GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 26th, June 2020
|
accounts |
Free Download
(240 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 26th, June 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 26th, June 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 6th, November 2019
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 30th, April 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 30th, April 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 30th, April 2019
|
accounts |
Free Download
(210 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th February 2019.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Monday 21st May 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Saturday 30th June 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
NM01 |
Resolution of change of name
filed on: 27th, June 2018
|
change of name |
Free Download
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed itv studios newco 12 LIMITEDcertificate issued on 27/06/18
filed on: 27th, June 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th June 2018
filed on: 27th, June 2018
|
resolution |
Free Download
|
AD01 |
New registered office address 2 Waterhouse Square 140 Holborn London EC1N 2AE. Change occurred on Wednesday 6th June 2018. Company's previous address: The London Television Centre Upper Ground London SE1 9LT United Kingdom.
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2018
|
accounts |
Free Download
(198 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2017
|
incorporation |
Free Download
(11 pages)
|