Company NameITV Breakfast Limited
Company StatusActive
Company Number02578005
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Previous NameGMTV Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameDavid Richard Osborn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(25 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 months, 1 week 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 NameWilliam Brown
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 April 1996)
RoleCompany Director
Correspondence AddressGean House 4a Horseshoe Road
Bearsden
Glasgow
G61 2ST
Scotland
Director NameMs Sally Elva Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2000)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G2
6 Airlie Gardens
London
W8 7AJ
Director NameSalim Abdoola
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(9 months, 2 weeks after company formation)
Appointment Duration-1 years, 5 months (resigned 08 May 1991)
RoleFinance Director & Company Secretary
Correspondence Address74 Cranbrook Road
Chiswick
London
W4 2LH
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1994)
RoleGroup Chief Executive
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameMichael Philip Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(11 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 30 January 2004)
RoleCompany Director
Correspondence Address1 Old Barrack Yard
London
SW1X 7NP
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameMr Clive William Crouch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Ingrave Road
Brentwood
Essex
CM15 8BA
Director NamePeter Simon Davey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence AddressBeechwood The Ridgeway
Fetcham
Surrey
KT22 9BB
Secretary NamePeter Simon Davey
NationalityBritish
StatusResigned
Appointed16 March 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2002)
RoleChartered Accountant
Correspondence AddressBeechwood The Ridgeway
Fetcham
Surrey
KT22 9BB
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameCharles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 2000)
RoleChief Executive
Correspondence Address132 Westbourne Grove
London
W11 2RR
Director NameMr Peter Bernard Coleridge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrove House
Colne Park Road
Colne Engaine
Essex
CO6 2HU
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Donald Gordon Emslie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Andrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Director NameMr Paul John Corley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 16
10 Red Lion Square
London
WC1R 4QG
Secretary NameMrs Rhian Wynne Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address108 Inderwick Road
Crouch End
London
N8 9JY
Director NameMs Alison Margaret Cornwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLighthouse
Innings Road Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameMr Gary James Digby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre
Upper Ground
London
Se1 9tt.
Secretary NameGreig Morrison
NationalityBritish
StatusResigned
Appointed23 May 2008(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2010)
RoleCompany Director
Correspondence AddressApartment 29 80 Grand Parade
Brighton
East Sussex
BN2 9JA
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre
Upper Ground
London
Se1 9tt.
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre
Upper Ground
London
Se1 9tt.
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre
Upper Ground
London
Se1 9tt.
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre
Upper Ground
London
Se1 9tt.
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

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

500k at £1Itv Studios LTD
25.00%
Ordinary B
400k at £1Itv Studios LTD
20.00%
Ordinary C
400k at £1Itv Studios LTD
20.00%
Ordinary D
400k at £1Itv Studios LTD
20.00%
Ordinary E
300k at £1Itv Studios LTD
15.00%
Ordinary A

Financials

Year2014
Turnover£44,146,000
Gross Profit£10,052,000
Net Worth£83,265,000
Current Liabilities£12,739,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

9 September 1997Delivered on: 19 September 1997
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
22 November 1991Delivered on: 29 November 1991
Satisfied on: 20 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 22ND november 1991.
Particulars: The full benefit of the assets and all sums of money (including interest) under clause 5 of the shareholders agreement or clause 9 of the subscription agreement (see form 395 for further details).
Fully Satisfied

Filing History

17 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
25 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
3 August 2022Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 (2 pages)
27 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
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)
25 April 2022Full accounts made up to 31 December 2020 (30 pages)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (30 pages)
28 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (27 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9TT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
18 August 2017Full accounts made up to 31 December 2016 (25 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Denise O'donoghue as a director on 1 March 2016 (1 page)
3 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Ms Denise O'donoghue on 1 March 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,000
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,000
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
10 February 2015Section 519. (3 pages)
10 February 2015Section 519. (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
13 January 2015Director's details changed for David Richard Osborn on 16 March 2013 (2 pages)
13 January 2015Director's details changed for David Richard Osborn on 16 March 2013 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,000,000
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,000,000
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2,000,000
(6 pages)
25 June 2014Satisfaction of charge 2 in full (6 pages)
25 June 2014Satisfaction of charge 2 in full (6 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000,000
(6 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000,000
(6 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Termination of appointment of Andrew Whitaker as a director (1 page)
28 May 2012Termination of appointment of Andrew Whitaker as a director (1 page)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (9 pages)
3 October 2011Termination of appointment of Andrew Garard as a director (1 page)
3 October 2011Termination of appointment of Andrew Garard as a director (1 page)
3 October 2011Termination of appointment of William Medlicott as a director (1 page)
3 October 2011Appointment of Ms Denise O'donoghue as a director (2 pages)
3 October 2011Appointment of Kevin Anthony Lygo as a director (2 pages)
3 October 2011Appointment of David Richard Osborn as a director (2 pages)
3 October 2011Appointment of David Philip Mcgraynor as a director (2 pages)
3 October 2011Termination of appointment of Peter Fincham as a director (1 page)
3 October 2011Termination of appointment of Alison Sharman as a director (1 page)
3 October 2011Termination of appointment of Alison Sharman as a director (1 page)
3 October 2011Appointment of Kevin Anthony Lygo as a director (2 pages)
3 October 2011Termination of appointment of William Medlicott as a director (1 page)
3 October 2011Appointment of David Richard Osborn as a director (2 pages)
3 October 2011Termination of appointment of Thomas Betts as a director (1 page)
3 October 2011Termination of appointment of Peter Fincham as a director (1 page)
3 October 2011Appointment of Ms Denise O'donoghue as a director (2 pages)
3 October 2011Appointment of David Philip Mcgraynor as a director (2 pages)
3 October 2011Termination of appointment of Thomas Betts as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Termination of appointment of Simon Poole as a director (1 page)
7 April 2011Termination of appointment of Gary Digby as a director (1 page)
7 April 2011Termination of appointment of Simon Poole as a director (1 page)
7 April 2011Termination of appointment of Gary Digby as a director (1 page)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (9 pages)
14 February 2011Director's details changed for Andrew John Whitaker on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Gary James Digby on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Simon John Poole on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Andrew John Whitaker on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Simon John Poole on 26 January 2011 (2 pages)
14 February 2011Director's details changed for Mr Gary James Digby on 26 January 2011 (2 pages)
2 November 2010Termination of appointment of Greig Morrison as a secretary (1 page)
2 November 2010Termination of appointment of Greig Morrison as a secretary (1 page)
5 October 2010Termination of appointment of Clive Crouch as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Termination of appointment of Clive Crouch as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Termination of appointment of Clive Jones as a director (2 pages)
5 October 2010Termination of appointment of Clive Jones as a director (2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed gmtv LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed gmtv LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
27 April 2010Termination of appointment of John Cresswell as a director (2 pages)
27 April 2010Termination of appointment of John Cresswell as a director (2 pages)
26 April 2010Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Thomas Matthew Betts on 22 April 2010 (2 pages)
22 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
22 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
19 February 2010Director's details changed for Mr Gary James Digby on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew John Whitaker on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew John Whitaker on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Clive Crouch on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Clive Crouch on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Gary James Digby on 19 February 2010 (2 pages)
15 January 2010Termination of appointment of Peter Mchugh as a director (2 pages)
15 January 2010Termination of appointment of Peter Mchugh as a director (2 pages)
13 January 2010Appointment of Mr William Jonathan Medlicott as a director (3 pages)
13 January 2010Appointment of Mr William Jonathan Medlicott as a director (3 pages)
21 December 2009Appointment of John Cresswell as a director (3 pages)
21 December 2009Appointment of Peter Arthur Fincham as a director (3 pages)
21 December 2009Appointment of Andrew Garard as a director (3 pages)
21 December 2009Appointment of Andrew Garard as a director (3 pages)
21 December 2009Appointment of Ms Alison Jane Sharman as a director (3 pages)
21 December 2009Appointment of Ms Alison Jane Sharman as a director (3 pages)
21 December 2009Appointment of Thomas Matthew Betts as a director (3 pages)
21 December 2009Appointment of John Cresswell as a director (3 pages)
21 December 2009Appointment of Thomas Matthew Betts as a director (3 pages)
21 December 2009Appointment of Peter Arthur Fincham as a director (3 pages)
11 December 2009Termination of appointment of Stephen Moore as a director (2 pages)
11 December 2009Termination of appointment of Stephen Moore as a director (2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointing directors 25/11/2009
(27 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 September 2009Full accounts made up to 31 December 2008 (22 pages)
28 September 2009Full accounts made up to 31 December 2008 (22 pages)
22 September 2009Director appointed stephen moore (2 pages)
22 September 2009Director appointed stephen moore (2 pages)
24 June 2009Appointment terminated director michael green (1 page)
24 June 2009Appointment terminated director michael green (1 page)
16 June 2009Director's change of particulars / clive jones / 04/06/2009 (1 page)
16 June 2009Director's change of particulars / clive jones / 04/06/2009 (1 page)
26 May 2009Director appointed simon john poole (1 page)
26 May 2009Director appointed simon john poole (1 page)
26 May 2009Appointment terminated director david ward (1 page)
26 May 2009Appointment terminated director david ward (1 page)
25 February 2009Return made up to 29/01/09; full list of members (5 pages)
25 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 November 2008Director appointed andrew john whitaker (2 pages)
19 November 2008Director appointed andrew john whitaker (2 pages)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
15 July 2008Secretary appointed greig morrison (2 pages)
15 July 2008Secretary appointed greig morrison (2 pages)
22 May 2008Appointment terminated director and secretary rhian walker (1 page)
22 May 2008Appointment terminated director and secretary rhian walker (1 page)
21 May 2008Appointment terminated director william harrison (1 page)
21 May 2008Appointment terminated director william harrison (1 page)
26 February 2008Return made up to 29/01/08; full list of members (6 pages)
26 February 2008Return made up to 29/01/08; full list of members (6 pages)
11 February 2008Full accounts made up to 31 December 2006 (25 pages)
11 February 2008Full accounts made up to 31 December 2006 (25 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
20 February 2007Return made up to 29/01/07; full list of members (4 pages)
20 February 2007Return made up to 29/01/07; full list of members (4 pages)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 July 2006Auditor's resignation (1 page)
12 July 2006Auditor's resignation (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
17 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
19 October 2005Full accounts made up to 31 December 2004 (21 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
3 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (22 pages)
1 October 2004Full accounts made up to 31 December 2003 (22 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004New director appointed (5 pages)
6 August 2004New director appointed (5 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director's particulars changed (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
2 March 2004Return made up to 29/01/04; full list of members (13 pages)
2 March 2004Return made up to 29/01/04; full list of members (13 pages)
5 December 2003Amending cert/orig wrong date (1 page)
5 December 2003Amending cert/orig wrong date (1 page)
4 December 2003Certificate of cancellation of share premium account (1 page)
4 December 2003Certificate of cancellation of share premium account (1 page)
28 November 2003Cancel share premium account (1 page)
28 November 2003Cancel share premium account (1 page)
21 October 2003Resolutions
  • RES13 ‐ Re: share prem acct 15/10/03
(1 page)
21 October 2003Resolutions
  • RES13 ‐ Re: share prem acct 15/10/03
(1 page)
16 October 2003Full accounts made up to 31 December 2002 (22 pages)
16 October 2003Full accounts made up to 31 December 2002 (22 pages)
28 February 2003Return made up to 29/01/03; full list of members (13 pages)
28 February 2003Return made up to 29/01/03; full list of members (13 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
1 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 October 2002Full accounts made up to 31 December 2001 (20 pages)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
19 February 2002Return made up to 29/01/02; full list of members (11 pages)
19 February 2002Return made up to 29/01/02; full list of members (11 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
24 August 2001Full accounts made up to 31 December 2000 (19 pages)
24 August 2001Full accounts made up to 31 December 2000 (19 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 February 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
7 September 2000New director appointed (4 pages)
7 September 2000New director appointed (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (19 pages)
28 July 2000Full accounts made up to 31 December 1999 (19 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
8 June 2000New director appointed (8 pages)
8 June 2000New director appointed (8 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
22 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 August 1999Full accounts made up to 31 December 1998 (18 pages)
13 August 1999Full accounts made up to 31 December 1998 (18 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
26 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
26 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
10 September 1998New director appointed (4 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (4 pages)
10 September 1998New director appointed (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
14 August 1998Full accounts made up to 31 December 1997 (20 pages)
14 August 1998Full accounts made up to 31 December 1997 (20 pages)
27 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(27 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 December 1996 (19 pages)
12 August 1997Full accounts made up to 31 December 1996 (19 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
6 March 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
6 March 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
8 August 1996Full accounts made up to 31 December 1995 (17 pages)
8 August 1996Full accounts made up to 31 December 1995 (17 pages)
19 June 1996New director appointed (3 pages)
19 June 1996New director appointed (3 pages)
22 April 1996Director resigned (2 pages)
22 April 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
16 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
16 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Director resigned;new director appointed (4 pages)
30 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
30 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
7 July 1995Full accounts made up to 31 December 1994 (17 pages)
7 July 1995Full accounts made up to 31 December 1994 (17 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1995Return made up to 29/01/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 March 1995Return made up to 29/01/95; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 January 1995New director appointed (3 pages)
20 January 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 October 1994Full accounts made up to 31 December 1993 (17 pages)
11 October 1994Full accounts made up to 31 December 1993 (17 pages)
16 September 1994New director appointed (2 pages)
16 September 1994New director appointed (2 pages)
29 July 1994New director appointed (3 pages)
29 July 1994New director appointed (3 pages)
20 March 1994Director resigned (2 pages)
20 March 1994Director resigned (2 pages)
28 February 1994Director resigned (2 pages)
28 February 1994Director resigned (2 pages)
4 October 1993Full accounts made up to 31 December 1992 (16 pages)
4 October 1993Full accounts made up to 31 December 1992 (16 pages)
29 March 1993Director resigned (2 pages)
29 March 1993Director resigned (2 pages)
2 December 1992New director appointed (3 pages)
2 December 1992New director appointed (3 pages)
20 November 1992Memorandum and Articles of Association (32 pages)
20 November 1992Memorandum and Articles of Association (32 pages)
18 November 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(42 pages)
18 November 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(42 pages)
8 April 1992Company name changed sunrise television LIMITED\certificate issued on 08/04/92 (2 pages)
8 April 1992Company name changed sunrise television LIMITED\certificate issued on 08/04/92 (2 pages)
2 April 1992Director resigned (2 pages)
2 April 1992Director resigned (2 pages)
6 January 1992New director appointed (3 pages)
6 January 1992New director appointed (3 pages)
11 December 1991Registered office changed on 11/12/91 from: broadway house 5, appold street london EC2A 2HA. (1 page)
11 December 1991Registered office changed on 11/12/91 from: broadway house 5, appold street london EC2A 2HA. (1 page)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
21 October 1991New director appointed (2 pages)
21 October 1991New director appointed (2 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1991Memorandum and Articles of Association (2 pages)
17 May 1991Memorandum and Articles of Association (2 pages)
30 April 1991Company name changed quambo LIMITED\certificate issued on 01/05/91 (2 pages)
30 April 1991Company name changed quambo LIMITED\certificate issued on 01/05/91 (2 pages)
29 January 1991Incorporation (12 pages)
29 January 1991Incorporation (12 pages)