ITC DISTRIBUTION

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2331 July 2023 Change of details for Itc Entertainment Group Limited as a person with significant control on 2022-05-23

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / ITC ENTERTAINMENT GROUP LIMITED / 06/06/2018

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

04/12/124 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY GRANADA NOMINEES LIMITED

View Document

25/11/0825 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ADOPT ARTICLES 22/09/2008

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ITV PRODUCTIONS LTD

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GRANADA NOMINEES LIMITED

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 REDUCE ISSUED CAPITAL 22/03/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REREG OTHER 22/03/07

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 25 KNIGHTSBRIDGE LONDON SW1X 7RZ

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 AUD APPOINT 11/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 AUDITOR'S RESIGNATION

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 ADOPT MEM AND ARTS 10/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 SUSSEX PLACE HAMMERSMITH LONDON W6 9XS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 S386 DIS APP AUDS 14/04/98

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/04/987 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: ACADEMY HOUSE 161-167 OXFORD STREET LONDON W1R 1TA

View Document

18/01/9518 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: THIRD FLOOR 24 NUTFORD PLACE LONDON W1H 5YN

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 45 SEYMOUR STREET LONDON W1A 1AG

View Document

30/08/8930 August 1989 MORTGAGE 240789

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 ADOPT MEM AND ARTS 31/05/89

View Document

29/03/8929 March 1989 COMPANY NAME CHANGED ITC FILMS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/03/89

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 SECRETARY RESIGNED

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: A T V HOUSE 17 GREAT CUMBERLAND PLACE LONDON W1H 7LA

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

15/03/8915 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/01/8723 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY NAME CHANGED INTERNATIONAL TELEVISION SERVICE S LIMITED CERTIFICATE ISSUED ON 30/10/86

View Document

01/10/861 October 1986 GAZETTABLE DOCUMENT

View Document

02/08/862 August 1986 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company