London
W12 7RU
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2021(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Addison Road London W14 8EB |
Director Name | Ms Katherine Elizabeth Stross |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Mr Peter Bernard Coleridge |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Colne Park Road Colne Engaine Essex CO6 2HU |
Secretary Name | Ms Katherine Elizabeth Stross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve 27 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | Janet Sheila Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Old Golden Gates Cheapside Road Ascot Berkshire SL5 7DR |
Director Name | Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 East Heath Road London NW3 1AL |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Secretary Name | Julian Delisle Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Thornbank 47 Cloverhill Road Grotton Oldham Lancashire OL4 5RE |
Director Name | Mr Charles Lamb Allen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Itv Plc London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mr David Christopher Chance |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Parkfield" Barge Walk Hampton Wick Surrey KT1 4AB |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 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 | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 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 | 01 October 2006(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | John Cresswell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Sharjeel Suleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | itv.com |
---|---|
Telephone | 01520 170112 |
Telephone region | Lochcarron |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1.5b at £0 | Granada Group LTD 0.00% Ordinary |
219.2m at £0 | Granada Group LTD 0.00% Participating Preference |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £3,000,000 |
Current Liabilities | £265,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
---|---|
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (53 pages) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages) |
27 April 2023 | Statement of capital following an allotment of shares on 5 October 2022
|
22 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (54 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
31 August 2022 | Change of details for Granada Group Limited as a person with significant control on 23 May 2022 (2 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
16 February 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (59 pages) |
16 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (251 pages) |
11 February 2021 | Appointment of Adele Ann Abigail as a director on 1 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page) |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (55 pages) |
8 January 2021 | Statement of capital following an allotment of shares on 30 December 2019
|
28 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
24 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages) |
24 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (63 pages) |
18 October 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
23 July 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
23 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
2 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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) |
25 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (46 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
6 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 6 June 2018 (1 page) |
18 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (35 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (35 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (193 pages) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (193 pages) |
12 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
21 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
1 September 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
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) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (176 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 March 2016 | Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Sharjeel Suleman as a director on 14 March 2016 (2 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages) |
16 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
29 September 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (176 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 February 2015 | Section 519. (3 pages) |
10 February 2015 | Section 519. (3 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Auditor's resignation (2 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 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 | 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) |
9 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (16 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (16 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (16 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
10 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
23 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (16 pages) |
26 April 2010 | Appointment of Mr Ian Ward Griffiths as a director (2 pages) |
26 April 2010 | Appointment of Mr Ian Ward Griffiths as a director (2 pages) |
26 April 2010 | Termination of appointment of John Cresswell as a director (1 page) |
26 April 2010 | Termination of appointment of John Cresswell as a director (1 page) |
4 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
4 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
3 November 2009 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (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 Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 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) |
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 (8 pages) |
3 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
18 June 2009 | Return made up to 10/05/09; full list of members (7 pages) |
27 May 2009 | Director appointed helen jane tautz (1 page) |
27 May 2009 | Director appointed helen jane tautz (1 page) |
27 May 2009 | Director appointed andrew garard (2 pages) |
27 May 2009 | Director appointed andrew garard (2 pages) |
26 May 2009 | Appointment terminated director james tibbitts (1 page) |
26 May 2009 | Appointment terminated director james tibbitts (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
22 December 2008 | Nc dec already adjusted 10/12/08 (1 page) |
22 December 2008 | Nc dec already adjusted 10/12/08 (1 page) |
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
16 December 2008 | Solvency statement dated 10/12/08 (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Statement by directors (1 page) |
16 December 2008 | Min detail amend capital eff 16/12/08 (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
18 November 2008 | Appointment terminated director helen tautz (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 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 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/05/05; full list of members (3 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
21 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2004 | Re-registration of Memorandum and Articles (20 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Application for reregistration from PLC to private (1 page) |
21 September 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2004 | Application for reregistration from PLC to private (1 page) |
21 September 2004 | Re-registration of Memorandum and Articles (20 pages) |
21 September 2004 | Resolutions
|
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 May 2004 | Memorandum and Articles of Association (8 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
27 May 2004 | Memorandum and Articles of Association (8 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Memorandum and Articles of Association (67 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Memorandum and Articles of Association (67 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 August 2003 | Certificate of reduction of share premium (1 page) |
22 August 2003 | Certificate of reduction of share premium (1 page) |
21 August 2003 | Reduce share premium account (2 pages) |
21 August 2003 | Reduce share premium account (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (4 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (4 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 10/05/02; full list of members (4 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (4 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (19 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
4 September 2001 | Ad 08/08/01--------- £ si [email protected]=71 £ ic 256726116/256726187 (4 pages) |
4 September 2001 | Ad 08/08/01--------- £ si [email protected]=71 £ ic 256726116/256726187 (4 pages) |
11 July 2001 | Ad 05/07/01--------- £ si [email protected] £ ic 256726116/256726116 (2 pages) |
11 July 2001 | Ad 05/07/01--------- £ si [email protected] £ ic 256726116/256726116 (2 pages) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Return made up to 10/05/01; bulk list available separately (9 pages) |
8 June 2001 | Return made up to 10/05/01; bulk list available separately (9 pages) |
11 April 2001 | Particulars of contract relating to shares (4 pages) |
11 April 2001 | Ad 31/01/01--------- £ si [email protected]= 7500000 £ ic 249226116/256726116 (2 pages) |
11 April 2001 | Particulars of contract relating to shares (4 pages) |
11 April 2001 | Ad 31/01/01--------- £ si [email protected]= 7500000 £ ic 249226116/256726116 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Certificate of reduction of issued capital (1 page) |
1 February 2001 | Reduce issued & nominal capital (3 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | £ nc 298750000/306250000 10/01/01 (1 page) |
1 February 2001 | £ nc 298750000/306250000 10/01/01 (1 page) |
1 February 2001 | Certificate of reduction of issued capital (1 page) |
1 February 2001 | Reduce issued & nominal capital (3 pages) |
23 January 2001 | Full group accounts made up to 30 September 2000 (76 pages) |
23 January 2001 | Full group accounts made up to 30 September 2000 (76 pages) |
20 October 2000 | Listing of particulars (88 pages) |
20 October 2000 | Listing of particulars (88 pages) |
8 August 2000 | £ nc 306250000/360000000 10/07/00 (2 pages) |
8 August 2000 | £ nc 306250000/360000000 10/07/00 (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
31 July 2000 | Listing of particulars (141 pages) |
31 July 2000 | Listing of particulars (141 pages) |
27 July 2000 | S-div 10/07/00 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
27 July 2000 | S-div 10/07/00 (2 pages) |
11 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
23 June 2000 | Balance Sheet (1 page) |
23 June 2000 | Auditor's report (2 pages) |
23 June 2000 | Application for reregistration from private to PLC (1 page) |
23 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 2000 | Auditor's report (2 pages) |
23 June 2000 | Auditor's statement (1 page) |
23 June 2000 | Application for reregistration from private to PLC (1 page) |
23 June 2000 | Declaration on reregistration from private to PLC (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Declaration on reregistration from private to PLC (1 page) |
23 June 2000 | Re-registration of Memorandum and Articles (63 pages) |
23 June 2000 | Balance Sheet (1 page) |
23 June 2000 | Re-registration of Memorandum and Articles (63 pages) |
23 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 2000 | Auditor's statement (1 page) |
23 June 2000 | Resolutions
|
13 June 2000 | £ nc 230000000/252500000 10/05/00 (2 pages) |
13 June 2000 | Ad 10/05/00--------- £ si 22500000@1=22500000 £ ic 226726116/249226116 (2 pages) |
13 June 2000 | Ad 01/06/00--------- £ si 90000@1=90000 £ ic 226636116/226726116 (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Ad 10/05/00--------- £ si 22500000@1=22500000 £ ic 226726116/249226116 (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Ad 01/06/00--------- £ si 90000@1=90000 £ ic 226636116/226726116 (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | £ nc 230000000/252500000 10/05/00 (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Statement of affairs (6 pages) |
13 June 2000 | Statement of affairs (6 pages) |
26 May 2000 | Company name changed G.M.I. (h) LIMITED\certificate issued on 26/05/00 (2 pages) |
26 May 2000 | Company name changed G.M.I. (h) LIMITED\certificate issued on 26/05/00 (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
28 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
28 May 1999 | Director's particulars changed (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
23 November 1998 | Statement of affairs (6 pages) |
23 November 1998 | Ad 14/09/98--------- £ si 43600000@1=43600000 £ ic 183036116/226636116 (2 pages) |
23 November 1998 | Statement of affairs (6 pages) |
23 November 1998 | Ad 14/09/98--------- £ si 43600000@1=43600000 £ ic 183036116/226636116 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Nc inc already adjusted 14/09/98 (1 page) |
29 September 1998 | Nc inc already adjusted 14/09/98 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 10/05/98; full list of members (12 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (12 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | New director appointed (3 pages) |
5 November 1997 | Amended full accounts made up to 30 September 1996 (10 pages) |
5 November 1997 | Amended full accounts made up to 30 September 1996 (10 pages) |
16 June 1997 | Return made up to 10/05/97; full list of members
|
16 June 1997 | Return made up to 10/05/97; full list of members
|
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 March 1997 | Ad 20/02/97--------- £ si 47455726@1 (2 pages) |
27 March 1997 | Ad 20/02/97--------- £ si 47455726@1 (2 pages) |
27 March 1997 | Statement of affairs (10 pages) |
27 March 1997 | Statement of affairs (10 pages) |
20 March 1997 | Ad 20/02/97--------- £ si 47455726@1=47455726 £ ic 135580390/183036116 (2 pages) |
20 March 1997 | Ad 20/02/97--------- £ si 47455726@1=47455726 £ ic 135580390/183036116 (2 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Nc inc already adjusted 20/02/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Nc inc already adjusted 20/02/97 (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
19 December 1996 | Return made up to 26/09/96; full list of members (10 pages) |
19 December 1996 | Return made up to 26/09/96; full list of members (10 pages) |
21 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
27 October 1995 | Accounting reference date notified as 30/09 (1 page) |
27 October 1995 | Accounting reference date notified as 30/09 (1 page) |
26 October 1995 | Ad 29/09/95--------- £ si 135580388@1 (2 pages) |
26 October 1995 | Ad 29/09/95--------- £ si 135580388@1 (2 pages) |
26 October 1995 | Statement of affairs (6 pages) |
26 October 1995 | Statement of affairs (6 pages) |
12 October 1995 | Ad 29/09/95--------- £ si 135580388@1=135580388 £ ic 2/135580390 (2 pages) |
12 October 1995 | Ad 29/09/95--------- £ si 135580388@1=135580388 £ ic 2/135580390 (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
28 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Incorporation (38 pages) |
26 September 1995 | Incorporation (38 pages) |