ITV PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Helen Jane Ashton as a director on 2025-05-13

View Document

24/06/2524 June 2025 Amended group of companies' accounts made up to 2023-12-31

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-08

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Resolutions

View Document

15/05/2515 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2515 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

25/04/2525 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

25/04/2525 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-03-04

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-03-11

View Document

17/03/2517 March 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-02-04

View Document

11/03/2511 March 2025 Purchase of own shares.

View Document

06/03/256 March 2025 Termination of appointment of Salman Amin as a director on 2025-02-25

View Document

06/03/256 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Cancellation of shares. Statement of capital on 2025-01-21

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

13/02/2513 February 2025 Cancellation of shares. Statement of capital on 2025-01-07

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-12-24

View Document

05/02/255 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

21/01/2521 January 2025 Cancellation of shares. Statement of capital on 2024-12-17

View Document

21/01/2521 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

16/01/2516 January 2025 Cancellation of shares. Statement of capital on 2024-12-03

View Document

16/01/2516 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-26

View Document

30/12/2430 December 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-11-12

View Document

23/12/2423 December 2024 Purchase of own shares.

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/12/2417 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-10-22

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

16/12/2416 December 2024 Cancellation of shares. Statement of capital on 2024-11-05

View Document

05/12/245 December 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

29/11/2429 November 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

29/11/2429 November 2024 Cancellation of shares. Statement of capital on 2024-10-08

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

28/10/2428 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/10/2428 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-09-24

View Document

19/10/2419 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/10/248 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

28/08/2428 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/07/242 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/07/242 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/06/2418 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/06/2418 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/06/243 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

09/05/249 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/05/248 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/05/248 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-27

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-10-27

View Document

04/12/234 December 2023 Termination of appointment of Duncan Anthony Painter as a director on 2023-11-30

View Document

02/10/232 October 2023 Appointment of Mrs Dawn Amanda Allen as a director on 2023-10-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/09/2312 September 2023 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

View Document

04/09/234 September 2023 Appointment of Ms Marjorie Ellen Kaplan as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Anna Olive Magdelene Manz as a director on 2023-08-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Mary Elaine Harris as a director on 2023-05-03

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

03/10/223 October 2022 Termination of appointment of Sir Peter Lytton Bazalgette as a director on 2022-09-29

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

10/05/2210 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/206 May 2020 DIRECTOR APPOINTED GRAHAM CHRISTOPHER COOKE

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/2030 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA OLIVE MAGDELENE MANZ / 24/02/2020

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/06/1910 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER LYTTON BAZALGETTE / 21/05/2018

View Document

16/01/1916 January 2019 SECRETARY APPOINTED KYLA LYNNE ANTHEA MULLINS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR EDWARD HENRY BONHAM CARTER

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN AMIN / 01/10/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 SECRETARY APPOINTED HELEN JANE TAUTZ

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW GARARD

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2 WATERHOUSE SQUARE HOLBORN LONDON EC1N 2AE UNITED KINGDOM

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER LYTTON BAZALGETTE / 09/05/2018

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

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DUNCAN ANTHONY PAINTER

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASTE

View Document

20/04/1820 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DAME CAROLYN JULIA MCCALL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS MARGARET EWING

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CROZIER

View Document

24/05/1724 May 2017 AUTH TO ALLOT 10/05/2017

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR SALMAN AMIN

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 ADOPT ARTICLES 12/05/2016

View Document

23/05/1623 May 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD NORMAN

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER LYTTON BAZALGETTE / 26/02/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS ANNA OLIVE MAGDELENE MANZ

View Document

22/12/1522 December 2015 18/11/15 NO MEMBER LIST

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MS MARY ELAINE HARRIS

View Document

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 26/08/2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

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

View Document

30/05/1430 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 AUDITORS RESIGNATION

View Document

10/01/1410 January 2014 17/10/13 STATEMENT OF CAPITAL GBP 402540919.40

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLASPER

View Document

27/12/1327 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED SIR PETER LYTTON BAZALGETTE

View Document

30/05/1330 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 393190828.80

View Document

28/05/1328 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1313 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 393189366.69

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 17/04/2013

View Document

16/04/1316 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 391239158.10

View Document

11/04/1311 April 2013 SECOND FILING FOR FORM SH01

View Document

11/04/1311 April 2013 SECOND FILING FOR FORM SH01

View Document

09/04/139 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 391239158.10

View Document

06/03/136 March 2013 08/02/12 STATEMENT OF CAPITAL GBP 391220050.39

View Document

06/03/136 March 2013 25/02/12 STATEMENT OF CAPITAL GBP 391230388.30

View Document

08/02/138 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 391210186

View Document

08/02/138 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 391202685.39

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 09/01/2013

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLASPER / 31/10/2012

View Document

18/12/1218 December 2012 18/11/12 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CONANT FAXON / 31/10/2012

View Document

11/12/1211 December 2012 21/09/12 STATEMENT OF CAPITAL GBP 391077679.30

View Document

10/12/1210 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 391151900.10

View Document

10/12/1210 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 391171286.00

View Document

09/11/129 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 391145425.00

View Document

08/11/128 November 2012 DIRECTOR APPOINTED ROGER CONANT FAXON

View Document

24/10/1224 October 2012 19/10/12 STATEMENT OF CAPITAL GBP 391142469.60

View Document

05/10/125 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 391088213.70

View Document

20/09/1220 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 391038207.20

View Document

17/09/1217 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 390952879

View Document

17/09/1217 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 390866683.50

View Document

04/09/124 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 390449256.40

View Document

28/08/1228 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 390444985.10

View Document

19/07/1219 July 2012 22/06/12 STATEMENT OF CAPITAL GBP 390438607.70

View Document

19/07/1219 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 390441335.80

View Document

20/06/1220 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 390432172.100

View Document

20/06/1220 June 2012 18/05/12 STATEMENT OF CAPITAL GBP 389184470.300

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 389188310.40

View Document

16/05/1216 May 2012 14 DAYS NOTICE FOR AGM 10/05/2012

View Document

16/05/1216 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1230 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 389180704.199

View Document

15/03/1215 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 389179533.30

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/115 December 2011 18/11/11 NO MEMBER LIST

View Document

11/04/1111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 18/11/10 BULK LIST

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED LUCY NEVILLE-ROLFE

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ORMEROD / 07/07/2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUPERT HOWELL

View Document

18/05/1018 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1018 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ADAM ALEXANDER CROZIER

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR USHA PRASHAR

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD JOHN NORMAN / 08/01/2010

View Document

06/01/106 January 2010 18/11/09 BULK LIST

View Document

06/01/106 January 2010 DIRECTOR APPOINTED ARCHIBALD JOHN NORMAN

View Document

06/01/106 January 2010 TERMINATE DIR APPOINTMENT SIR JAMES ROBERT CROSBY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRADE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER KILLEN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE RUSSELL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR AGNES TOURAINE

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNA*S TOURAINE / 26/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS USHA KUMARI PRASHAR / 26/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN GRADE / 05/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS USHA KUMARI PRASHAR / 26/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRESSWELL / 16/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH HASTE / 26/10/2009

View Document

26/10/0926 October 2009 CHANGE PERSON AS DIRECTOR

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CORTLANDT SPENCER HOWELL / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES TOURAINE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD GRIFFITHS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER KILLEN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES ROBERT CROSBY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE RUSSELL / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMEROD / 26/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLASPER / 07/10/2009

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

04/06/094 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/094 June 2009 GBP NC 582637762.7/800000000 14/05/09

View Document

19/05/0919 May 2009 SECRETARY APPOINTED ANDREW GARARD

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY JAMES TIBBITTS

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0810 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLASPER / 25/11/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED IAN WARD GRIFFITHS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED ANDREW KENNETH HASTE

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN PITMAN

View Document

22/05/0822 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0822 May 2008 ADOPT ARTICLES 15/05/2008

View Document

22/05/0822 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DAWN AIREY

View Document

22/04/0822 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED RUPERT CORTLANDT SPENCER HOWELL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAWN ELIZABETH AIREY

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/073 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0613 December 2006 £ IC 400615210/400475210 07/11/06 £ SR [email protected]=140000

View Document

06/12/066 December 2006 £ IC 401015210/400615210 03/11/06 £ SR [email protected]=400000

View Document

23/11/0623 November 2006 £ IC 401315210/401015210 25/10/06 £ SR [email protected]=300000

View Document

23/11/0623 November 2006 £ IC 401615210/401315210 30/10/06 £ SR [email protected]=300000

View Document

14/11/0614 November 2006 £ IC 402215210/401915210 20/10/06 £ SR [email protected]=300000

View Document

14/11/0614 November 2006 £ IC 402815210/402515210 12/10/06 £ SR [email protected]=300000

View Document

14/11/0614 November 2006 £ IC 402515210/402215210 09/10/06 £ SR [email protected]=300000

View Document

14/11/0614 November 2006 £ IC 401915210/401615210 17/10/06 £ SR [email protected]=300000

View Document

10/11/0610 November 2006 £ IC 403630210/402815210 21/09/06 £ SR [email protected]=815000

View Document

10/11/0610 November 2006 £ IC 405380210/404130210 24/08/06 £ SR [email protected]=1250000

View Document

10/11/0610 November 2006 £ IC 404130210/403630210 26/09/06 £ SR [email protected]=500000

View Document

06/11/066 November 2006 £ IC 405680210/405380210 04/10/06 £ SR [email protected]=300000

View Document

06/11/066 November 2006 £ IC 405980210/405680210 29/09/06 £ SR [email protected]=300000

View Document

19/10/0619 October 2006 £ IC 407840210/406795210 18/09/06 £ SR [email protected]=1045000

View Document

19/10/0619 October 2006 £ IC 406795210/405980210 21/09/06 £ SR [email protected]=815000

View Document

17/10/0617 October 2006 £ IC 409340210/407840210 13/09/06 £ SR [email protected]=1500000

View Document

16/10/0616 October 2006 £ IC 411895210/411215210 06/09/06 £ SR [email protected]=680000

View Document

16/10/0616 October 2006 £ IC 410340210/409840210 08/09/06 £ SR [email protected]=500000

View Document

16/10/0616 October 2006 £ IC 409840210/409340210 07/09/06 £ SR [email protected]=500000

View Document

16/10/0616 October 2006 £ IC 411215210/410340210 04/09/06 £ SR [email protected]=875000

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT

View Document

28/09/0628 September 2006 £ IC 412895210/411895210 30/08/06 £ SR [email protected]=1000000

View Document

22/09/0622 September 2006 £ IC 413770210/412895210 21/08/06 £ SR [email protected]=875000

View Document

22/09/0622 September 2006 £ IC 414270210/413770210 17/08/06 £ SR [email protected]=500000

View Document

06/09/066 September 2006 £ IC 415770210/414270210 16/08/06 £ SR [email protected]=1500000

View Document

05/09/065 September 2006 £ IC 417270210/415770210 11/08/06 £ SR [email protected]=1500000

View Document

31/07/0631 July 2006 £ IC 418469482/417269482 26/06/06 £ SR [email protected]=1200000

View Document

31/07/0631 July 2006 £ IC 420129482/418469482 30/06/06 £ SR [email protected]=1660000

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 £ IC 421421098/420121098 16/06/06 £ SR [email protected]=1300000

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 £ IC 421921098/421421098 05/06/06 £ SR [email protected]=500000

View Document

21/06/0621 June 2006 £ IC 422221098/421921098 02/06/06 £ SR [email protected]=300000

View Document

21/06/0621 June 2006 £ IC 422861098/422221098 30/05/06 £ SR [email protected]=640000

View Document

12/06/0612 June 2006 £ IC 423861098/422861098 19/05/06 £ SR [email protected]=1000000

View Document

31/05/0631 May 2006 £ IC 425361098/423861098 12/05/06 £ SR [email protected]=1500000

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SHARES AGREEMENT OTC

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/03/0511 March 2005 REDUCTION OF ISSUED CAPITAL

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 APP SCHEME 07/02/05

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 APP SCHEME 07/02/05

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/12/0424 December 2004 £ IC 421781290/421731292 15/11/04 £ SR 49998@1=49998

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 LISTING OF PARTICULARS

View Document

27/10/0427 October 2004 LISTING OF PARTICULARS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0428 May 2004 122 SURRENDERING SHRS NO O/C REQ

View Document

23/04/0423 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 £ NC 50100/600000000 04

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 04/12/03

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 S-DIV 12/12/03

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

15/12/0315 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0315 December 2003 £ NC 100/50100 01/12/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 01/12/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

15/12/0315 December 2003 LISTING OF PARTICULARS

View Document

15/12/0315 December 2003 ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/033 December 2003 REREG PRI-PLC 01/12/03

View Document

03/12/033 December 2003 BALANCE SHEET

View Document

03/12/033 December 2003 AUDITORS' STATEMENT

View Document

03/12/033 December 2003 AUDITORS' REPORT

View Document

03/12/033 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/033 December 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information