Company NameLondon Weekend Television Limited
DirectorEleanor Kate Irving
Company StatusActive
Company Number00908673
CategoryPrivate Limited Company
Incorporation Date16 June 1967(56 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(46 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Ronald Daniel Miller
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressLarkspur
Oakgrange Road
West Clandon
Surrey
GU4 7UD
Director NameMr Peter Joseph Deane McNally
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1993)
RoleCompany Director
Correspondence Address1 Elthiron Road
London
SW6 4BN
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameBarry Geoffrey Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bathgate Road
London
SW19 5PW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed10 May 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMaureen Crowe
NationalityBritish
StatusResigned
Appointed15 May 1992(24 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 May 1993)
RoleTeacher
Correspondence AddressWest End House
Northleach
Cheltenham
Gloucestershire
Director NameMr Nicholas Elliott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address47 Rusholme Road
Putney
London
SW15 3LF
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(26 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 September 1994)
RoleChartered Surveyor
Correspondence Address30 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMr Charles Lamb Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(26 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Secretary NameJoanna Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed29 April 1994(26 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1995)
RoleSecretary
Correspondence Address35a Cromford Road
Putney
London
SW18 1NZ
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameJohn Stephen Bonner Howard
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Elm Park
Stanmore
Middlesex
HA7 4BJ
Secretary NameMs Katherine Elizabeth Stross
NationalityBritish
StatusResigned
Appointed31 January 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeve 27 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JT
Director NameEileen Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameDavid Liddiment
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1995(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressFlat 17 The Power House
70 Chiswick High Road
London
W4 1SY
Director NameLiam Alexander Hamilton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1996(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address33 Whittlesey Street
London
SE1 7AT
Director NameSusan Margaret Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address47 Brentham Way
Ealing
London
W5 1BE
Director NameMr Michael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameDeborah Jane Isaacs
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Burrows
Poundfield Lane
Cookham
Berkshire
SL6 9RY
Director NameStewart David Butterfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Gerrard Road
London
N1 8AY
Director NameMr Michael Melvyn Fegan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Director NameIan Douglas McCulloch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(31 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2007)
RoleSales Director
Correspondence AddressFlat 15
Sandown House, 1 High Street
Esher
Surrey
KT10 9SL
Director NameMr Lindsay John Charlton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2000(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullers Hill Farmhouse
Fullers Hill
Seal
Kent
TN15 0EN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed06 November 2000(33 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMichael John Desmond
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(34 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(35 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2007(39 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(41 years, 5 months after company formation)
Appointment Duration6 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(45 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £0.00007Itv Studios LTD
52.50%
Ordinary
2m at £0.000001Itv Studios LTD
100.25%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

7 November 2002Delivered 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 2000Delivered 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 2000Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1982Delivered 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

Filing History

30 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
23 May 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
1 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
6 July 2020Change of details for Itv Studios Limited as a person with significant control on 22 May 2018 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(14 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(14 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(14 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
17 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
28 May 2012Termination of appointment of William Medlicott as a director (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (16 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (16 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
3 November 2009Termination of appointment of Eleanor Irving as a secretary (1 page)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
23 October 2009Director's details changed for William Jonathan Medlicott on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
18 June 2009Return made up to 10/05/09; full list of members (8 pages)
18 June 2009Return made up to 10/05/09; full list of members (8 pages)
29 May 2009Director appointed helen jane tautz (1 page)
29 May 2009Director appointed helen jane tautz (1 page)
29 May 2009Director appointed eleanor kate irving (1 page)
29 May 2009Director appointed eleanor kate irving (1 page)
28 May 2009Appointment terminated director james tibbitts (1 page)
28 May 2009Appointment terminated director james tibbitts (1 page)
28 May 2009Appointment terminated director michael green (1 page)
28 May 2009Appointment terminated director michael green (1 page)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 16/12/2008
(9 pages)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Statement by directors (1 page)
16 December 2008Solvency statement dated 10/12/08 (1 page)
16 December 2008Resolutions
  • RES13 ‐ Cancel share premium account 10/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Min detail amend capital eff 16/12/08 (1 page)
16 December 2008Resolutions
  • RES13 ‐ Cancel share premium account 10/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
16 December 2008Statement by directors (1 page)
19 November 2008Director appointed michael anthony green (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
19 November 2008Director appointed michael anthony green (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
18 November 2008Appointment terminated director eleanor irving (1 page)
18 November 2008Appointment terminated director helen tautz (1 page)
10 September 2008Appointment terminated director christopher swords (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Appointment terminated director christopher swords (1 page)
10 September 2008Appointment terminated director james tibbitts (1 page)
10 September 2008Appointment terminated director james tibbitts (1 page)
10 September 2008Director appointed helen jane tautz (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
10 September 2008Director appointed eleanor kate irving (1 page)
15 July 2008Full accounts made up to 31 December 2007 (22 pages)
15 July 2008Full accounts made up to 31 December 2007 (22 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
28 May 2008Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page)
13 May 2008Return made up to 10/05/08; full list of members (5 pages)
13 May 2008Return made up to 10/05/08; full list of members (5 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (23 pages)
16 July 2007Full accounts made up to 31 December 2006 (23 pages)
13 June 2007Return made up to 10/05/07; full list of members (3 pages)
13 June 2007Return made up to 10/05/07; full list of members (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
22 May 2006Return made up to 10/05/06; full list of members (3 pages)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Return made up to 10/05/05; full list of members (3 pages)
19 July 2005Return made up to 10/05/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Memorandum and Articles of Association (39 pages)
27 May 2004Memorandum and Articles of Association (39 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Return made up to 10/05/04; full list of members (3 pages)
26 May 2004Return made up to 10/05/04; full list of members (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
29 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
5 August 2003Full accounts made up to 30 September 2002 (21 pages)
29 May 2003Return made up to 10/05/03; full list of members (3 pages)
29 May 2003Return made up to 10/05/03; full list of members (3 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
21 November 2002Particulars of mortgage/charge (6 pages)
21 November 2002Particulars of mortgage/charge (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (26 pages)
3 August 2002Full accounts made up to 30 September 2001 (26 pages)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
24 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
30 May 2002Return made up to 10/05/02; full list of members (3 pages)
30 May 2002Return made up to 10/05/02; full list of members (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director's particulars changed (1 page)
17 January 2002New director appointed (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
18 May 2001Return made up to 10/05/01; full list of members (4 pages)
18 May 2001Return made up to 10/05/01; full list of members (4 pages)
2 March 2001Full accounts made up to 30 September 2000 (19 pages)
2 March 2001Full accounts made up to 30 September 2000 (19 pages)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (24 pages)
31 July 2000Full accounts made up to 30 September 1999 (24 pages)
5 June 2000Return made up to 10/05/00; full list of members (8 pages)
5 June 2000Return made up to 10/05/00; full list of members (8 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
10 May 2000Particulars of mortgage/charge (7 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
3 August 1999Full accounts made up to 30 September 1998 (23 pages)
3 August 1999Full accounts made up to 30 September 1998 (23 pages)
28 May 1999Return made up to 10/05/99; full list of members (12 pages)
28 May 1999Return made up to 10/05/99; full list of members (12 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
9 June 1998Return made up to 10/05/98; full list of members (12 pages)
9 June 1998Return made up to 10/05/98; full list of members (12 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 30 September 1997 (22 pages)
16 April 1998Full accounts made up to 30 September 1997 (22 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
20 July 1997Auditor's resignation (2 pages)
20 July 1997Auditor's resignation (2 pages)
16 June 1997Return made up to 10/05/97; full list of members (13 pages)
16 June 1997Return made up to 10/05/97; full list of members (13 pages)
24 December 1996Full accounts made up to 30 September 1996 (23 pages)
24 December 1996Full accounts made up to 30 September 1996 (23 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
15 June 1996Return made up to 10/05/96; full list of members (18 pages)
15 June 1996Director's particulars changed (1 page)
15 June 1996Director's particulars changed (1 page)
15 June 1996Director's particulars changed (1 page)
15 June 1996Return made up to 10/05/96; full list of members (18 pages)
15 June 1996Director's particulars changed (1 page)
21 May 1996Full accounts made up to 30 September 1995 (24 pages)
21 May 1996Full accounts made up to 30 September 1995 (24 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 October 1995New director appointed (6 pages)
5 October 1995New director appointed (6 pages)
5 October 1995New director appointed (6 pages)
5 October 1995New director appointed (6 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (6 pages)
12 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
3 July 1995Return made up to 10/05/95; full list of members (22 pages)
3 July 1995Return made up to 10/05/95; full list of members (22 pages)
6 June 1995Full accounts made up to 30 September 1994 (24 pages)
6 June 1995Full accounts made up to 30 September 1994 (24 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (24 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (24 pages)
3 November 1993Full accounts made up to 31 December 1992 (24 pages)
3 November 1993Full accounts made up to 31 December 1992 (24 pages)
29 July 1992Full accounts made up to 31 December 1991 (24 pages)
29 July 1992Full accounts made up to 31 December 1991 (24 pages)
28 October 1991Full accounts made up to 31 December 1990 (26 pages)
28 October 1991Full accounts made up to 31 December 1990 (26 pages)
8 November 1990Full accounts made up to 31 December 1989 (26 pages)
8 November 1990Full accounts made up to 31 December 1989 (26 pages)
5 February 1990Memorandum and Articles of Association (7 pages)
5 February 1990Memorandum and Articles of Association (7 pages)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Full accounts made up to 31 July 1988 (19 pages)
12 May 1989Full accounts made up to 31 July 1988 (19 pages)
4 May 1989Accounts made up to 31 July 1988 (19 pages)
19 May 1988Full accounts made up to 26 July 1987 (20 pages)
19 May 1988Full accounts made up to 26 July 1987 (20 pages)
11 May 1988Accounts made up to 26 July 1987 (20 pages)
19 June 1987Full accounts made up to 27 July 1986 (20 pages)
19 June 1987Full accounts made up to 27 July 1986 (20 pages)
6 June 1987Accounts made up to 27 July 1986 (20 pages)
2 May 1986Full accounts made up to 28 July 1985 (20 pages)
2 May 1986Full accounts made up to 28 July 1985 (20 pages)
15 March 1985Accounts made up to 29 July 1984 (18 pages)
15 March 1985Accounts made up to 29 July 1984 (18 pages)
11 February 1984Accounts made up to 15 December 1983 (19 pages)
11 February 1984Accounts made up to 15 December 1983 (20 pages)
8 April 1983Accounts made up to 25 July 1982 (18 pages)
8 April 1983Accounts made up to 25 July 1982 (18 pages)
30 December 1981Accounts made up to 26 July 1981 (15 pages)
30 December 1981Accounts made up to 26 July 1981 (15 pages)
16 January 1981Accounts made up to 27 July 1980 (15 pages)
16 January 1981Accounts made up to 27 July 1980 (15 pages)
9 January 1980Accounts made up to 29 July 1979 (15 pages)
9 January 1980Accounts made up to 29 July 1979 (14 pages)
9 January 1979Accounts made up to 23 July 1978 (14 pages)
9 January 1979Accounts made up to 23 July 1978 (15 pages)
3 February 1978Accounts made up to 24 July 2077 (15 pages)
3 February 1977Accounts made up to 25 July 2076 (15 pages)
26 January 1976Accounts made up to 27 July 2075 (21 pages)
24 January 1975Accounts made up to 28 July 2074 (25 pages)
26 November 1974Accounts made up to 29 July 2073 (20 pages)
16 June 1967Incorporation (14 pages)
16 June 1967Incorporation (14 pages)