CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 16th, November 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)
|
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 Fri, 31st Dec 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(16 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)
|
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)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 22nd Apr 2021
filed on: 1st, July 2021
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 22/04/21
filed on: 1st, July 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 22/04/21
filed on: 1st, July 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 22/04/21
filed on: 30th, June 2021
|
accounts |
Free Download
(251 pages)
|
AA01 |
Previous accounting period shortened to Thu, 22nd Apr 2021
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Jun 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 7th, April 2021
|
accounts |
Free Download
(240 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 30th, November 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 30th, November 2020
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 30th Jun 2020
filed on: 12th, August 2020
|
accounts |
Free Download
(1 page)
|
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 Wed, 29th Jan 2020 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 14th Jun 2019 director's details were changed
filed on: 19th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2019
|
accounts |
Free Download
(198 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, April 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 25th, April 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Dec 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Mon, 21st May 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Dec 2018
filed on: 7th, December 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 8th 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: 8th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Feb 2018
filed on: 15th, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Feb 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 13th Feb 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Feb 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
|
incorporation |
Free Download
(11 pages)
|