ITV SALES

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1423 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGERS

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGERS / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR FINCHAM / 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

07/10/097 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

17/02/0917 February 2009 ADOPT ARTICLES 16/12/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED PETER FINCHAM

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED JONATHAN ROGERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ITV NP LIMITED

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRANADA NOMINEES LIMITED

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/071 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED ITV SALES LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

27/09/0727 September 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/09/0727 September 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/09/0727 September 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 REDUCE ISSUED CAPITAL 26/09/07

View Document

27/09/0727 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; 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

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED GRANADA MEDIASALES LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RE: SEC 390 DIRS REMUN 14/05/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED THE LASER SALES COMPANY LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

08/01/978 January 1997 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

15/10/9615 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 COMPANY NAME CHANGED LASER SALES LIMITED CERTIFICATE ISSUED ON 21/10/93

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 SECRETARY RESIGNED

View Document

06/08/926 August 1992 NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RECON 18/01/91

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 18/01/91

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: SOUTH BANK TELEVISION CENTRE LONDON SE1 9NW

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ADOPT MEM AND ARTS 18/01/91

View Document

12/02/9112 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9112 February 1991 RE ISSUE 18/01/91

View Document

01/02/911 February 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: SOUTH BANK TELEVISION CENTRE LONDON SE1 9LT

View Document

13/01/9113 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/07/902 July 1990 COMPANY NAME CHANGED BESTORDER LIMITED CERTIFICATE ISSUED ON 03/07/90

View Document

21/05/9021 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 09/02/90

View Document

26/01/9026 January 1990 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