CS01 |
Confirmation statement with no updates Tuesday 12th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th April 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 24th May 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 8th, June 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 8th, June 2022
|
accounts |
Free Download
(266 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 8th, June 2022
|
other |
Free Download
(3 pages)
|
AD01 |
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 Monday 23rd May 2022
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th April 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 1st, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 1st, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 1st, July 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Monday 30th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th April 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 26th, June 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 26th, June 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 26th, June 2020
|
accounts |
Free Download
(240 pages)
|
AA01 |
Accounting period extended to Thursday 30th April 2020. Originally it was Tuesday 31st December 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th February 2020.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th March 2019
filed on: 5th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Tuesday 5th March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th March 2019.
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
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 Thursday 13th September 2018
filed on: 13th, September 2018
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2018
|
accounts |
Free Download
(197 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 17th, May 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 17th, May 2018
|
other |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, December 2017
|
incorporation |
Free Download
(11 pages)
|