ITV J&H LIMITED

Company Documents

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

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED ITV INTERACTIVE LIMITED
CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED SARAH MICHELLE WOODWARD

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

10/12/1310 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

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

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

28/11/1228 November 2012 Annual return made up to 1 November 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

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/10/105 October 2010 DISS REQUEST WITHDRAWN

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

24/11/0924 November 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 / 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

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 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

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

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

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

12/05/0812 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
THE LONDON TELEVISION CENTRE
UPPER GROUND
LONDON
SE1 9LT

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

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 REGISTERED OFFICE CHANGED ON 02/07/04 FROM:
90 FETTER LANE
LONDON
EC4A 1PT

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/022 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 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