AP01 |
On Sat, 30th Sep 2023 new director was appointed.
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Sep 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 1st, November 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 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 |
Address change date: Mon, 23rd May 2022. New Address: Itv White City 201 Wood Lane London W12 7RU. Previous address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 10th, August 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: 4th, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, July 2021
|
accounts |
Free Download
(251 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, July 2020
|
accounts |
Free Download
(240 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)
|
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)
|
AP01 |
On Fri, 7th Feb 2020 new director was appointed.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 11th, July 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 11th, July 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 11th, July 2019
|
accounts |
Free Download
(210 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 8th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 19th, September 2018
|
accounts |
Free Download
(194 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 18th, September 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 18th, September 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 13th Jan 2017
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Jan 2017
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Jun 2018. New Address: 2 Waterhouse Square 140 Holborn London EC1N 2AE. Previous address: The London Television Centre Upper Ground London SE1 9LT United Kingdom
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Jan 2017
filed on: 16th, January 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Fri, 13th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 13th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jan 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jan 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jan 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2016
|
incorporation |
Free Download
(11 pages)
|