ITV STUDIOS GLOBAL DISTRIBUTION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

06/11/246 November 2024 Certificate of change of name

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/11/245 November 2024

View Document

23/09/2423 September 2024 Appointment of Miss Sonia Magris as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Sharjeel Suleman as a director on 2024-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/05/2316 May 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

03/05/223 May 2022 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THURSTON RUSSELL WALKER / 16/11/2018

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO 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

View Document

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

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 21/07/2015

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED RUTH ANN BERRY

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MCGRAYNOR / 22/12/2014

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

10/02/1510 February 2015 SECTION 519.

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED PAUL LEWIS

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 ADOPT ARTICLES 11/02/2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 03/02/2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MARIA KYRIACOU

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE BARTLETT

View Document

14/06/1014 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 ADOPT ARTICLES 07/06/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLFFE / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WALKER / 16/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARTLETT / 16/10/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN FOX-GLADWELL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER IACONO

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOLFFE / 31/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ADOPT ARTICLES 31/10/2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DAVID WOLFFE

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ

View Document

02/12/082 December 2008 DIRECTOR APPOINTED HELEN FOX-GLADWELL

View Document

02/12/082 December 2008 DIRECTOR APPOINTED LEE BARTLETT

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED GRANADA INTERNATIONAL MEDIA LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED PETER IACONO

View Document

28/08/0828 August 2008 SECRETARY APPOINTED HELEN JANE TAUTZ

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED DUNCAN WALKER

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR NADINE NOHR

View Document

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

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 AUDITOR'S RESIGNATION

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED CARLTON INTERNATIONAL MEDIA LIMI TED CERTIFICATE ISSUED ON 30/07/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED CTE (CARLTON) LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

30/09/9730 September 1997 £ NC 2800000/5300000 19/09/97

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 35-38 PORTMAN SQUARE LONDON W1A 2HZ

View Document

06/09/966 September 1996 £ NC 100000/2800000 05/08/96

View Document

06/09/966 September 1996 NC INC ALREADY ADJUSTED 05/08/96

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/04/9512 April 1995 AUDITOR'S RESIGNATION

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

01/12/941 December 1994 ALTER MEM AND ARTS 21/11/94

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED CENTRAL TELEVISION ENTERPRISES L IMITED CERTIFICATE ISSUED ON 30/09/94

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: CENTRAL HOUSE BROAD STREET BIRMINGHAM B1 2JP

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 ADOPT MEM AND ARTS 15/08/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9422 July 1994 S369(4) SHT NOTICE MEET 04/07/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 NC INC ALREADY ADJUSTED 11/03/88

View Document

09/05/889 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/889 May 1988 £ NC 100/100000

View Document

07/04/887 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/88

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 110388

View Document

06/04/886 April 1988 COMPANY NAME CHANGED PRECIS (664) LIMITED CERTIFICATE ISSUED ON 07/04/88

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 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