CARLTON BROADCASTING LIMITED

Company Documents

DateDescription
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

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

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

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

17/01/1317 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

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

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

28/01/1128 January 2011 Annual return made up to 31 December 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

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

19/10/0919 October 2009 SECRETARY'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

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

View Document

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

View Document

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

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED MICHAEL GREEN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

26/05/0926 May 2009 DIRECTOR RESIGNED JAMES TIBBITTS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

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

View Document

22/12/0822 December 2008 NC DEC ALREADY ADJUSTED 10/12/08

View Document

16/12/0816 December 2008 Solvency Statement dated 10/12/08

View Document

16/12/0816 December 2008 Statement by Directors

View Document

16/12/0816 December 2008 REDUCE ISSUED CAPITAL 10/12/2008

View Document

16/12/0816 December 2008 REDUCE ISSUED CAPITAL 10/12/2008 GBP NC 150000000/1467000 10/12/2008 ADOPT MEMORANDUM 10/12/2008

View Document

16/12/0816 December 2008 Min Detail Amend Capital eff 16/12/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MICHAEL ANTHONY GREEN

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES BENJAMIN STJOHN TIBBITTS

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED ELEANOR IRVING

View Document

18/11/0818 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0818 November 2008 DIRECTOR RESIGNED HELEN TAUTZ

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

09/09/089 September 2008 DIRECTOR RESIGNED JAMES TIBBITTS

View Document

09/09/089 September 2008 DIRECTOR RESIGNED CHRISTOPHER SWORDS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; 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

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 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

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

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

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

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

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

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 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

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

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/12/9811 December 1998 DIRECTOR'S PARTICULARS CHANGED

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

28/01/9828 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

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 COMPANY NAME CHANGED CARLTON TELEVISION LIMITED 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

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: G OFFICE CHANGED 10/09/96 101 ST.MARTIN`S LANE LONDON WC2N 4AZ

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

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

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

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 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

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

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

View Document

31/01/9431 January 1994 S369(4) SHT NOTICE MEET 11/12/92

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 REDUCTION OF ISSUED CAPITAL

View Document

18/12/9218 December 1992 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

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

View Document

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

View Document

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

View Document

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

View Document

23/11/9223 November 1992 REDUCTION OF ISSUED CAPITAL 16/11/92

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: G OFFICE CHANGED 12/03/92 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/06/9121 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9121 June 1991 NC INC ALREADY ADJUSTED 10/05/91

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 COMPANY NAME CHANGED CARLTON INDEPENDENT TELEVISION L IMITED CERTIFICATE ISSUED ON 10/04/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

17/02/9117 February 1991 ADOPT MEM AND ARTS 07/02/91

View Document

01/02/911 February 1991 NC INC ALREADY ADJUSTED 17/01/91

View Document

25/01/9125 January 1991 � NC 100/2500000 17/01/91

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED CARLTONCO SIXTY LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CARLTON HAMBRO LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

14/01/9114 January 1991 EXEMPTION FROM APPOINTING AUDITORS 07/01/91

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9012 January 1990 COMPANY NAME CHANGED CARLTON HAMBROS LIMITED CERTIFICATE ISSUED ON 10/01/90

View Document

01/01/901 January 1990 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