AA |
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 17th, April 2023
|
accounts |
Free Download
(27 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 no updates July 17, 2022
filed on: 27th, July 2022
|
confirmation statement |
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 May 23, 2022
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, April 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 21, 2018
filed on: 17th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 31, 2018 new director was appointed.
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 23rd, 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 |
Full accounts data made up to December 31, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 14, 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 6th, May 2015
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519.
filed on: 10th, February 2015
|
miscellaneous |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 4th, February 2015
|
auditors |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2014: 1.00 GBP
|
capital |
|
CH01 |
On June 16, 2014 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2013: 1 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, March 2013
|
resolution |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 13, 2012
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed itv amber LIMITEDcertificate issued on 19/08/11
filed on: 19th, August 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, August 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2012 to December 31, 2011
filed on: 3rd, August 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 19, 2011
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2011 new director was appointed.
filed on: 19th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 19, 2011
filed on: 19th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
|
incorporation |
|