ITN RADIO INVESTMENTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of James Henry Scorer as a secretary on 2024-02-29

View Document

11/03/2411 March 2024 Appointment of Zaffrin O'sullivan as a secretary on 2024-02-29

View Document

11/03/2411 March 2024 Termination of appointment of James Henry Scorer as a director on 2024-02-29

View Document

11/03/2411 March 2024 Appointment of Mrs Zaffrin Aysha O'sullivan as a director on 2024-02-29

View Document

09/01/249 January 2024 Appointment of Mr Justin Paul Smith as a director on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Termination of appointment of David Mcpherson Conway as a director on 2023-11-03

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

04/08/204 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

04/08/204 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

04/08/204 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR DAVID MCPHERSON CONWAY

View Document

09/10/199 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/10/199 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/10/199 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/199 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDIE

View Document

08/11/188 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/11/188 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

16/08/1816 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/08/1816 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

09/10/179 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

07/07/117 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED ITN RADIO LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

15/11/1015 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CHANGED FROM: C/O INDEPENDNT TELEVISION NEWS LIMITED 200 GRAY'S INN ROAD LONDON WC1X 8XZ UNITED KINGDOM

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY SCORER / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY SCORER / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD HARDIE / 25/01/2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN MUIRHEAD

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JOHN MACDONALD HARDIE

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED BRIAN GEOFFREY MUIRHEAD

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK WOOD

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITAKER

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 DIR APPOINTMENT 25/07/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 SECRETARY RESIGNED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 29/07 TO 31/12

View Document

01/04/921 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: ITN HOUSE, 48, WELLS STREET, LONDON. W1P 4DE.

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 EXEMPTION FROM APPOINTING AUDITORS 08/10/90

View Document

22/05/9022 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 29/07

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 06/03/90

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 1 GRESHAM STREET LONDON EC2V 7BU

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED DIPLEMA 204 LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

25/08/8925 August 1989 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