CARLTON DIGITAL CHANNELS

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

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

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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0815 September 2008 RETURN MADE UP TO 11/09/08; 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

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ITV PRODUCTIONS LTD

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR GRANADA NOMINEES LIMITED

View Document

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

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0730 March 2007 REDUCE ISSUED CAPITAL 22/03/07

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/03/0723 March 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 REREG OTHER 22/03/07

View Document

23/03/0723 March 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

23/03/0723 March 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

22/01/0722 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: G OFFICE CHANGED 02/11/06 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

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 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

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

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

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 SECRETARY 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

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

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

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

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

20/09/9920 September 1999 NC INC ALREADY ADJUSTED 09/07/99

View Document

20/09/9920 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/07/99

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

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

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 � NC 30000000000/60000000000 29/09/98

View Document

14/10/9814 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/98

View Document

14/10/9814 October 1998 � NC 30000000/30030000000 29/09/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 29/09/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 � NC 23000000/30000000 10/

View Document

20/08/9820 August 1998 Resolutions

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED 10/08/98

View Document

20/08/9820 August 1998

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED MOSSCLOSE LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

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

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

11/04/9811 April 1998 VARYING SHARE RIGHTS AND NAMES 01/04/98

View Document

11/04/9811 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

11/04/9811 April 1998 � NC 13500100/23000000 01/04/98

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

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

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 S366A DISP HOLDING AGM 04/11/96

View Document

07/11/967 November 1996 S80A AUTH TO ALLOT SEC 04/11/96

View Document

07/11/967 November 1996 S252 DISP LAYING ACC 04/11/96

View Document

07/11/967 November 1996 S386 DISP APP AUDS 04/11/96

View Document

07/11/967 November 1996 S369(4) SHT NOTICE MEET 04/11/96

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

03/10/963 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

03/10/963 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

03/10/963 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/09/96

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

03/10/963 October 1996 � NC 100/13500100 26/09/96

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 9DE

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 200 ALDERGATE STREET LONDON EC1A 4JJ

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/01/96

View Document

16/02/9616 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/96

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996

View Document

16/02/9616 February 1996 ADOPT MEM AND ARTS 09/01/96

View Document

31/07/9531 July 1995 Incorporation

View Document

31/07/9531 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information