London
W12 7RU
Director Name | John Anthony Walsh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 1994) |
Role | TV & Video Producer |
Correspondence Address | 43 Station Road Radlett Hertfordshire WD7 8JY |
Director Name | Lesley Ann Johnson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 1995) |
Role | Journalist/Director |
Correspondence Address | 43 Station Road Radlett Hertfordshire WD7 8JY |
Director Name | Michael Charles Hollingsworth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 1991) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 91 Walton Street Oxford Oxfordshire OX2 6EB |
Director Name | Mr George James Allan Hardy |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regents Park Terrace London NW1 7EE |
Secretary Name | Lesley Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 43 Station Road Radlett Hertfordshire WD7 8JY |
Director Name | Richard David Rose |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1993) |
Role | Company Director |
Correspondence Address | The Cottage 3 Dukes Wood Avenue Gerrards Cross Bucks SL9 7JX |
Director Name | Mr Richard David Rose |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 3 Dukes Wood Avenue Gerrards Cross Bucks SL9 7JX |
Director Name | Ralph John Coyle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 2 Coverley Rise Yeadon Leeds West Yorkshire LS19 7HP |
Director Name | Mr David Rocker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Green Writtle Chelmsford Essex CM1 3DT |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | David Travers Lowen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Batcliffe Drive Leeds West Yorkshire LS6 3QB |
Secretary Name | Charlotte Elizabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 49 Brushfield Street Hyson Green Nottingham NG7 5LL |
Secretary Name | Mr Simon Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rakehill Road Scholes Leeds West Yorkshire LS15 4AJ |
Director Name | Mr Anthony George Brill |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Farm Close Copmanthorpe York North Yorkshire YO23 3GE |
Secretary Name | Gail Ann Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 76 Atwood Road Manchester Lancashire M20 6JN |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Plimsoll Road London N4 2ED |
Director Name | Jonathan Rogers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2012) |
Role | Controller Of Business Operations |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2008(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
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 | 23 October 2009(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Christopher Joseph Swords |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2016) |
Role | Director Of Operations And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | ITV Np Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Website | www.millbank-studios.co.uk |
---|---|
Telephone | 020 72332020 |
Telephone region | London |
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 |
139 at £0.005 | Itv Broadcasting LTD 69.50% Ordinary |
---|---|
60 at £0.005 | Itv Broadcasting LTD 30.00% Ordinary A |
1 at £0.005 | Granada Nominees LTD 0.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
8 June 1993 | Delivered on: 12 June 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16341.80 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details. Outstanding |
---|---|
14 June 1991 | Delivered on: 25 June 1991 Satisfied on: 6 June 1995 Persons entitled: Harrods Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 29 April 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
15 May 1989 | Delivered on: 26 May 1989 Satisfied on: 11 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 August 2022 | Change of details for Itv Broadcasting Limited as a person with significant control on 24 May 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from Itv White City 201 Wood Lane London W12 7RU United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
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) |
12 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 5 July 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) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
1 March 2016 | Termination of appointment of Christopher Joseph Swords as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mrs Helen Jane Tautz as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Eleanor Kate Irving as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mrs Eleanor Kate Irving as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mrs Helen Jane Tautz as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Christopher Joseph Swords as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 (1 page) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
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) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of William Jonathan Medlicott as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Christopher Joseph Swords as a director on 30 April 2015 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
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) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2012 | Termination of appointment of Jonathan Rogers as a director (1 page) |
14 June 2012 | Termination of appointment of Jonathan Rogers as a director (1 page) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Appointment of Mr William Jonathan Medlicott as a director (2 pages) |
4 November 2009 | Appointment of Mr William Jonathan Medlicott as a director (2 pages) |
29 October 2009 | Director's details changed for Jonathan Rogers on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Arthur Fincham on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jonathan Rogers on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
18 November 2008 | Appointment terminated director itv np LIMITED (1 page) |
18 November 2008 | Director appointed jonathan rogers (2 pages) |
18 November 2008 | Director appointed peter fincham (2 pages) |
18 November 2008 | Appointment terminated director itv np LIMITED (1 page) |
18 November 2008 | Director appointed jonathan rogers (2 pages) |
18 November 2008 | Appointment terminated director and secretary granada nominees LIMITED (1 page) |
18 November 2008 | Director appointed peter fincham (2 pages) |
18 November 2008 | Appointment terminated director and secretary granada nominees LIMITED (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from number four millbank westminster london SW1P 3JA (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from number four millbank westminster london SW1P 3JA (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Return made up to 12/12/07; full list of members (4 pages) |
10 April 2008 | Return made up to 12/12/07; full list of members (4 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
27 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
27 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (16 pages) |
27 September 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
27 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 September 2007 | Re-registration of Memorandum and Articles (16 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
22 September 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2006 | Full accounts made up to 31 December 2004 (17 pages) |
2 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Full accounts made up to 31 December 2003 (17 pages) |
18 October 2005 | Full accounts made up to 31 December 2003 (17 pages) |
13 December 2004 | Return made up to 12/12/04; full list of members (3 pages) |
13 December 2004 | Return made up to 12/12/04; full list of members (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
2 December 2003 | Return made up to 12/12/03; full list of members (3 pages) |
2 December 2003 | Return made up to 12/12/03; full list of members (3 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
23 September 2003 | Return made up to 12/12/02; full list of members (3 pages) |
23 September 2003 | Return made up to 12/12/02; full list of members (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 May 2002 | Return made up to 12/12/01; full list of members (3 pages) |
23 May 2002 | Return made up to 12/12/01; full list of members (3 pages) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Location of register of members (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | New secretary appointed (1 page) |
1 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
27 March 2001 | Return made up to 12/12/00; full list of members (3 pages) |
27 March 2001 | Return made up to 12/12/00; full list of members (3 pages) |
14 March 2001 | Return made up to 29/11/00; full list of members (3 pages) |
14 March 2001 | Return made up to 29/11/00; full list of members (3 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
22 December 1999 | Return made up to 12/12/99; full list of members
|
22 December 1999 | Return made up to 12/12/99; full list of members
|
28 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (18 pages) |
2 March 1999 | Return made up to 12/12/98; no change of members (4 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 12/12/98; no change of members (4 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
16 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
6 November 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 June 1997 | Company name changed walshys facilities LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed walshys facilities LIMITED\certificate issued on 01/07/97 (2 pages) |
23 May 1997 | Return made up to 12/12/96; full list of members; amend (11 pages) |
23 May 1997 | Return made up to 12/12/96; full list of members; amend (11 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
10 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 12/12/95; no change of members
|
23 January 1996 | Return made up to 12/12/95; no change of members
|
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | New secretary appointed (2 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (20 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (20 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
28 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
2 February 1995 | Resolutions
|
2 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
21 November 1994 | Memorandum and Articles of Association (11 pages) |
21 November 1994 | Memorandum and Articles of Association (11 pages) |
12 June 1993 | Particulars of mortgage/charge (4 pages) |
12 June 1993 | Particulars of mortgage/charge (4 pages) |
15 June 1990 | Resolutions
|
15 June 1990 | Resolutions
|
1 November 1988 | Incorporation (18 pages) |
1 November 1988 | Incorporation (18 pages) |