London
W12 7RU
Director Name | Mr Ronald Daniel Miller |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Larkspur Oakgrange Road West Clandon Surrey GU4 7UD |
Director Name | Mr Peter Joseph Deane McNally |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 1 Elthiron Road London SW6 4BN |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Sir Francis Christopher Buchan Bland |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blissamore Hall Clanville Andover Hampshire SP11 9HL |
Director Name | Barry Geoffrey Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bathgate Road London SW19 5PW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Maureen Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 1993) |
Role | Teacher |
Correspondence Address | West End House Northleach Cheltenham Gloucestershire |
Director Name | Mr Nicholas Elliott |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 47 Rusholme Road Putney London SW15 3LF |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Director Name | Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Secretary Name | Joanna Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 35a Cromford Road Putney London SW18 1NZ |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | John Stephen Bonner Howard |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Elm Park Stanmore Middlesex HA7 4BJ |
Secretary Name | Ms Katherine Elizabeth Stross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | David Liddiment |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1995(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Flat 17 The Power House 70 Chiswick High Road London W4 1SY |
Director Name | Liam Alexander Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 33 Whittlesey Street London SE1 7AT |
Director Name | Susan Margaret Elliott |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 47 Brentham Way Ealing London W5 1BE |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Deborah Jane Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Burrows Poundfield Lane Cookham Berkshire SL6 9RY |
Director Name | Stewart David Butterfield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(30 years, 3 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 Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 85 Park Road Teddington Middlesex TW11 0AW |
Director Name | Ian Douglas McCulloch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2007) |
Role | Sales Director |
Correspondence Address | Flat 15 Sandown House, 1 High Street Esher Surrey KT10 9SL |
Director Name | Mr Lindsay John Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2000(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fullers Hill Farmhouse Fullers Hill Seal Kent TN15 0EN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 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 | Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 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 William Jonathan Medlicott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2007(39 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(41 years, 5 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 | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(41 years, 11 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(45 years, 7 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 |
15k at £0.00007 | Itv Studios LTD 52.50% Ordinary |
---|---|
2m at £0.000001 | Itv Studios LTD 100.25% Ordinary A |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 November 2002 | Delivered on: 21 November 2002 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit 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 first fixed charge the deposit. 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 |
27 April 2000 | Delivered on: 10 May 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date. Particulars: All secured sums ( as defined) the deposit (as defined). See the mortgage charge document for full details. Outstanding |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 19 April 1995 Persons entitled: Samuel Montagu & Co Limited (For Itself and as Trustee and Agent for the Banks) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the co. And/or south bank television holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 1989 | Delivered on: 27 January 1989 Satisfied on: 24 December 1989 Persons entitled: London Weekend Television Limited Classification: Security assignment Secured details: Securing the lwt equity investment and the php secured sums as such items are defined in clause of the agreement due to london weekend television limited and pierson hettring & pierson N.V. Particulars: All rights title and interest and the benefit of the rights agreement in the screenplay. Fully Satisfied |
21 July 1988 | Delivered on: 27 July 1988 Satisfied on: 24 December 1989 Persons entitled: Completon Bond Company Inc Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a gurantee and an agreement and charge both dated 31.3.88 and this charge. Particulars: All that the copyright throughout the world in and to the motion picture tentatively entitled "piece of cake for" for full details see from 395. Fully Satisfied |
29 June 1982 | Delivered on: 8 July 1982 Satisfied on: 24 December 1989 Persons entitled: Film Finances Limited Classification: Security agreement Secured details: All monies due or to become due from david wickes television limited under the terms of gurantee dated 29.6.82. Particulars: All right title and interest of the co in the series and work and script of chandlentown interest and rights in the distribution agreement property acquiredfor the production of the series further details see doc M68. Fully Satisfied |
30 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 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) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
6 July 2020 | Change of details for Itv Studios Limited as a person with significant control on 22 May 2018 (2 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
25 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) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
5 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 5 June 2018 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 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
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 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) |
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) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
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) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 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) |
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) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
7 June 2011 | Annual return made up to 10 May 2011 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) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
15 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 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) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
3 November 2009 | Termination of appointment of Eleanor Irving 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) |
20 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
20 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 Eleanor Kate Irving on 16 October 2009 (1 page) |
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 Eleanor Kate Irving on 16 October 2009 (1 page) |
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 (8 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (8 pages) |
29 May 2009 | Director appointed helen jane tautz (1 page) |
29 May 2009 | Director appointed helen jane tautz (1 page) |
29 May 2009 | Director appointed eleanor kate irving (1 page) |
29 May 2009 | Director appointed eleanor kate irving (1 page) |
28 May 2009 | Appointment terminated director james tibbitts (1 page) |
28 May 2009 | Appointment terminated director james tibbitts (1 page) |
28 May 2009 | Appointment terminated director michael green (1 page) |
28 May 2009 | Appointment terminated director michael green (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
16 December 2008 | Statement by directors (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 | Resolutions
|
16 December 2008 | Statement by directors (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 eleanor irving (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 helen tautz (1 page) |
10 September 2008 | Appointment terminated director christopher swords (1 page) |
10 September 2008 | Director appointed helen jane tautz (1 page) |
10 September 2008 | Appointment terminated director christopher swords (1 page) |
10 September 2008 | Appointment terminated director james tibbitts (1 page) |
10 September 2008 | Appointment terminated director james tibbitts (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 eleanor kate irving (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (22 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) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
28 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (5 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 (23 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 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) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (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) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (39 pages) |
27 May 2004 | Memorandum and Articles of Association (39 pages) |
27 May 2004 | Resolutions
|
26 May 2004 | Return made up to 10/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (3 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
29 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (3 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (3 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
21 November 2002 | Particulars of mortgage/charge (6 pages) |
21 November 2002 | Particulars of mortgage/charge (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (26 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (26 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
30 May 2002 | Return made up to 10/05/02; full list of members (3 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (3 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | New director appointed (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 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 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
18 May 2001 | Return made up to 10/05/01; full list of members (4 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (4 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
2 March 2001 | Full accounts made up to 30 September 2000 (19 pages) |
30 January 2001 | New secretary appointed (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (24 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (23 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (23 pages) |
28 May 1999 | Return made up to 10/05/99; full list of members (12 pages) |
28 May 1999 | Return made up to 10/05/99; full list of members (12 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 10/05/98; full list of members (12 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (12 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (22 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (22 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
20 July 1997 | Auditor's resignation (2 pages) |
20 July 1997 | Auditor's resignation (2 pages) |
16 June 1997 | Return made up to 10/05/97; full list of members (13 pages) |
16 June 1997 | Return made up to 10/05/97; full list of members (13 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (23 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (23 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 | New secretary 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 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 | New director 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 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
15 June 1996 | Return made up to 10/05/96; full list of members (18 pages) |
15 June 1996 | Director's particulars changed (1 page) |
15 June 1996 | Director's particulars changed (1 page) |
15 June 1996 | Director's particulars changed (1 page) |
15 June 1996 | Return made up to 10/05/96; full list of members (18 pages) |
15 June 1996 | Director's particulars changed (1 page) |
21 May 1996 | Full accounts made up to 30 September 1995 (24 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (24 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
3 July 1995 | Return made up to 10/05/95; full list of members (22 pages) |
3 July 1995 | Return made up to 10/05/95; full list of members (22 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (24 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (24 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (24 pages) |
31 October 1994 | Accounts for a small company made up to 31 December 1993 (24 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (24 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (24 pages) |
29 July 1992 | Full accounts made up to 31 December 1991 (24 pages) |
29 July 1992 | Full accounts made up to 31 December 1991 (24 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (26 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (26 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (26 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (26 pages) |
5 February 1990 | Memorandum and Articles of Association (7 pages) |
5 February 1990 | Memorandum and Articles of Association (7 pages) |
2 January 1990 | Resolutions
|
2 January 1990 | Resolutions
|
12 May 1989 | Full accounts made up to 31 July 1988 (19 pages) |
12 May 1989 | Full accounts made up to 31 July 1988 (19 pages) |
4 May 1989 | Accounts made up to 31 July 1988 (19 pages) |
19 May 1988 | Full accounts made up to 26 July 1987 (20 pages) |
19 May 1988 | Full accounts made up to 26 July 1987 (20 pages) |
11 May 1988 | Accounts made up to 26 July 1987 (20 pages) |
19 June 1987 | Full accounts made up to 27 July 1986 (20 pages) |
19 June 1987 | Full accounts made up to 27 July 1986 (20 pages) |
6 June 1987 | Accounts made up to 27 July 1986 (20 pages) |
2 May 1986 | Full accounts made up to 28 July 1985 (20 pages) |
2 May 1986 | Full accounts made up to 28 July 1985 (20 pages) |
15 March 1985 | Accounts made up to 29 July 1984 (18 pages) |
15 March 1985 | Accounts made up to 29 July 1984 (18 pages) |
11 February 1984 | Accounts made up to 15 December 1983 (19 pages) |
11 February 1984 | Accounts made up to 15 December 1983 (20 pages) |
8 April 1983 | Accounts made up to 25 July 1982 (18 pages) |
8 April 1983 | Accounts made up to 25 July 1982 (18 pages) |
30 December 1981 | Accounts made up to 26 July 1981 (15 pages) |
30 December 1981 | Accounts made up to 26 July 1981 (15 pages) |
16 January 1981 | Accounts made up to 27 July 1980 (15 pages) |
16 January 1981 | Accounts made up to 27 July 1980 (15 pages) |
9 January 1980 | Accounts made up to 29 July 1979 (15 pages) |
9 January 1980 | Accounts made up to 29 July 1979 (14 pages) |
9 January 1979 | Accounts made up to 23 July 1978 (14 pages) |
9 January 1979 | Accounts made up to 23 July 1978 (15 pages) |
3 February 1978 | Accounts made up to 24 July 2077 (15 pages) |
3 February 1977 | Accounts made up to 25 July 2076 (15 pages) |
26 January 1976 | Accounts made up to 27 July 2075 (21 pages) |
24 January 1975 | Accounts made up to 28 July 2074 (25 pages) |
26 November 1974 | Accounts made up to 29 July 2073 (20 pages) |
16 June 1967 | Incorporation (14 pages) |
16 June 1967 | Incorporation (14 pages) |