CARLTON BROADCASTING HOLDINGS

Company Documents

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

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

06/11/136 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

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

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

21/08/1221 August 2012 Annual return made up to 1 August 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

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

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 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

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

View Document

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

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY GRANADA NOMINEES LIMITED

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/088 October 2008 175(5)A 22/09/2008 ADOPT ARTICLES 22/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED ITV NP LIMITED

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED GRANADA NOMINEES LIMITED

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/09/0727 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/09/0727 September 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/09/0727 September 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; 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

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 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

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

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

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

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

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 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

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

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 COMPANY NAME CHANGED CARLTON TELEVISION HOLDINGS LIMI TED CERTIFICATE ISSUED ON 01/02/97

View Document

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

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: G OFFICE CHANGED 09/09/96 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LU

View Document

02/08/962 August 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

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 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

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

01/04/941 April 1994 RECTIFICATION OF SHARE REGISTER

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 S369(4) SHT NOTICE MEET 29/12/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 � NC 150000000/297500000 10/05/91

View Document

21/06/9121 June 1991 ADOPT MEM AND ARTS 10/05/91

View Document

21/06/9121 June 1991 � NC 2500000/150000000 10

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 ALTER MEM AND ARTS 29/04/91

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 COMPANY NAME CHANGED CARLTONCO THIRTY LIMITED CERTIFICATE ISSUED ON 28/03/91

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/9115 February 1991 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