AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 30th, May 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 30th, May 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, May 2023
|
accounts |
Free Download
(263 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(17 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: 23rd May 2022. New Address: Itv White City 201 Wood Lane London W12 7RU. Previous address: 2 Waterhouse Square Holborn London EC1N 2AE United Kingdom
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 21st May 2018
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2020
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th June 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2018. New Address: 2 Waterhouse Square Holborn London EC1N 2AE. Previous address: London Television Centre Upper Ground London SE1 9LT England
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th August 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th August 2017 director's details were changed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st October 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 2nd, June 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
TM02 |
29th May 2015 - the day secretary's appointment was terminated
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd June 2015. New Address: London Television Centre Upper Ground London SE1 9LT. Previous address: 27/28 Eastcastle Street London W1W 8DH
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 085462270001 in full
filed on: 26th, March 2015
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st October 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 11th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th April 2014
filed on: 10th, June 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2014
filed on: 6th, May 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 085462270001
filed on: 9th, August 2013
|
mortgage |
Free Download
(26 pages)
|
CH01 |
On 24th July 2013 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
29th May 2013 - the day director's appointment was terminated
filed on: 29th, May 2013
|
officers |
Free Download
(1 page)
|
TM02 |
29th May 2013 - the day secretary's appointment was terminated
filed on: 29th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2013
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
|
incorporation |
Free Download
(8 pages)
|