CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
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 made up to December 31, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(16 pages)
|
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)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(16 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)
|
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)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(17 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)
|
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)
|
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)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 30th, November 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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(17 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)
|
AP01 |
On January 29, 2020 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 31, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 19, 2020 to December 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 14, 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 19, 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 19/03/19
filed on: 17th, May 2019
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 19/03/19
filed on: 25th, April 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 19/03/19
filed on: 25th, April 2019
|
other |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2018 to March 19, 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on June 8, 2018
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 24, 2018
filed on: 24th, January 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2018 new director was appointed.
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
|
incorporation |
Free Download
(11 pages)
|