AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
|
accounts |
Free Download
(264 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, June 2022
|
accounts |
Free Download
(266 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)
|
AP01 |
New director appointment on Monday 15th November 2021.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th November 2021
filed on: 26th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 27th, October 2020
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th July 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Tuesday 5th June 2018
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 1st, December 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th January 2016.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th December 2015
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on Monday 30th November 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th June 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 24th June 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th June 2015
filed on: 21st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
404382.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
CH01 |
On Monday 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th October 2014
filed on: 8th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 13th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
378718.02 GBP is the capital in company's statement on Thursday 13th December 2012
filed on: 6th, March 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 6th, March 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
378718.00 GBP is the capital in company's statement on Thursday 6th March 2014
|
capital |
|
SH01 |
404382.00 GBP is the capital in company's statement on Tuesday 9th September 2014
|
capital |
|
AA |
Group of companies' accounts made up to Friday 31st May 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on Wednesday 20th November 2013.
filed on: 20th, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 4th, November 2013
|
resolution |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2013
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th November 2013
filed on: 4th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 13th June 2013 - new secretary appointed
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
396381.60 GBP is the capital in company's statement on Friday 27th July 2012
filed on: 7th, August 2012
|
capital |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 7th, August 2012
|
resolution |
Free Download
(55 pages)
|
CERTNM |
Company name changed intercede 2442 LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 24th, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st May 2013. Originally it was Thursday 31st January 2013
filed on: 24th, May 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th May 2012.
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th May 2012.
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th May 2012.
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th May 2012.
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th May 2012
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th May 2012
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th May 2012
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 23rd May 2012
filed on: 23rd, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2012
|
incorporation |
Free Download
(44 pages)
|