ITV BROADCASTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notification of Granada Group Limited as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Cessation of Granada Media Limited as a person with significant control on 2025-03-28

View Document

03/02/253 February 2025 Appointment of Enita Kaur Kang as a director on 2025-01-31

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Termination of appointment of Rufus Radcliffe as a director on 2024-04-30

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Mark Norman Smith as a director on 2023-04-30

View Document

17/04/2317 April 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Christopher Joseph Swords as a director on 2021-06-30

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / GRANADA MEDIA LIMITED / 21/05/2018

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS RADCLIFFE / 23/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS RADCLIFFE / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS RADCLIFFE / 23/07/2019

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ASHWORTH

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR MARK NORMAN SMITH

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARARD

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JULIAN STANLEY ASHWORTH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PITTS

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CROZIER

View Document

04/06/174 June 2017 DIRECTOR APPOINTED ROSEMARY NEWELL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BERGG

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY PITTS / 31/05/2016

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR KEVIN ANTHONY LYGO

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FINCHAM

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY PITTS / 14/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERGG / 28/08/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KELLY WILLIAMS / 18/12/2014

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE HAZLITT

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

10/02/1510 February 2015 SECTION 519.

View Document

04/02/154 February 2015 AUDITOR'S RESIGNATION

View Document

16/01/1516 January 2015 SECOND FILING FOR FORM AP01

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED DAVID BERGG

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED RUFUS RADCLIFFE

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED EDWARD KELLY WILLIAMS

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR SIMON JEREMY PITTS

View Document

06/03/136 March 2013 ADOPT ARTICLES 27/02/2013

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS

View Document

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 100001

View Document

18/10/1118 October 2011 £2161626504 CANCELLED FROM SHARE PREM A/C 10/10/2011

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 10/10/11

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORDS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED ANNE FRANCES HAZLITT

View Document

12/07/1012 July 2010 ADOPT ARTICLES 21/06/2010

View Document

12/07/1012 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ADAM ALEXANDER CROZIER

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/01/1025 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SWORDS / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGERS / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR FINCHAM / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRESSWELL / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD GRIFFITHS / 16/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN MEDLICOTT / 16/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOSEPH SWORDS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED JOHN CRESSWELL

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED IAN WARD GRIFFITHS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED ANDREW GARARD

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 ADOPT ARTICLES 31/10/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PETER FINCHAM

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JONATHAN ROGERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWORDS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL THOMPSON

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

11/04/0811 April 2008 ALTER MEMORANDUM 27/03/2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0722 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/0722 January 2007 £ NC 100000/100100 15/12

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: ANGLIA HOUSE NORWICH NORFOLK NR1 3JG

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED ANGLIA TELEVISION LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 06/01/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 16/11/95

View Document

23/11/9523 November 1995 S386 DISP APP AUDS 16/11/95

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 16/11/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

07/01/957 January 1995 ALTER MEM AND ARTS 13/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: 1 SERJEANTS' INN LONDON EC4Y 1LL

View Document

07/08/907 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/8627 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8622 July 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/10/7611 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/10/75

View Document

29/04/7529 April 1975 ALTER MEM AND ARTS

View Document

01/08/731 August 1973 ANNUAL RETURN MADE UP TO 31/12/72

View Document

11/06/6911 June 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/6911 June 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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