ITV CONSUMER SERVICES LIMITED

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

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

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

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

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR IRVING

View Document

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

View Document

09/10/089 October 2008 ADOPT ARTICLES 22/09/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

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

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED CARLTON TELEVISION ENTERPRISES L IMITED CERTIFICATE ISSUED ON 22/08/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

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

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

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

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY 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

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY 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

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY 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

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

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

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY 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

26/09/9726 September 1997 COMPANY NAME CHANGED COMMERCIAL TELEVISION ENTERPRISE S LIMITED CERTIFICATE ISSUED ON 29/09/97

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

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: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LU

View Document

18/03/9618 March 1996 ACCOUNTS OF DORMANT COMPANY 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

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: CENTRAL HOUSE BROAD STREET BIRMINGHAM B1 2JP

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ALTER MEM AND ARTS 21/11/94

View Document

24/10/9424 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994

View Document

05/08/945 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 ADOPT MEM AND ARTS 01/08/94

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 S369(4) SHT NOTICE MEET 04/07/94

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED CENTRAL TELEVISION FACILITIES LI MITED CERTIFICATE ISSUED ON 24/01/94

View Document

29/09/9329 September 1993

View Document

29/09/9329 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

03/12/913 December 1991

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991

View Document

25/09/9125 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED PRECIS (945) LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 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