ITV2 LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023

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

15/09/2215 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Mrs Sarah Louise Clarke as a director on 2021-06-30

View Document

09/07/219 July 2021 Termination of appointment of Christopher Joseph Swords as a director on 2021-06-30

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

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

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

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

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

View Document

31/10/1631 October 2016 STATEMENT BY DIRECTORS

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1631 October 2016 REDUCE ISSUED CAPITAL 31/10/2016

View Document

31/10/1631 October 2016 SOLVENCY STATEMENT DATED 31/10/16

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

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

11/11/1511 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

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

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS

View Document

03/03/153 March 2015 SECTION 519

View Document

04/02/154 February 2015 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

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

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED ANDREW GARARD

View Document

06/03/136 March 2013 ADOPT ARTICLES 26/02/2013

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

21/12/1121 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

12/07/1012 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/099 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 / PETER ARTHUR FINCHAM / 16/10/2009

View Document

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

View Document

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

27/01/0927 January 2009 ADOPT ARTICLES 16/12/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PETER FINCHAM

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

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

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

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0315 January 2003 S366A DISP HOLDING AGM 05/12/02

View Document

15/01/0315 January 2003 S386 DISP APP AUDS 05/12/02

View Document

04/11/024 November 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 23/03/99

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 23/03/99

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 23/03/99

View Document

14/04/9914 April 1999 S366A DISP HOLDING AGM 23/03/99

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 29/07/99 TO 31/12/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 29/07/98

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/98

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 15/10/98

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 25/03/96

View Document

21/12/9821 December 1998 NC INC ALREADY ADJUSTED 15/10/98

View Document

21/12/9821 December 1998 £ NC 100000/1000000 15/10/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 29/07/98 TO 31/12/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED THE INDEPENDENT TELEVISION SUPER CHANNEL LIMITED CERTIFICATE ISSUED ON 11/08/98

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/96

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/94

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

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

21/12/9321 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 S369(4) SHT NOTICE MEET 10/12/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 EXEMPTION FROM APPOINTING AUDITORS 10/12/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: KNIGHTON HOUSE MORTIMER STREET LONDON W1N 8AN

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/92

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/90

View Document

29/01/9129 January 1991 S366A 21/01/91

View Document

29/01/9129 January 1991 S252 21/01/91

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 EXEMPTION FROM APPOINTING AUDITORS 20/11/89

View Document

20/12/8920 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 29/07/88

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 29/07/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED SUPERCHANNEL LIMITED CERTIFICATE ISSUED ON 01/03/88

View Document

22/10/8722 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 29/07/86

View Document

24/06/8724 June 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

07/10/867 October 1986 COMPANY NAME CHANGED INDEPENDENT TELEVISION SUPERCHAN NEL LIMITED(THE) CERTIFICATE ISSUED ON 07/10/86

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 DIRECTOR RESIGNED

View Document

19/06/8619 June 1986 NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 29/07/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/866 June 1986 NEW DIRECTOR APPOINTED

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