CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, May 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, May 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, May 2023
|
accounts |
Free Download
(263 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 23rd May 2022
filed on: 15th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 23rd May 2022
filed on: 15th, September 2022
|
persons with significant control |
Free Download
(2 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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom on 23rd May 2022 to Itv White City 201 Wood Lane London W12 7RU
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 8th, November 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 1st, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 1st, July 2021
|
accounts |
Free Download
(251 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 26th, June 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 26th, June 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, June 2020
|
accounts |
Free Download
(240 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 29th, April 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 29th, April 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, April 2019
|
accounts |
Free Download
(210 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The London Television Centre Upper Ground London SE1 9LT United Kingdom on 8th June 2018 to 2 Waterhouse Square 140 Holborn London EC1N 2AE
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, May 2018
|
accounts |
Free Download
(195 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 1st September 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 9th August 2017 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 4th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th May 2017
filed on: 25th, May 2017
|
resolution |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 11th, May 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 11th, May 2017
|
other |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th December 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|