ITV PROPERTIES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/02/253 February 2025 Appointment of Mrs Eleanor Kate Irving as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Adele Ann Abigail as a director on 2025-01-31

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Ian Jones as a director on 2024-05-30

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

18/04/2318 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/03/236 March 2023 Appointment of Michael John Hirst as a director on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Darren Michael Fisher as a director on 2023-01-31

View Document

09/11/219 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDDLESTON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR IAN JONES

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARARD

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

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

18/05/1818 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/05/1818 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COPLEY

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED SHARJEEL SULEMAN

View Document

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

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

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

View Document

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

View Document

03/03/153 March 2015 SECTION 519

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED PETER CHRISTOPHER COPLEY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED JONATHAN HUDDLESTON

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STRETTON

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MARK NIGEL STRETTON

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR IAN WARD GRIFFITHS

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED ANDREW GARARD

View Document

30/11/1030 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1030 November 2010 ADOPT ARTICLES 09/11/2010

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/108 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/108 November 2010 COMPANY NAME CHANGED CARLTON SALES LIMITED CERTIFICATE ISSUED ON 08/11/10

View Document

27/10/1027 October 2010 DISS REQUEST WITHDRAWN

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

01/12/091 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

08/10/088 October 2008 ADOPT ARTICLES 22/09/2008

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

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

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

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

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 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

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

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

View Document

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

View Document

31/05/0531 May 2005 NEW SECRETARY 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

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

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

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

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/07/022 July 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

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 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

20/12/0020 December 2000 COMPANY NAME CHANGED CARLTON MEDIA SALES LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED UNICA TELEVISION LIMITED CERTIFICATE ISSUED ON 01/09/00

View Document

06/07/006 July 2000 COMPANY NAME CHANGED INDUSTRIAL & MERCANTILE FINANCE LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/02/9717 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.

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

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

01/09/951 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

24/12/9124 December 1991 EXEMPTION FROM APPOINTING AUDITORS 01/07/91

View Document

25/07/9125 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/918 May 1991 ADOPT MEM AND ARTS 02/04/91

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 S252,S386,S366A,S80,369 24/12/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 19,WEST MILLS NEWBURY BERKSHIRE GU14 0HB

View Document

30/10/8930 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/10/8912 October 1989 AUDITOR'S RESIGNATION

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: STANSTEAD LODGE 19 PELHAM ROAD SHERWOOD RISE NOTTINGHAM NG5 1AP

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: RUSSELL ANDERSON HOUSE 18 HAMILTON ROAD SHERWOOD NOTTINGHAM

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

02/06/812 June 1981 CERTIFICATE OF INCORPORATION

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