Total Documents | 333 |
---|
Total Pages | 3,003 |
---|
30 September 2023 | Full accounts made up to 31 December 2022 |
---|---|
3 August 2023 | Confirmation statement made on 19 July 2023 with updates |
24 May 2023 | Termination of appointment of Mark Norman Smith as a director on 30 April 2023 |
26 April 2023 | Full accounts made up to 31 December 2021 |
28 March 2023 | Second filing of a statement of capital following an allotment of shares on 5 October 2022
|
27 March 2023 | Statement of capital following an allotment of shares on 5 October 2022
|
1 August 2022 | Confirmation statement made on 19 July 2022 with updates |
1 August 2022 | Change of details for Itv Holdings Limited as a person with significant control on 23 May 2022 |
23 May 2022 | 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 23 May 2022 |
14 February 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
10 January 2022 | Full accounts made up to 31 December 2020 |
10 August 2021 | Confirmation statement made on 19 July 2021 with no updates |
9 February 2021 | Full accounts made up to 31 December 2019 |
28 September 2020 | Confirmation statement made on 19 July 2020 with updates |
13 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
16 December 2019 | Full accounts made up to 31 December 2018 |
11 December 2019 | Compulsory strike-off action has been discontinued |
10 December 2019 | First Gazette notice for compulsory strike-off |
5 August 2019 | Confirmation statement made on 19 July 2019 with updates |
23 July 2019 | Director's details changed for Mr Kevin Anthony Lygo on 23 July 2019 |
23 July 2019 | Director's details changed for Rufus Radcliffe on 23 July 2019 |
23 July 2019 | Director's details changed for Rufus Radcliffe on 23 July 2019 |
5 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
3 July 2019 | Termination of appointment of Julian Stanley Ashworth as a director on 28 June 2019 |
19 March 2019 | Appointment of Mr Christopher John Kennedy as a director on 18 March 2019 |
1 February 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
16 January 2019 | Appointment of Kyla Lynne Anthea Mullins as a director on 7 January 2019 |
7 January 2019 | Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018 |
18 October 2018 | Appointment of Mr Mark Norman Smith as a director on 13 September 2018 |
6 October 2018 | Full accounts made up to 31 December 2017 |
10 August 2018 | Appointment of Mr Paul Joseph Moore as a director on 18 June 2018 |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates |
3 July 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 3 July 2018 |
2 May 2018 | Appointment of Mr Julian Stanley Ashworth as a director on 13 April 2018 |
17 January 2018 | Termination of appointment of Mary Catherine Fagan as a director on 31 December 2017 |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 |
1 September 2017 | Termination of appointment of Simon Jeremy Pitts as a director on 31 August 2017 |
17 August 2017 | Full accounts made up to 31 December 2016 |
17 August 2017 | Full accounts made up to 31 December 2016 |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 |
3 July 2017 | Termination of appointment of Adam Alexander Crozier as a director on 30 June 2017 |
4 May 2017 | Appointment of Rufus Radcliffe as a director on 27 April 2017 |
4 May 2017 | Appointment of Rufus Radcliffe as a director on 27 April 2017 |
16 November 2016 | Full accounts made up to 31 December 2015 |
16 November 2016 | Full accounts made up to 31 December 2015 |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 |
1 June 2016 | Director's details changed for Mr Simon Jeremy Pitts on 31 May 2016 |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 |
1 March 2016 | Termination of appointment of Peter Arthur Fincham as a director on 1 March 2016 |
22 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 |
22 February 2016 | Appointment of Mr Julian Christopher Bellamy as a director on 1 February 2016 |
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 |
18 December 2015 | Director's details changed for Mr Simon Jeremy Pitts on 14 December 2015 |
1 December 2015 | Director's details changed for Edward Kelly Williams on 18 December 2014 |
1 December 2015 | Director's details changed for Edward Kelly Williams on 18 December 2014 |
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 October 2015 | Full accounts made up to 31 December 2014 |
14 October 2015 | Full accounts made up to 31 December 2014 |
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
19 August 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
14 April 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
27 March 2015 | Appointment of David Richard Osborn as a director on 18 December 2014 |
27 March 2015 | Appointment of David Richard Osborn as a director on 18 December 2014 |
3 March 2015 | Section 519 |
3 March 2015 | Section 519 |
3 March 2015 | Section 519 |
3 March 2015 | Section 519 |
3 February 2015 | Auditor's resignation |
3 February 2015 | Auditor's resignation |
16 January 2015 | Second filing of AP01 previously delivered to Companies House
|
16 January 2015 | Second filing of AP01 previously delivered to Companies House
|
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 |
8 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 |
22 December 2014 | Appointment of Edward Kelly Williams as a director on 18 December 2014
|
22 December 2014 | Appointment of Edward Kelly Williams as a director on 18 December 2014
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 |
16 June 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 |
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
26 July 2013 | Termination of appointment of Andrew Doyle as a director |
26 July 2013 | Termination of appointment of Andrew Doyle as a director |
6 June 2013 | Termination of appointment of Paul Dale as a director |
6 June 2013 | Termination of appointment of Paul Dale as a director |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 |
2 May 2013 | Director's details changed for Mr Andrew James Doyle on 2 May 2013 |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
21 September 2012 | Full accounts made up to 31 December 2011 |
21 September 2012 | Full accounts made up to 31 December 2011 |
28 May 2012 | Appointment of Paul Dale as a director |
28 May 2012 | Appointment of Paul Dale as a director |
14 February 2012 | Appointment of Mary Fagan as a director |
14 February 2012 | Appointment of Anne Frances Hazlitt as a director |
14 February 2012 | Appointment of Mary Fagan as a director |
14 February 2012 | Appointment of Anne Frances Hazlitt as a director |
13 February 2012 | Termination of appointment of Eleanor Irving as a director |
13 February 2012 | Appointment of Simon Jeremy Pitts as a director |
13 February 2012 | Termination of appointment of Christopher Swords as a director |
13 February 2012 | Appointment of Simon Jeremy Pitts as a director |
13 February 2012 | Appointment of Peter Arthur Fincham as a director |
13 February 2012 | Appointment of Kevin Anthony Lygo as a director |
13 February 2012 | Termination of appointment of Helen Tautz as a director |
13 February 2012 | Appointment of Kevin Anthony Lygo as a director |
13 February 2012 | Termination of appointment of Eleanor Irving as a director |
13 February 2012 | Appointment of Peter Arthur Fincham as a director |
13 February 2012 | Termination of appointment of Christopher Swords as a director |
13 February 2012 | Termination of appointment of Helen Tautz as a director |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
18 October 2011 | Statement by directors |
18 October 2011 | Resolutions
|
18 October 2011 | Solvency statement dated 10/10/11 |
18 October 2011 | Resolutions
|
18 October 2011 | Solvency statement dated 10/10/11 |
18 October 2011 | Statement by directors |
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Statement of capital on 18 October 2011
|
3 October 2011 | Full accounts made up to 31 December 2010 |
3 October 2011 | Full accounts made up to 31 December 2010 |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
22 September 2010 | Full accounts made up to 31 December 2009 |
22 September 2010 | Full accounts made up to 31 December 2009 |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
9 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders |
7 May 2010 | Appointment of Adam Alexander Crozier as a director |
7 May 2010 | Appointment of Adam Alexander Crozier as a director |
27 April 2010 | Termination of appointment of John Cresswell as a director |
27 April 2010 | Termination of appointment of John Cresswell as a director |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
25 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
29 October 2009 | Director's details changed for Mr Andrew James Doyle on 16 October 2009 |
29 October 2009 | Director's details changed for Christopher Joseph Swords on 16 October 2009 |
29 October 2009 | Director's details changed for Christopher Joseph Swords on 16 October 2009 |
29 October 2009 | Director's details changed for Mr Andrew James Doyle on 16 October 2009 |
27 October 2009 | Full accounts made up to 31 December 2008 |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 |
27 October 2009 | Director's details changed for John Cresswell on 16 October 2009 |
27 October 2009 | Full accounts made up to 31 December 2008 |
26 October 2009 | Director's details changed for Ian Ward Griffiths on 16 October 2009 |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 |
26 October 2009 | Director's details changed for Andrew Garard on 16 October 2009 |
26 October 2009 | Director's details changed for Ian Ward Griffiths on 16 October 2009 |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 |
29 May 2009 | Director appointed eleanor kate irving |
29 May 2009 | Director appointed andrew james doyle |
29 May 2009 | Director appointed eleanor kate irving |
29 May 2009 | Director appointed andrew james doyle |
28 May 2009 | Appointment terminated director michael green |
28 May 2009 | Appointment terminated director james tibbitts |
28 May 2009 | Appointment terminated director james tibbitts |
28 May 2009 | Appointment terminated director michael green |
23 March 2009 | Director appointed john cresswell |
23 March 2009 | Director appointed john cresswell |
21 March 2009 | Director appointed christopher joseph swords |
21 March 2009 | Director appointed christopher joseph swords |
21 March 2009 | Director appointed ian ward griffiths |
21 March 2009 | Director appointed andrew garard |
21 March 2009 | Director appointed andrew garard |
21 March 2009 | Director appointed ian ward griffiths |
25 November 2008 | Return made up to 01/11/08; full list of members |
25 November 2008 | Return made up to 01/11/08; full list of members |
18 November 2008 | Director appointed michael anthony green |
18 November 2008 | Director appointed michael anthony green |
11 November 2008 | Appointment terminated secretary eleanor irving |
11 November 2008 | Appointment terminated secretary helen tautz |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Appointment terminated secretary eleanor irving |
11 November 2008 | Appointment terminated secretary helen tautz |
12 August 2008 | Full accounts made up to 31 December 2007 |
12 August 2008 | Full accounts made up to 31 December 2007 |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 |
1 November 2007 | Return made up to 01/11/07; full list of members |
1 November 2007 | Return made up to 01/11/07; full list of members |
8 August 2007 | Full accounts made up to 31 December 2006 |
8 August 2007 | Full accounts made up to 31 December 2006 |
22 January 2007 | Nc inc already adjusted 15/12/06 |
22 January 2007 | Nc inc already adjusted 15/12/06 |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 15/12/06--------- £ si [email protected]=1 £ ic 2755/2756 |
28 December 2006 | Full accounts made up to 31 December 2005 |
28 December 2006 | Full accounts made up to 31 December 2005 |
6 December 2006 | Return made up to 01/11/06; full list of members |
6 December 2006 | Return made up to 01/11/06; full list of members |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT |
9 February 2006 | Secretary's particulars changed |
9 February 2006 | Secretary's particulars changed |
4 November 2005 | Return made up to 01/11/05; full list of members |
4 November 2005 | Return made up to 01/11/05; full list of members |
3 November 2005 | Full accounts made up to 31 December 2004 |
3 November 2005 | Full accounts made up to 31 December 2004 |
9 November 2004 | Return made up to 01/11/04; full list of members |
9 November 2004 | Return made up to 01/11/04; full list of members |
3 November 2004 | Full accounts made up to 31 December 2003 |
3 November 2004 | Full accounts made up to 31 December 2003 |
3 September 2004 | Director resigned |
3 September 2004 | New director appointed |
3 September 2004 | New director appointed |
3 September 2004 | Director resigned |
28 January 2004 | Company name changed granada (management) LIMITED\certificate issued on 28/01/04 |
28 January 2004 | Company name changed granada (management) LIMITED\certificate issued on 28/01/04 |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 |
6 November 2003 | Return made up to 01/11/03; full list of members |
6 November 2003 | Return made up to 01/11/03; full list of members |
5 August 2003 | Full accounts made up to 30 September 2002 |
5 August 2003 | Full accounts made up to 30 September 2002 |
9 December 2002 | New secretary appointed |
9 December 2002 | New secretary appointed |
22 November 2002 | Return made up to 01/11/02; full list of members |
22 November 2002 | Return made up to 01/11/02; full list of members |
3 August 2002 | Full accounts made up to 30 September 2001 |
3 August 2002 | Full accounts made up to 30 September 2001 |
22 February 2002 | Return made up to 31/01/02; full list of members |
22 February 2002 | Return made up to 31/01/02; full list of members |
1 August 2001 | Full accounts made up to 30 September 2000 |
1 August 2001 | Full accounts made up to 30 September 2000 |
18 June 2001 | Director's particulars changed |
18 June 2001 | Director's particulars changed |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG |
15 May 2001 | Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG |
25 April 2001 | Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG |
25 April 2001 | Registered office changed on 25/04/01 from: stronoway house 13,cleveland row london SW1A 1GG |
1 February 2001 | Return made up to 31/01/01; full list of members |
1 February 2001 | Return made up to 31/01/01; full list of members |
30 January 2001 | Secretary resigned |
30 January 2001 | Secretary resigned |
30 January 2001 | New secretary appointed |
30 January 2001 | New secretary appointed |
31 March 2000 | Full accounts made up to 25 September 1999 |
31 March 2000 | Full accounts made up to 25 September 1999 |
23 February 2000 | Return made up to 31/01/00; full list of members |
23 February 2000 | Return made up to 31/01/00; full list of members |
26 February 1999 | Return made up to 31/01/99; full list of members |
26 February 1999 | Return made up to 31/01/99; full list of members |
23 February 1999 | Full accounts made up to 26 September 1998 |
23 February 1999 | Full accounts made up to 26 September 1998 |
18 December 1998 | Memorandum and Articles of Association |
18 December 1998 | Memorandum and Articles of Association |
18 December 1998 | Resolutions
|
26 February 1998 | Return made up to 31/01/98; full list of members |
26 February 1998 | Return made up to 31/01/98; full list of members |
20 February 1998 | Full accounts made up to 27 September 1997 |
20 February 1998 | Full accounts made up to 27 September 1997 |
17 February 1998 | Secretary resigned |
17 February 1998 | New secretary appointed |
17 February 1998 | New secretary appointed |
17 February 1998 | Secretary resigned |
22 July 1997 | Auditor's resignation |
22 July 1997 | Auditor's resignation |
18 July 1997 | Full accounts made up to 28 September 1996 |
18 July 1997 | Full accounts made up to 28 September 1996 |
6 March 1997 | Return made up to 31/01/97; full list of members |
6 March 1997 | Return made up to 31/01/97; full list of members |
27 February 1997 | Director resigned |
27 February 1997 | Director resigned |
17 January 1997 | Secretary's particulars changed;director's particulars changed |
17 January 1997 | Secretary's particulars changed;director's particulars changed |
29 April 1996 | Full accounts made up to 30 September 1995 |
29 April 1996 | Full accounts made up to 30 September 1995 |
18 March 1996 | Secretary's particulars changed;director's particulars changed |
18 March 1996 | Secretary's particulars changed;director's particulars changed |
13 March 1996 | Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH |
13 March 1996 | Registered office changed on 13/03/96 from: 36, golden square, london W1R 4AH |
20 February 1996 | Return made up to 31/01/96; full list of members |
20 February 1996 | Return made up to 31/01/96; full list of members |
11 April 1995 | Full accounts made up to 1 October 1994 |
11 April 1995 | Full accounts made up to 1 October 1994 |
11 April 1995 | Full accounts made up to 1 October 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
7 October 1993 | Memorandum and Articles of Association |
7 October 1993 | Memorandum and Articles of Association |
22 September 1993 | Memorandum and Articles of Association |
22 September 1993 | Memorandum and Articles of Association |
22 September 1993 | Resolutions
|
22 September 1993 | Resolutions
|
6 August 1954 | Company name changed\certificate issued on 06/08/54 |
6 August 1954 | Company name changed\certificate issued on 06/08/54 |
21 November 1950 | Memorandum of association |
21 November 1950 | Memorandum of association |
18 July 1936 | Resolutions
|
18 July 1936 | Resolutions
|
12 April 1928 | Incorporation |
12 April 1928 | Incorporation |