140 Holborn
London
EC1N 2AE
Director Name | David Abdoo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 1998) |
Role | Solicitor |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckwood Greenhead Ghyll Grasmere Nr Ambleside Cumbria LA22 9RW |
Secretary Name | David Abdoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 78 Airedale Avenue Chiswick London W4 2NN |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Viscount Piers James Hampden Inskip Caldecote |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2004) |
Role | Associate Director Cc Plc |
Country of Residence | United Kingdom |
Correspondence Address | 18 Langside Avenue London SW15 5QT |
Director Name | Brian Dominic Arthur Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Eastbourne Road London W4 3EB |
Director Name | Joan Watson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2001) |
Role | Accountant |
Correspondence Address | 19 Highfield Hall Highfield Lane St. Albans Hertfordshire AL4 0LE |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2005) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 12b Townsend Drive St Albans Hertfordshire AL3 5RQ |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (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(21 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 | Sarah Kuwana Kayser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | itvplc.com |
---|---|
Telephone | 020 71573000 |
Telephone region | London |
Registered Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
1 at £0 | Carlton Communications LTD 0.00% Ordinary |
361.7m at £0 | Carlton Finance LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,728,579 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
6 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
18 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
18 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
31 July 2019 | Appointment of Sarah Kuwana Kayser as a director on 31 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
2 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages) |
2 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
4 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 4 June 2018 (1 page) |
17 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages) |
17 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
10 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 April 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
25 April 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 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
|
30 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages) |
30 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
30 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (175 pages) |
30 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
3 March 2015 | Section 519 (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
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
|
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
4 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
9 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (177 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 July 2013 | Accounts made up to 31 December 2012 (11 pages) |
26 July 2013 | Accounts made up to 31 December 2012 (11 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) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Accounts made up to 31 December 2011 (12 pages) |
7 September 2011 | Accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
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 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
13 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
13 October 2009 | Accounts made up to 31 December 2008 (12 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 (5 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
29 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
17 June 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
17 June 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
9 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
30 May 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Director's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Director's change of particulars / eleanor irving / 01/01/2008 (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/12/05; full list of members; amend (7 pages) |
6 September 2007 | Return made up to 31/12/06; full list of members; amend (5 pages) |
6 September 2007 | Return made up to 31/12/05; full list of members; amend (7 pages) |
6 September 2007 | Return made up to 31/12/06; full list of members; amend (5 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
9 July 2007 | Accounts made up to 31 December 2006 (12 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
31 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (5 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
30 November 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 November 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Application for reregistration from LTD to UNLTD (4 pages) |
30 November 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Re-registration of Memorandum and Articles (37 pages) |
30 November 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 November 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 November 2005 | Re-registration of Memorandum and Articles (37 pages) |
30 November 2005 | Application for reregistration from LTD to UNLTD (4 pages) |
30 November 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
19 August 2004 | Auditor's resignation (2 pages) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
21 May 2004 | Accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 January 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
14 January 2004 | Return made up to 31/12/03; no change of members (2 pages) |
22 July 2003 | Accounts made up to 30 September 2002 (12 pages) |
22 July 2003 | Accounts made up to 30 September 2002 (12 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
7 June 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 July 2002 | Accounts made up to 30 September 2001 (13 pages) |
26 July 2002 | Accounts made up to 30 September 2001 (13 pages) |
11 February 2002 | Accounts made up to 30 September 2000 (14 pages) |
11 February 2002 | Accounts made up to 30 September 2000 (14 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (2 pages) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (3 pages) |
23 November 2000 | New director appointed (1 page) |
23 November 2000 | New director appointed (1 page) |
26 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
26 July 2000 | Accounts made up to 30 September 1999 (14 pages) |
6 July 2000 | New director appointed (1 page) |
6 July 2000 | New director appointed (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 31/03/00--------- £ si 189630744@1=189630744 £ ic 172055529/361686273 (2 pages) |
18 April 2000 | £ nc 182000000/372000000 31/03/00 (1 page) |
18 April 2000 | Ad 31/03/00--------- £ si 189630744@1=189630744 £ ic 172055529/361686273 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | £ nc 182000000/372000000 31/03/00 (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
11 February 2000 | Return made up to 31/12/99; no change of members (3 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
30 July 1999 | Accounts made up to 30 September 1998 (14 pages) |
30 July 1999 | Accounts made up to 30 September 1998 (14 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
15 January 1999 | Ad 01/10/98--------- £ si 11736400@1=11736400 £ ic 160319129/172055529 (2 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | £ nc 170000000/182000000 01/10/98 (1 page) |
15 January 1999 | £ nc 170000000/182000000 01/10/98 (1 page) |
15 January 1999 | Ad 01/10/98--------- £ si 11736400@1=11736400 £ ic 160319129/172055529 (2 pages) |
15 January 1999 | Resolutions
|
2 November 1998 | Auditor's resignation (2 pages) |
2 November 1998 | Auditor's resignation (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Ad 19/06/98--------- £ si 160000000@1=160000000 £ ic 319129/160319129 (2 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Ad 19/06/98--------- £ si 160000000@1=160000000 £ ic 319129/160319129 (2 pages) |
27 August 1998 | £ nc 10000000/170000000 29/06/98 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | £ nc 10000000/170000000 29/06/98 (1 page) |
27 August 1998 | Resolutions
|
24 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
24 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
22 June 1998 | Ad 16/06/98--------- £ si 1@1=1 £ ic 319128/319129 (2 pages) |
22 June 1998 | Ad 16/06/98--------- £ si 1@1=1 £ ic 319128/319129 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 244126@1=244126 £ ic 75002/319128 (2 pages) |
9 June 1998 | Ad 02/06/98--------- £ si 244126@1=244126 £ ic 75002/319128 (2 pages) |
21 April 1998 | Ad 08/04/98--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Ad 08/04/98--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (12 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 9DE (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 9DE (1 page) |
26 July 1996 | Accounts made up to 30 September 1995 (12 pages) |
26 July 1996 | Accounts made up to 30 September 1995 (12 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 September 1995 | Director resigned;new director appointed (6 pages) |
1 September 1995 | Director resigned;new director appointed (6 pages) |
27 July 1995 | Accounts made up to 30 September 1994 (11 pages) |
27 July 1995 | Accounts made up to 30 September 1994 (11 pages) |
25 February 1993 | Company name changed carltonco forty LIMITED\certificate issued on 26/02/93 (2 pages) |
25 February 1993 | Company name changed carltonco forty LIMITED\certificate issued on 26/02/93 (2 pages) |
29 September 1992 | Memorandum and Articles of Association (38 pages) |
29 September 1992 | Memorandum and Articles of Association (38 pages) |
28 June 1991 | Incorporation (41 pages) |
28 June 1991 | Incorporation (41 pages) |