INTERACTIVE TELEPHONY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

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

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2417 July 2024 Appointment of Mr Simon Edward De Guingand Daglish as a director on 2024-07-15

View Document

17/07/2417 July 2024 Termination of appointment of Cecilia Olivia Fletcher as a director on 2024-07-15

View Document

17/07/2417 July 2024 Termination of appointment of Ann Elizabeth Cook as a director on 2024-07-15

View Document

17/07/2417 July 2024 Appointment of Mr Peter Mossman as a director on 2024-07-15

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

28/09/2328 September 2023 Appointment of Cecilia Olivia Fletcher as a director on 2023-09-27

View Document

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

View Document

02/08/232 August 2023 Termination of appointment of Kyla Lynne Anthea Mullins as a director on 2023-07-27

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

27/04/2327 April 2023

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Termination of appointment of Amanda Jones as a director on 2022-01-27

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED RUFUS RADCLIFFE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN ASHWORTH

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JULIAN STANLEY ASHWORTH

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS KYLA LYNNE ANTHEA MULLINS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARARD

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, 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

12/09/1712 September 2017 DIRECTOR APPOINTED MS AMANDA JONES

View Document

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

View Document

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

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, 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

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

24/02/1524 February 2015 AUDITOR'S RESIGNATION

View Document

10/02/1510 February 2015 SECTION 519

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

06/11/146 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

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ADOPT ARTICLES 16/12/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

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 23 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

18/08/1018 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCOWENWILSON

View Document

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

View Document

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

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 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 / ANN ELIZABETH COOK / 16/10/2009

View Document

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

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARARD / 16/10/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 200 GRAY'S INN ROAD LONDON WC1X 8XZ

View Document

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

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECTION 175(5)(A) QUOTED 12/02/2009

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FEGAN

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ANDREW GARARD

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BENJAMIN CHARLES MCOWENWILSON

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED ANN COOK

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED CARLTON TELEVISION LIMITED CERTIFICATE ISSUED ON 13/12/07

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED ITV CONSUMER LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

07/09/057 September 2005 COMPANY NAME CHANGED CARLTONCO 122 LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR 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

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

15/08/0415 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

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

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 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


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