ITV CONSUMER LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Kate Lyndon as a director on 2025-06-01

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

27/05/2527 May 2025 Appointment of Mrs Sarah Louise Clarke as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Enita Kaur Kang as a director on 2025-05-27

View Document

31/03/2531 March 2025 Notification of Granada Group Limited as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Cessation of Granada Media Limited as a person with significant control on 2025-03-28

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Rufus Radcliffe as a director on 2024-04-30

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

27/06/2327 June 2023 Termination of appointment of William Edward Oliver Van Rest as a director on 2023-05-31

View Document

27/06/2327 June 2023 Termination of appointment of Ann Elizabeth Cook as a director on 2023-05-31

View Document

27/06/2327 June 2023 Appointment of Kate Lyndon as a director on 2023-05-31

View Document

27/06/2327 June 2023 Appointment of Mr Rufus Radcliffe as a director on 2023-05-31

View Document

15/05/2315 May 2023 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Termination of appointment of Christopher Joseph Swords as a director on 2021-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / GRANADA MEDIA LIMITED / 21/05/2018

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON PITTS

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY PITTS / 31/05/2016

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY PITTS / 14/12/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS

View Document

10/02/1510 February 2015 SECTION 519.

View Document

04/02/154 February 2015 AUDITOR'S RESIGNATION

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR SIMON JEREMY PITTS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE HAZLITT

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

06/03/136 March 2013 ADOPT ARTICLES 27/02/2013

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN PEMBROOKE

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 SOLVENCY STATEMENT DATED 10/10/11

View Document

18/10/1118 October 2011 STATEMENT BY DIRECTORS

View Document

18/10/1118 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1118 October 2011 £4999999 CANCELLED FROM SHARE PREM A/C 10/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS 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

24/03/1124 March 2011 DIRECTOR APPOINTED ROBIN EASTES PEMBROOKE

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ANNE FRANCES HAZLITT

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED WILLIAM EDWARD OLIVER VAN REST

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCOWENWILSON

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FINCHAM

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED ANN ELIZABETH COOK

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PETER ARTHUR FINCHAM

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED JONATHAN ROGERS

View Document

12/07/1012 July 2010 ADOPT ARTICLES 22/06/2010

View Document

12/07/1012 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES MCOWENWILSON / 16/10/2009

View Document

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

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY HENRY

View Document

12/01/0912 January 2009 ADOPT ARTICLES 16/12/2008

View Document

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

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

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

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0713 September 2007 882R ONE BILL AT £0.000000001

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

22/01/0722 January 2007 £ NC 1/2 15/12/06

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED CARLTON TELEVISION LIMITED CERTIFICATE ISSUED ON 29/12/06

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

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

View Document

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

View Document

22/12/0522 December 2005 REDUCTION OF ISSUED CAPITAL

View Document

22/12/0522 December 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/12/0514 December 2005 £ NC 1000000000/1 24/11/05

View Document

14/12/0514 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/059 November 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

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

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

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

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

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

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

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

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

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

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

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 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

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

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

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

21/10/9721 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 COMPANY NAME CHANGED CARLTON UK 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

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

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/03/966 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

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 S369(4) SHT NOTICE MEET 18/10/94

View Document

23/06/9423 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 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