London
W12 7RU
Director Name | Vivien Coleman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Co Director |
Correspondence Address | 18 Northside Clapham Common London Sw4 |
Director Name | Mr Anthony George Brill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Close Copmanthorpe York North Yorkshire YO23 3GE |
Director Name | Rt Hon David Thomas Gruffyd Baron Evans Of Claughton |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 March 1992) |
Role | Solicitor |
Correspondence Address | Sunridge 69 Bidston Road Birkenhead Merseyside L43 6TR |
Director Name | Alexander Bernstein |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 1996) |
Role | Chairman |
Correspondence Address | Flat B 42 Eaton Square London SW1W 9BD |
Secretary Name | Alastair James Fletcher Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(26 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Hope Cottage,19 Hawthorn Grove Bramhall Stockport Cheshire SK7 1EF |
Director Name | David Liddiment |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1992(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1993) |
Role | Deputy Director Of Programmes |
Correspondence Address | Flat 17 The Power House 70 Chiswick High Road London W4 1SY |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(27 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Director Name | Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Secretary Name | Ms Katherine Elizabeth Stross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Secretary Name | Paul Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Albert Lodge 2 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Mr David Richard Fraser |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1998) |
Role | TV Executive |
Correspondence Address | 17 Rathen Road Manchester Lancashire M20 4QJ |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(31 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Soggs Coach House Lordine Lane Ewhurst Green Robertsbridge East Sussex TN32 5TL |
Director Name | David Liddiment |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1996(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Flat 17 The Power House 70 Chiswick High Road London W4 1SY |
Director Name | Julia Pauline Lamaison |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 8 Elm Road Didsbury Manchester M20 6XB |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Director Name | Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 3 Salisbury Road Chorlton Manchester M21 6SJ |
Director Name | Stewart David Butterfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 26 Gerrard Road London N1 8AY |
Director Name | Mr David Michael Bruce Croft |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shamrock Cottage Foxcovert Lane Knutsford Cheshire WA16 9QP |
Director Name | Mr Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(33 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Grant Thomas Hugh Mansfield |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 99 Kingsdown Parade Bristol Avon BS6 5UJ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 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 John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Kieron Gregory Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2005) |
Role | Controller Of Progammes |
Country of Residence | England |
Correspondence Address | 2 The Pipers Lower Heswell Wirral Merseyside CH60 9LL Wales |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 15 June 2005(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 48 Church Crescent Muswell Hill London N10 3NE |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(43 years, 6 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(43 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Spurgate Hutton Mount Brentwood Essex CM13 2JT |
Director Name | Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(47 years, 10 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 |
270k at £0.000004 | Itv Studios LTD 54.00% Ordinary A |
---|---|
700k at £0.000001 | Itv Studios LTD 35.00% Ordinary |
- | OTHER 11.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
22 February 2006 | Delivered on: 1 March 2006 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all of its right title and interest (whether now owned of hereinafter acquired) in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto. See the mortgage charge document for full details. Outstanding |
---|---|
8 May 2000 | Delivered on: 11 May 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due or to become due from the company to the chargee under the counter-indemnity agreement dated 8TH may 2000 and the deed and all costs and charges and expenses (including legal fees) which the bank may incur in enforcing or maintaining its rights hereunder or in obtaining payment from the company or attempting to do so (the "secured sums"). Particulars: The deposit,as defined,and any mortgage,fixed or floating charge,lien,pledge,etc. See the mortgage charge document for full details. Outstanding |
31 March 2000 | Delivered on: 11 April 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of £1,824,229.05 deposited by the company in account number 51.95.92.905. see the mortgage charge document for full details. Outstanding |
31 March 2000 | Delivered on: 11 April 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of £2,567,811.74 deposited by the company in account number 51.95.92.964. see the mortgage charge document for full details. Outstanding |
31 March 2000 | Delivered on: 11 April 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of £1,309,705.26 deposited by the company in account number 51.95.92.921. see the mortgage charge document for full details. Outstanding |
17 January 2002 | Delivered on: 7 February 2002 Satisfied on: 20 April 2002 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to charge and the programme production agreement of even date. Particulars: The assigned property and charged property. See the mortgage charge document for full details. Fully Satisfied |
26 July 1988 | Delivered on: 15 August 1988 Satisfied on: 18 November 1988 Persons entitled: Guinness & Mahon Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the production agreement dated 26/7/88. Particulars: All that the company's right title and interest in and to the copyright throughout the universe in the film ("myleft foot") and the screenplay (for full details see schedule attached to form 395). Fully Satisfied |
14 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
5 August 2022 | Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 September 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
9 August 2019 | Confirmation statement made on 1 August 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) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 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) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 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) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 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 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 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 1 November 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Annual return made up to 1 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 1 November 2011 with a full list of shareholders (16 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (16 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (16 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 1 November 2010 with a full list of shareholders (16 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 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) |
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) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages) |
23 October 2009 | Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving 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 | 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 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
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 (7 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (7 pages) |
27 May 2009 | Director appointed eleanor kate irving (1 page) |
27 May 2009 | Director appointed helen jane tautz (1 page) |
27 May 2009 | Director appointed helen jane tautz (1 page) |
27 May 2009 | Director appointed eleanor kate irving (1 page) |
26 May 2009 | Appointment terminated director james tibbitts (1 page) |
26 May 2009 | Appointment terminated director michael green (1 page) |
26 May 2009 | Appointment terminated director james tibbitts (1 page) |
26 May 2009 | Appointment terminated director michael green (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
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 | Min detail amend capital eff 16/12/08 (1 page) |
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Location of debenture register (1 page) |
19 November 2008 | Director appointed michael anthony green (1 page) |
19 November 2008 | Director appointed james benjamin stjohn tibbitts (1 page) |
19 November 2008 | Director appointed james benjamin stjohn tibbitts (1 page) |
19 November 2008 | Director appointed michael anthony green (1 page) |
18 November 2008 | Appointment terminated director helen tautz (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) |
14 October 2008 | Registered office changed on 14/10/2008 from quay street manchester greater manchester M60 9EA (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from quay street manchester greater manchester M60 9EA (1 page) |
18 September 2008 | Appointment terminated director christopher swords (1 page) |
18 September 2008 | Director appointed eleanor kate irving (1 page) |
18 September 2008 | Appointment terminated director james tibbitts (1 page) |
18 September 2008 | Director appointed helen jane tautz (1 page) |
18 September 2008 | Director appointed eleanor kate irving (1 page) |
18 September 2008 | Appointment terminated director christopher swords (1 page) |
18 September 2008 | Appointment terminated director james tibbitts (1 page) |
18 September 2008 | Director appointed helen jane tautz (1 page) |
3 September 2008 | Appointment terminated director john whiston (1 page) |
3 September 2008 | Appointment terminated director john whiston (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (23 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) |
29 May 2008 | Appointment terminated director susan woodward (1 page) |
29 May 2008 | Appointment terminated director susan woodward (1 page) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
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) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
1 March 2006 | Particulars of mortgage/charge (11 pages) |
1 March 2006 | Particulars of mortgage/charge (11 pages) |
23 January 2006 | Return made up to 01/11/05; full list of members (4 pages) |
23 January 2006 | Return made up to 01/11/05; full list of members (4 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 01/11/04; full list of members (5 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
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) |
24 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (24 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (24 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Return made up to 01/11/02; full list of members
|
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members
|
3 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (23 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (23 pages) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 25/04/02; full list of members (5 pages) |
26 April 2002 | Return made up to 25/04/02; full list of members (5 pages) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
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 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | New director appointed (1 page) |
17 January 2002 | New director appointed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
4 May 2001 | Return made up to 25/04/01; full list of members (4 pages) |
4 May 2001 | Return made up to 25/04/01; full list of members (4 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (22 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (22 pages) |
19 January 2001 | Return made up to 25/04/00; full list of members
|
19 January 2001 | Return made up to 25/04/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (21 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Particulars of mortgage/charge (4 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
11 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
11 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 25/04/98; no change of members (12 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 25/04/98; no change of members (12 pages) |
30 April 1998 | New director appointed (2 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (21 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (21 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
20 July 1997 | Auditor's resignation (2 pages) |
20 July 1997 | Auditor's resignation (2 pages) |
13 May 1997 | Return made up to 25/04/97; full list of members (20 pages) |
13 May 1997 | Return made up to 25/04/97; full list of members (20 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (20 pages) |
1 May 1997 | Auditor's resignation (1 page) |
1 May 1997 | Auditor's resignation (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
2 May 1996 | Return made up to 25/04/96; change of members
|
2 May 1996 | Return made up to 25/04/96; change of members
|
23 April 1996 | Registered office changed on 23/04/96 from: 36 golden square london W1R 4AH (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 36 golden square london W1R 4AH (1 page) |
7 April 1996 | New director appointed (2 pages) |
7 April 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
14 December 1995 | Director's particulars changed (2 pages) |
14 December 1995 | Director's particulars changed (2 pages) |
14 December 1995 | Return made up to 21/11/95; full list of members (24 pages) |
14 December 1995 | Director's particulars changed (2 pages) |
14 December 1995 | Return made up to 21/11/95; full list of members (24 pages) |
14 December 1995 | Director's particulars changed (2 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 28/02/95; no change of members
|
31 May 1995 | Return made up to 28/02/95; no change of members
|
17 May 1995 | Full accounts made up to 2 October 1994 (21 pages) |
17 May 1995 | Full accounts made up to 2 October 1994 (21 pages) |
17 May 1995 | Full accounts made up to 2 October 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
26 September 1994 | Full accounts made up to 3 October 1993 (21 pages) |
26 September 1994 | Full accounts made up to 3 October 1993 (21 pages) |
26 September 1994 | Full accounts made up to 3 October 1993 (21 pages) |
4 August 1993 | Full accounts made up to 27 September 1992 (21 pages) |
4 August 1993 | Full accounts made up to 27 September 1992 (21 pages) |
18 June 1992 | Full accounts made up to 29 September 1991 (21 pages) |
18 June 1992 | Full accounts made up to 29 September 1991 (21 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
7 June 1991 | Full accounts made up to 30 September 1990 (21 pages) |
7 June 1991 | Full accounts made up to 30 September 1990 (21 pages) |
15 August 1990 | Full accounts made up to 1 October 1989 (21 pages) |
15 August 1990 | Full accounts made up to 1 October 1989 (21 pages) |
15 August 1990 | Full accounts made up to 1 October 1989 (21 pages) |
27 April 1989 | Full accounts made up to 2 October 1988 (21 pages) |
27 April 1989 | Full accounts made up to 2 October 1988 (21 pages) |
27 April 1989 | Full accounts made up to 2 October 1988 (21 pages) |
16 May 1988 | Full accounts made up to 4 October 1987 (20 pages) |
16 May 1988 | Full accounts made up to 4 October 1987 (20 pages) |
16 May 1988 | Full accounts made up to 4 October 1987 (20 pages) |
6 July 1987 | Full accounts made up to 28 September 1986 (20 pages) |
6 July 1987 | Full accounts made up to 28 September 1986 (20 pages) |
23 May 1986 | Full accounts made up to 29 September 1985 (19 pages) |
23 May 1986 | Full accounts made up to 29 September 1985 (19 pages) |
5 May 1984 | Accounts made up to 2 October 1983 (19 pages) |
5 May 1984 | Accounts made up to 2 October 1983 (19 pages) |
5 May 1984 | Accounts made up to 2 October 1983 (19 pages) |
3 August 1983 | Accounts made up to 30 September 1984 (19 pages) |
3 August 1983 | Accounts made up to 30 September 1984 (19 pages) |
22 March 1983 | Accounts made up to 3 October 1982 (16 pages) |
22 March 1983 | Accounts made up to 3 October 1982 (16 pages) |
22 March 1983 | Accounts made up to 3 October 1982 (16 pages) |
15 April 1982 | Accounts made up to 27 September 1981 (14 pages) |
15 April 1982 | Accounts made up to 27 September 1981 (14 pages) |
8 May 1981 | Accounts made up to 28 September 1980 (14 pages) |
8 May 1981 | Accounts made up to 28 September 1980 (14 pages) |
22 May 1980 | Accounts made up to 30 September 1979 (14 pages) |
22 May 1980 | Accounts made up to 30 September 1979 (14 pages) |
1 June 1979 | Accounts made up to 1 October 1978 (13 pages) |
1 June 1979 | Accounts made up to 1 October 1978 (13 pages) |
1 June 1979 | Accounts made up to 1 October 1978 (13 pages) |
8 May 1978 | Accounts made up to 2 October 1977 (16 pages) |
8 May 1978 | Accounts made up to 2 October 1977 (16 pages) |
8 May 1978 | Accounts made up to 2 October 1977 (16 pages) |
20 June 1977 | Accounts made up to 3 October 1976 (14 pages) |
20 June 1977 | Accounts made up to 3 October 1976 (14 pages) |
20 June 1977 | Accounts made up to 3 October 1976 (14 pages) |
10 March 1965 | Certificate of incorporation (1 page) |
10 March 1965 | Certificate of incorporation (1 page) |