London
W12 7RU
Director Name | Dr June Paterson-Brown |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 May 2000) |
Role | Retired Medical Practitioner |
Correspondence Address | Norwood Hawick Roxburghshire TD9 7HP Scotland |
Director Name | James Lowery Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 February 2006) |
Role | Chairman |
Correspondence Address | Oak House Great Corby Carlisle Cumbria CA4 8NE |
Director Name | Miss Mary Elizabeth Burkett |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1993) |
Role | Retired |
Correspondence Address | Isel Hall Cockermouth Cumbria Ca13 |
Director Name | (Robin) Robert Lawie Frederick Burgess |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 May 2000) |
Role | Managing Director |
Correspondence Address | Hall Flatt Scaleby Carlisle Cumbria CA6 4LE |
Director Name | Lord Melvyn Bragg |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1996) |
Role | Writer & Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hampstead Hill Gardens London NW3 2PL |
Director Name | Mr Peter Brownlow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 September 2000) |
Role | Accountant |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Secretary Name | Mr Peter Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Quarry Bank Capon Hill Brampton Cumbria CA8 1QN |
Director Name | Malcolm Brian Hartley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Westville Tynwald Road Peel Isle Of Man Isle Man |
Director Name | Andrew Quinn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | Kilnholme Penton Carlisle CA6 5QZ |
Secretary Name | Nicholas Jonathan Paul Cusick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Director Name | Paul John Corley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2000) |
Role | Chief Executive |
Correspondence Address | Holly House Langley Gardens Corby Hill Carlisle CA4 8PS |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Nicholas Jonathan Paul Cusick |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Secretary |
Correspondence Address | 30 Longlands Road Carlisle CA3 9AD |
Director Name | Douglas Edward Merrall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(40 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2008) |
Role | Company Manager |
Correspondence Address | The Green Irthington Brampton Cumbria CA6 4NJ |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Park Avenue East Sheen London SW14 8AT |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(40 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Director Name | Mr Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Mr David Michael Bruce Croft |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shamrock Cottage Foxcovert Lane Knutsford Cheshire WA16 9QP |
Director Name | Stewart David Butterfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 26 Gerrard Road London N1 8AY |
Secretary Name | Mr Michael Melvyn Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Ian Douglas McCulloch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | Mayfield Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Ms Catherine Margaret Mary Maxwell Stuart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2006) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Traquair House Innerleithen Peebleshire EH44 6PW Scotland |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Mr William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2007(47 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(48 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 11 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(48 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(52 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
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 |
- | OTHER 100.00% - |
---|---|
10.8m at £0 | Itv Broadcasting LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 1999 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1972 | Delivered 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 |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
6 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
12 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 May 2012 | Termination of appointment of William Medlicott as a director (1 page) |
28 May 2012 | Termination of appointment of William Medlicott as a director (1 page) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (15 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (15 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
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) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | 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) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
3 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Director appointed eleanor kate irving (1 page) |
28 May 2009 | Director appointed eleanor kate irving (1 page) |
28 May 2009 | Director appointed helen jane tautz (1 page) |
28 May 2009 | Director appointed helen jane tautz (1 page) |
27 May 2009 | Appointment terminated director james tibbitts (1 page) |
27 May 2009 | Appointment terminated director michael green (1 page) |
27 May 2009 | Appointment terminated director michael green (1 page) |
27 May 2009 | Appointment terminated director james tibbitts (1 page) |
22 December 2008 | Nc dec already adjusted 10/12/08 (1 page) |
22 December 2008 | Nc dec already adjusted 10/12/08 (1 page) |
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
16 December 2008 | Resolutions
|
26 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of register of members (1 page) |
19 November 2008 | Director appointed james benjamin stjohn tibbitts (1 page) |
19 November 2008 | Director appointed james benjamin stjohn tibbitts (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Director appointed michael anthony green (1 page) |
18 November 2008 | Appointment terminated director eleanor irving (1 page) |
18 November 2008 | Appointment terminated director eleanor irving (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
18 November 2008 | Resolutions
|
18 November 2008 | Director appointed michael anthony green (1 page) |
11 November 2008 | Appointment terminated director douglas merrall (1 page) |
11 November 2008 | Appointment terminated director douglas merrall (1 page) |
10 September 2008 | Director appointed helen jane tautz (1 page) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
10 September 2008 | Director appointed helen jane tautz (1 page) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
9 September 2008 | Appointment terminated director james tibbitts (1 page) |
9 September 2008 | Appointment terminated director james tibbitts (1 page) |
9 September 2008 | Appointment terminated director christopher swords (1 page) |
9 September 2008 | Appointment terminated director christopher swords (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
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) |
7 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
29 December 2006 | Company name changed border television LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed border television LIMITED\certificate issued on 29/12/06 (2 pages) |
8 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 03/11/04; full list of members (4 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members (4 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 03/11/03; full list of members (9 pages) |
2 March 2004 | Return made up to 03/11/03; full list of members (9 pages) |
24 February 2004 | New secretary appointed (1 page) |
24 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (25 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (25 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Return made up to 03/11/02; full list of members (10 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (10 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
11 September 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | Director resigned (1 page) |
6 February 2002 | Location of register of members (1 page) |
6 February 2002 | Return made up to 03/11/01; full list of members (8 pages) |
6 February 2002 | Return made up to 03/11/01; full list of members (8 pages) |
6 February 2002 | Location of register of members (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | New director appointed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
1 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
1 October 2001 | Full accounts made up to 30 September 2000 (19 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
23 August 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
17 August 2001 | New director appointed (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed;new director appointed (5 pages) |
17 August 2001 | New director appointed (6 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: the television centre brunel way durranhill industrial estate carlisle, cumbria CA1 3NT (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed;new director appointed (5 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | New director appointed (4 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 30 leicester square london WC2H 7LA (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (2 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (2 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (16 pages) |
28 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
5 December 2000 | Return made up to 03/11/00; bulk list available separately (7 pages) |
5 December 2000 | Return made up to 03/11/00; bulk list available separately (7 pages) |
30 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
30 November 2000 | Full group accounts made up to 30 April 2000 (27 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: the television centre carlisle CA1 3NT (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: the television centre carlisle CA1 3NT (1 page) |
28 November 2000 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
10 October 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
10 October 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
5 October 2000 | New director appointed (5 pages) |
5 October 2000 | New director appointed (5 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Re-registration of Memorandum and Articles (10 pages) |
4 October 2000 | Application for reregistration from PLC to private (1 page) |
4 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2000 | Re-registration of Memorandum and Articles (10 pages) |
4 October 2000 | Application for reregistration from PLC to private (1 page) |
4 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2000 | Resolutions
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (10 pages) |
19 September 2000 | New director appointed (10 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 03/11/99; bulk list available separately (16 pages) |
23 November 1999 | Return made up to 03/11/99; bulk list available separately (16 pages) |
14 October 1999 | Full group accounts made up to 30 April 1999 (46 pages) |
14 October 1999 | Full group accounts made up to 30 April 1999 (46 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 03/11/98; bulk list available separately (12 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Return made up to 03/11/98; bulk list available separately (12 pages) |
6 October 1998 | Full group accounts made up to 30 April 1998 (43 pages) |
6 October 1998 | Full group accounts made up to 30 April 1998 (43 pages) |
1 December 1997 | Return made up to 03/11/97; bulk list available separately
|
1 December 1997 | Return made up to 03/11/97; bulk list available separately
|
30 October 1997 | Full group accounts made up to 30 April 1997 (47 pages) |
30 October 1997 | Full group accounts made up to 30 April 1997 (47 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 03/11/96; bulk list available separately (12 pages) |
11 December 1996 | Return made up to 03/11/96; bulk list available separately (12 pages) |
3 October 1996 | Full group accounts made up to 30 April 1996 (40 pages) |
3 October 1996 | Full group accounts made up to 30 April 1996 (40 pages) |
13 September 1996 | Auditor's resignation (1 page) |
13 September 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
22 December 1995 | Return made up to 03/11/95; bulk list available separately (18 pages) |
22 December 1995 | Return made up to 03/11/95; bulk list available separately (18 pages) |
23 October 1995 | Full group accounts made up to 30 April 1995 (33 pages) |
23 October 1995 | Full group accounts made up to 30 April 1995 (33 pages) |
24 August 1995 | Listing of particulars (7 pages) |
24 August 1995 | Listing of particulars (7 pages) |
10 November 1992 | Full accounts made up to 30 April 1992 (30 pages) |
10 November 1992 | Full accounts made up to 30 April 1992 (30 pages) |
28 March 1960 | Certificate of incorporation (1 page) |
28 March 1960 | Certificate of incorporation (1 page) |