ITC ENTERTAINMENT HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of capital following an allotment of shares on 2025-06-18

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 New

View Document

13/06/2513 June 2025 NewResolutions

View Document

13/06/2513 June 2025 NewStatement of capital on 2025-06-13

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Michael John Hirst on 2025-04-08

View Document

15/04/2515 April 2025 Termination of appointment of Eleanor Caroline Browne as a director on 2025-04-11

View Document

15/04/2515 April 2025 Termination of appointment of Helen Suzanne Darwen as a director on 2025-04-11

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

05/12/235 December 2023 Appointment of Ms Eleanor Caroline Browne as a director on 2023-11-10

View Document

05/12/235 December 2023 Termination of appointment of Ailsa Margaret Mcintyre as a director on 2023-11-10

View Document

21/08/2321 August 2023 Termination of appointment of Geoffrey Ling as a director on 2023-08-16

View Document

21/08/2321 August 2023 Appointment of Helen Suzanne Darwen as a director on 2023-08-16

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

09/05/239 May 2023 Change of details for Campania Limited as a person with significant control on 2022-05-24

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2022-10-19

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / CAMPANIA LIMITED / 21/05/2018

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA KYRIACOU

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY 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

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY 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

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

23/06/1423 June 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

23/06/1423 June 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED PAUL LEWIS

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MARIA KYRIACOU

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

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

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

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

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DUNCAN WALKER

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED DAVID WOLFFE

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

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 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

19/10/0919 October 2009 SECRETARY'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

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ADOPT ARTICLES 03/11/2008

View Document

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

View Document

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

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL

View Document

08/08/088 August 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

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; 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

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 AUDITOR'S RESIGNATION

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 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

17/01/0417 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 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/022 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 AUDITOR'S RESIGNATION

View Document

02/01/022 January 2002 APPOINTMENT OF AUDITORS 11/12/01

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ALTER MEM AND ARTS 30/06/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 SUSSEX PLACE HAMMERSMITH LONDON W6 9XS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 S386 DIS APP AUDS 14/04/98

View Document

21/04/9821 April 1998 S252 DISP LAYING ACC 14/04/98

View Document

21/04/9821 April 1998 S366A DISP HOLDING AGM 14/04/98

View Document

07/04/987 April 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 AUDITOR'S RESIGNATION

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: ACADEMY HOUSE 161-167 OXFORD STREET LONDON W1R 1TA

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

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 24,NUTFORD PLACE, LONDON. W1H 5YN

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 24,NUTFORD PLACE, LONDON. W1H 5YN

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 45,SEYMOUR STREET, LONDON. W1A 1AG

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8924 August 1989 ALTER MEM AND ARTS 250789

View Document

24/08/8924 August 1989 ALTER MEM AND ARTS 240789

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 ADOPT MEM AND ARTS 310589

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: A T V HOUSE 17 GREAT CUMBERLAND PLACE LONDON W1H 7LA

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED ASSOCIATED BROADCASTING DEVELOPM ENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/88

View Document

31/10/8831 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/88

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

07/06/887 June 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;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