AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
|
accounts |
Free Download
(264 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 28th, September 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 28th, September 2023
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 28th, December 2022
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control May 24, 2022
filed on: 3rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 7th, June 2022
|
other |
Free Download
(3 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, June 2022
|
other |
Free Download
(1 page)
|
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 May 23, 2022
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 28th, February 2022
|
accounts |
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2021
|
incorporation |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2021
|
capital |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 20, 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 20, 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 4th, May 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 30, 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2019 new director was appointed.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
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 June 6, 2018
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On December 23, 2014 new director was appointed.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2016
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On January 5, 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to The London Television Centre Upper Ground London SE1 9LT on January 6, 2016
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 5, 2016 director's details were changed
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 3, 2015 new director was appointed.
filed on: 27th, April 2015
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2015
|
capital |
Free Download
|
AP01 |
On April 3, 2015 new director was appointed.
filed on: 27th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 3, 2015 new director was appointed.
filed on: 27th, April 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on March 20, 2015: 40.01 GBP
filed on: 15th, April 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093663080001, created on April 3, 2015
filed on: 11th, April 2015
|
mortgage |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
|
incorporation |
|
SH01 |
Capital declared on December 23, 2014: 20.01 GBP
|
capital |
|