London
SE1 9LT
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 31 March 2012(49 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 1991) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 1991) |
Role | Secretary |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Alastair James Fletcher Mutch |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2002) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gayton Road Hampstead London NW3 1TX |
Secretary Name | Alastair James Fletcher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Director/Company Secretary |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 1998) |
Role | CS |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Secretary Name | Paul Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Albert Lodge 2 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Mr Chris Barton Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cope Studios Brooks Road London W4 3BJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Mr Lee Bartlett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2008(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2010) |
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 | 15 December 2010(48 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 14 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Claire Poyser |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 September 2011) |
Role | Director Of Production |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Ms Katharine Rebecca Little |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(49 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.8m at £1 | Itv Studios LTD 58.14% Ordinary |
---|---|
1.3m at £1 | Campania LTD 26.10% Ordinary |
98.1k at £1 | Itc Entertainment Holdings LTD 2.04% Ordinary |
661.4k at £1 | Itc Entertainment Group LTD 13.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,754,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
25 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
---|---|
15 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
31 July 2023 | Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages) |
26 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 March 2023 | Statement of capital following an allotment of shares on 24 October 2022
|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
16 August 2022 | Change of details for Campania Limited as a person with significant control on 23 May 2022 (2 pages) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 27 May 2022 (1 page) |
18 November 2021 | Full accounts made up to 31 December 2020 (28 pages) |
1 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
28 September 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
25 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
25 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
30 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
30 April 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
11 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
17 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages) |
17 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
21 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
21 October 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
18 December 2015 | Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages) |
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 November 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
14 November 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
3 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
10 February 2015 | Section 519. (3 pages) |
10 February 2015 | Section 519. (3 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
4 February 2015 | Auditor's resignation (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
3 April 2012 | Appointment of Maxine Louise Gardner as a director (2 pages) |
3 April 2012 | Appointment of Maxine Louise Gardner as a director (2 pages) |
3 April 2012 | Termination of appointment of Paul Campbell-White as a director (1 page) |
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Statement by directors (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
18 October 2011 | Statement by directors (3 pages) |
18 October 2011 | Solvency statement dated 10/10/11 (3 pages) |
18 October 2011 | Solvency statement dated 10/10/11 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Appointment of David Philip Mcgraynor as a director (2 pages) |
14 September 2011 | Termination of appointment of Claire Poyser as a director (1 page) |
14 September 2011 | Appointment of David Philip Mcgraynor as a director (2 pages) |
14 September 2011 | Appointment of Paul Alexander Campbell-White as a director (2 pages) |
14 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
14 September 2011 | Termination of appointment of Claire Poyser as a director (1 page) |
14 September 2011 | Appointment of Paul Alexander Campbell-White as a director (2 pages) |
14 September 2011 | Termination of appointment of Katherine Little as a director (1 page) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2011 | Termination of appointment of Eleanor Irving as a director (1 page) |
14 January 2011 | Appointment of Claire Poyser as a director (2 pages) |
14 January 2011 | Appointment of Katherine Rebecca Little as a director (2 pages) |
14 January 2011 | Termination of appointment of David Wolffe as a director (1 page) |
14 January 2011 | Termination of appointment of David Wolffe as a director (1 page) |
14 January 2011 | Appointment of Katherine Rebecca Little as a director (2 pages) |
14 January 2011 | Appointment of Claire Poyser as a director (2 pages) |
17 December 2010 | Appointment of Mrs Eleanor Kate Irving as a director (2 pages) |
17 December 2010 | Appointment of Mrs Eleanor Kate Irving as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Termination of appointment of Lee Bartlett as a director (1 page) |
6 September 2010 | Termination of appointment of Lee Bartlett as a director (1 page) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Lee Bartlett on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Lee Bartlett on 16 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
18 November 2008 | Director appointed david wolffe (1 page) |
18 November 2008 | Director appointed lee bartlett (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
18 November 2008 | Director appointed david wolffe (1 page) |
18 November 2008 | Director appointed lee bartlett (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
11 November 2008 | Appointment terminated secretary eleanor irving (1 page) |
11 November 2008 | Appointment terminated secretary eleanor irving (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Nc inc already adjusted 08/09/08 (1 page) |
17 September 2008 | Ad 08/09/08\gbp si 491847@1=491847\gbp ic 4328413/4820260\ (2 pages) |
17 September 2008 | Ad 08/09/08\gbp si 491847@1=491847\gbp ic 4328413/4820260\ (2 pages) |
17 September 2008 | Nc inc already adjusted 08/09/08 (1 page) |
17 September 2008 | Resolutions
|
17 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 May 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Director's change of particulars / helen tautz / 01/01/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 200 grays inn road london WC1X 8HF england (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 200 grays inn road london WC1X 8HF england (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from granada television centre quay street manchester M60 9EA (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from granada television centre quay street manchester M60 9EA (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
20 February 2007 | Ad 28/12/06--------- £ si 1923739@1=1923739 £ ic 2404674/4328413 (2 pages) |
20 February 2007 | Nc inc already adjusted 28/12/06 (1 page) |
20 February 2007 | Ad 28/12/06--------- £ si 1923739@1=1923739 £ ic 2404674/4328413 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 January 2005 | Ad 17/12/04--------- £ si 2404672@1=2404672 £ ic 2/2404674 (2 pages) |
27 January 2005 | Nc inc already adjusted 17/12/04 (2 pages) |
27 January 2005 | Nc inc already adjusted 17/12/04 (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Ad 17/12/04--------- £ si 2404672@1=2404672 £ ic 2/2404674 (2 pages) |
27 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
22 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
9 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
22 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (9 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (2 pages) |
21 March 2003 | Return made up to 19/03/03; full list of members (2 pages) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | New secretary appointed (4 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | New secretary appointed (4 pages) |
21 January 2003 | Secretary resigned (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
2 May 2001 | Return made up to 19/03/01; full list of members (2 pages) |
2 May 2001 | Return made up to 19/03/01; full list of members (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
14 April 2000 | Return made up to 19/03/00; full list of members
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (4 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (4 pages) |
13 January 1999 | New director appointed (3 pages) |
13 January 1999 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members
|
8 April 1998 | Return made up to 19/03/98; full list of members
|
30 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
27 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members (8 pages) |
22 April 1997 | Return made up to 19/03/97; no change of members (8 pages) |
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
21 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
7 June 1996 | Return made up to 19/03/96; full list of members
|
7 June 1996 | Return made up to 19/03/96; full list of members
|
29 June 1995 | Accounts for a dormant company made up to 2 October 1994 (5 pages) |
29 June 1995 | Accounts for a dormant company made up to 2 October 1994 (5 pages) |
29 June 1995 | Accounts for a dormant company made up to 2 October 1994 (5 pages) |
31 May 1995 | Return made up to 19/03/95; no change of members
|
31 May 1995 | Return made up to 19/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
29 October 1965 | Company name changed\certificate issued on 29/10/65 (2 pages) |
29 October 1965 | Company name changed\certificate issued on 29/10/65 (2 pages) |
21 August 1962 | Certificate of incorporation (1 page) |
21 August 1962 | Certificate of incorporation (1 page) |