert Lane
Knutsford
Cheshire
WA16 9QP
Director NameStewart David Butterfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Gerrard Road
London
N1 8AY
Secretary NameMr Michael Melvyn Fegan
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2002)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Director NameIan Douglas McCulloch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressMayfield
Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed09 May 2002(42 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(42 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameMs Catherine Margaret Mary Maxwell Stuart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(42 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2006)
RoleManager
Country of ResidenceScotland
Correspondence AddressTraquair House
Innerleithen
Peebleshire
EH44 6PW
Scotland
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Church Crescent
Muswell Hill
London
N10 3NE
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2007(47 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(48 years, 5 months after company formation)
Appointment Duration2 months (resigned 11 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(48 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(52 years, 9 months 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

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

-OTHER
100.00%
-
10.8m at £0Itv Broadcasting LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 1999Delivered on: 9 April 1999
Satisfied on: 17 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the durranhill industrial estate carlisle also K.a the television centre durranhill brunel way carlisle cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1999Delivered on: 9 April 1999
Satisfied on: 17 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
25 March 1991Delivered on: 28 March 1991
Satisfied on: 17 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 December 1987Delivered on: 11 January 1988
Satisfied on: 17 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 clerkenwell close l/b of islington t/no ngl 217492 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1987Delivered on: 3 December 1987
Satisfied on: 18 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land & buildings at durranhill industrial estate carlisle and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1972Delivered on: 3 May 1972
Satisfied on: 17 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on durranhill estate, carlisle. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
12 July 2019Confirmation statement made on 19 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)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 19 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)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 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)
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)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 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 3 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 3 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 3 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)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 3 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)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (15 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (15 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (15 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 3 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
6 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 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)
14 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (15 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)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 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 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 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)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
3 September 2009Return made up to 01/08/09; full list of members (6 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
6 July 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Director appointed eleanor kate irving (1 page)
28 May 2009Director appointed eleanor kate irving (1 page)
28 May 2009Director appointed helen jane tautz (1 page)
28 May 2009Director appointed helen jane tautz (1 page)
27 May 2009Appointment terminated director james tibbitts (1 page)
27 May 2009Appointment terminated director michael green (1 page)
27 May 2009Appointment terminated director michael green (1 page)
27 May 2009Appointment terminated director james tibbitts (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
22 December 2008Nc dec already adjusted 10/12/08 (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 10/12/2008
(6 pages)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 10/12/2008
(6 pages)
26 November 2008Return made up to 03/11/08; full list of members (4 pages)
26 November 2008Return made up to 03/11/08; full list of members (4 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Director appointed michael anthony green (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Director appointed michael anthony green (1 page)
11 November 2008Appointment terminated director douglas merrall (1 page)
11 November 2008Appointment terminated director douglas merrall (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
9 September 2008Appointment terminated director james tibbitts (1 page)
9 September 2008Appointment terminated director james tibbitts (1 page)
9 September 2008Appointment terminated director christopher swords (1 page)
9 September 2008Appointment terminated director christopher swords (1 page)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 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)
7 November 2007Return made up to 03/11/07; full list of members (3 pages)
7 November 2007Return made up to 03/11/07; full list of members (3 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (24 pages)
16 July 2007Full accounts made up to 31 December 2006 (24 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
29 December 2006Company name changed border television LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed border television LIMITED\certificate issued on 29/12/06 (2 pages)
8 November 2006Return made up to 03/11/06; full list of members (3 pages)
8 November 2006Return made up to 03/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 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)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
4 November 2005Return made up to 03/11/05; full list of members (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
9 November 2004Return made up to 03/11/04; full list of members (4 pages)
9 November 2004Return made up to 03/11/04; full list of members (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (27 pages)
2 November 2004Full accounts made up to 31 December 2003 (27 pages)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
2 March 2004Return made up to 03/11/03; full list of members (9 pages)
2 March 2004Return made up to 03/11/03; full list of members (9 pages)
24 February 2004New secretary appointed (1 page)
24 February 2004New secretary appointed (1 page)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (25 pages)
5 August 2003Full accounts made up to 30 September 2002 (25 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
13 November 2002Return made up to 03/11/02; full list of members (10 pages)
13 November 2002Return made up to 03/11/02; full list of members (10 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
11 September 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
11 September 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
6 June 2002Full accounts made up to 31 July 2001 (21 pages)
6 June 2002Full accounts made up to 31 July 2001 (21 pages)
28 May 2002New director appointed (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (1 page)
28 May 2002Director resigned (1 page)
6 February 2002Location of register of members (1 page)
6 February 2002Return made up to 03/11/01; full list of members (8 pages)
6 February 2002Return made up to 03/11/01; full list of members (8 pages)
6 February 2002Location of register of members (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002New director appointed (1 page)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director's particulars changed (1 page)
1 October 2001Full accounts made up to 30 September 2000 (19 pages)
1 October 2001Full accounts made up to 30 September 2000 (19 pages)
24 September 2001Resolutions
  • RES13 ‐ Sect 390 auditors fees 18/09/01
(1 page)
24 September 2001Resolutions
  • RES13 ‐ Sect 390 auditors fees 18/09/01
(1 page)
23 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
23 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
17 August 2001New director appointed (6 pages)
17 August 2001Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed;new director appointed (5 pages)
17 August 2001New director appointed (6 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed;new director appointed (5 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (4 pages)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
2 April 2001Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA (1 page)
2 April 2001Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA (1 page)
6 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(28 pages)
6 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(28 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (2 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (2 pages)
28 February 2001Declaration of assistance for shares acquisition (16 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
28 February 2001Declaration of assistance for shares acquisition (16 pages)
28 February 2001Declaration of assistance for shares acquisition (9 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 December 2000Return made up to 03/11/00; bulk list available separately (7 pages)
5 December 2000Return made up to 03/11/00; bulk list available separately (7 pages)
30 November 2000Full group accounts made up to 30 April 2000 (27 pages)
30 November 2000Full group accounts made up to 30 April 2000 (27 pages)
28 November 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: the television centre carlisle CA1 3NT (1 page)
28 November 2000Registered office changed on 28/11/00 from: the television centre carlisle CA1 3NT (1 page)
28 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
10 October 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
10 October 2000Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page)
5 October 2000New director appointed (5 pages)
5 October 2000New director appointed (5 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 October 2000Re-registration of Memorandum and Articles (10 pages)
4 October 2000Application for reregistration from PLC to private (1 page)
4 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2000Re-registration of Memorandum and Articles (10 pages)
4 October 2000Application for reregistration from PLC to private (1 page)
4 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
19 September 2000New director appointed (10 pages)
19 September 2000New director appointed (10 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
23 November 1999Return made up to 03/11/99; bulk list available separately (16 pages)
23 November 1999Return made up to 03/11/99; bulk list available separately (16 pages)
14 October 1999Full group accounts made up to 30 April 1999 (46 pages)
14 October 1999Full group accounts made up to 30 April 1999 (46 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 03/11/98; bulk list available separately (12 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Return made up to 03/11/98; bulk list available separately (12 pages)
6 October 1998Full group accounts made up to 30 April 1998 (43 pages)
6 October 1998Full group accounts made up to 30 April 1998 (43 pages)
1 December 1997Return made up to 03/11/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
1 December 1997Return made up to 03/11/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
30 October 1997Full group accounts made up to 30 April 1997 (47 pages)
30 October 1997Full group accounts made up to 30 April 1997 (47 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
11 December 1996Return made up to 03/11/96; bulk list available separately (12 pages)
11 December 1996Return made up to 03/11/96; bulk list available separately (12 pages)
3 October 1996Full group accounts made up to 30 April 1996 (40 pages)
3 October 1996Full group accounts made up to 30 April 1996 (40 pages)
13 September 1996Auditor's resignation (1 page)
13 September 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (2 pages)
22 December 1995Return made up to 03/11/95; bulk list available separately (18 pages)
22 December 1995Return made up to 03/11/95; bulk list available separately (18 pages)
23 October 1995Full group accounts made up to 30 April 1995 (33 pages)
23 October 1995Full group accounts made up to 30 April 1995 (33 pages)
24 August 1995Listing of particulars (7 pages)
24 August 1995Listing of particulars (7 pages)
10 November 1992Full accounts made up to 30 April 1992 (30 pages)
10 November 1992Full accounts made up to 30 April 1992 (30 pages)
28 March 1960Certificate of incorporation (1 page)
28 March 1960Certificate of incorporation (1 page)