London
SE1 9LT
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Robert Edward Williams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 6 Cog Road Sully Penarth South Glamorgan CF64 5TD Wales |
Director Name | Michael Charles Rosenberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 1996) |
Role | Film Director |
Correspondence Address | 12 Millfield Lane London NW6 6JR |
Director Name | Charles Dean Romaine |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 12 months (resigned 24 June 1993) |
Role | Chief Executive |
Correspondence Address | Stratford House Bristol Road West Harptree Avon BS18 6HQ |
Director Name | Ronald Stephen Evans |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 November 1992) |
Role | Chairman-Htv West Ltd |
Correspondence Address | 63 Nore Road Portishead Bristol Avon BS20 9JZ |
Director Name | Mr Frederick Dunford Clark |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Director Of Operations |
Correspondence Address | Avondale House Keynsham Road Keynsham Bristol Avon BS31 2DE |
Secretary Name | Mrs Patricia Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Soar Cottage Efail Isaf Road Pentyrch Cardiff South Glamorgan CF4 8NQ Wales |
Director Name | Mr Mark Robert Broughton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ridgeway Redd Landes Shirenewton Chepstow Monmouthshire NP16 6QP Wales |
Secretary Name | Mrs Barbara Jayne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1996) |
Role | Financial Controller |
Correspondence Address | 13 Grange Park St Arvans Chepstow Gwent NP6 6EA Wales |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | David Jenkins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1997) |
Role | Director Of Finance And Resour |
Correspondence Address | 1 Alltwen Pantmawr Rhiwbina Cardiff CF4 6XQ Wales |
Secretary Name | Mr Gordon Stanley Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 7 Birch Lane Penarth South Glamorgan CF64 5BY Wales |
Director Name | Graham Murray Creelman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Christchurch Road Norwich Norfolk NR2 2AE |
Director Name | Mervyn John Warner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 August 2001) |
Role | Accountant |
Correspondence Address | 36 Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Itv Plc London Television Centre Upper Ground London SE1 9LT |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years after company formation) |
Appointment Duration | 4 years, 6 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(23 years, 6 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 |
Director Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Director Name | ITV Productions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2008) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Secretary Name | Granada Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2009) |
Correspondence Address | 200 Grays Inn Road London WC1X 8HF |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | The London Television Centre Upper Ground London SE1 9LT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
158k at £0 | United Broadcasting & Entertainment LTD 0.00% Ordinary B |
50k at £0 | United Broadcasting & Entertainment LTD 0.00% Ordinary A |
5m at £0 | United Broadcasting & Entertainment LTD 0.00% Ordinary C |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 1992 | Delivered on: 3 July 1992 Satisfied on: 11 August 1997 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 |
---|---|
16 June 1992 | Delivered on: 3 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ellerncroft, ellerncroft road, wotton-under-edge, avon t/no: gr 123034 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 1992 | Delivered on: 3 July 1992 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. Outstanding |
31 May 1990 | Delivered on: 8 June 1990 Persons entitled: Htv International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a "ellerncroft" wootton-under-edge gloucestershire. 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. Outstanding |
31 August 1989 | Delivered on: 4 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wotton-under-edge. Gloucestershire k/a "ellerncroft" wotton-under-edge. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 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 (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 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) |
6 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
6 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
10 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 11 September 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) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (16 pages) |
10 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (16 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (17 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) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of company's objects (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for 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 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
3 September 2009 | Return made up to 01/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary granada nominees LIMITED (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Memorandum and Articles of Association (8 pages) |
9 October 2008 | Resolutions
|
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (7 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (7 pages) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Director appointed eleanor kate irving (1 page) |
11 July 2008 | Director appointed helen jane tautz (1 page) |
11 July 2008 | Appointment terminated director itv productions LTD (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
10 July 2008 | Appointment terminated director granada nominees LIMITED (1 page) |
1 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
1 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 02/11/06; full list of members (3 pages) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (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 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
15 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
15 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
15 December 2005 | Re-registration of Memorandum and Articles (21 pages) |
15 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
15 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 December 2005 | Re-registration of Memorandum and Articles (21 pages) |
15 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | New secretary appointed;new director appointed (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
7 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
7 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 November 2004 | Return made up to 02/11/04; full list of members (3 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 November 2003 | Return made up to 02/11/03; full list of members (4 pages) |
10 November 2003 | Return made up to 02/11/03; full list of members (4 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
22 April 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (16 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 December 2000 (10 pages) |
27 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (5 pages) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 July 2001 | New secretary appointed (1 page) |
4 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: the london television centre upper ground london SE1 9LT (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: the london television centre upper ground london SE1 9LT (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: television centre culverhouse cross cardiff CF5 6XJ (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: television centre culverhouse cross cardiff CF5 6XJ (1 page) |
22 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
20 October 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (7 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (3 pages) |
20 October 2000 | New director appointed (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (5 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (5 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
30 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Re-registration of Memorandum and Articles (18 pages) |
26 June 1998 | Re-registration of Memorandum and Articles (18 pages) |
26 June 1998 | Application for reregistration from PLC to private (1 page) |
26 June 1998 | Application for reregistration from PLC to private (1 page) |
26 June 1998 | Resolutions
|
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (3 pages) |
16 January 1998 | New director appointed (3 pages) |
16 January 1998 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (9 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
25 July 1996 | Return made up to 26/06/96; change of members
|
25 July 1996 | Return made up to 26/06/96; change of members
|
22 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 July 1995 | Return made up to 26/06/95; full list of members (10 pages) |
31 July 1995 | Return made up to 26/06/95; full list of members (10 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Ad 29/12/94--------- £ si 5000000@1=5000000 £ ic 208000/5208000 (2 pages) |
19 January 1995 | Ad 29/12/94--------- £ si 5000000@1=5000000 £ ic 208000/5208000 (2 pages) |
19 January 1995 | £ nc 400000/5400000 14/12/94 (2 pages) |
19 January 1995 | £ nc 400000/5400000 14/12/94 (2 pages) |
17 July 1992 | Return made up to 26/06/92; full list of members (8 pages) |
17 July 1992 | Return made up to 26/06/92; full list of members (8 pages) |
3 July 1992 | Particulars of mortgage/charge (9 pages) |
3 July 1992 | Particulars of mortgage/charge (9 pages) |
2 September 1991 | Return made up to 26/06/91; no change of members (7 pages) |
2 September 1991 | Return made up to 26/06/91; no change of members (7 pages) |
28 February 1991 | Return made up to 01/11/90; full list of members (5 pages) |
28 February 1991 | Return made up to 01/11/90; full list of members (5 pages) |
10 February 1991 | Full accounts made up to 31 December 1989 (9 pages) |
10 February 1991 | Full accounts made up to 31 December 1989 (9 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1990 | Particulars of mortgage/charge (3 pages) |
21 January 1990 | Ad 21/12/89--------- £ si 15000@1=15000 £ ic 2/15002 (1 page) |
21 January 1990 | Ad 21/12/89--------- £ si 15000@1=15000 £ ic 2/15002 (1 page) |
4 September 1989 | Particulars of mortgage/charge (3 pages) |
4 September 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1989 | Incorporation (15 pages) |
26 June 1989 | Incorporation (15 pages) |