ITV BORDER LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

11/11/2211 November 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH 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 UNITED KINGDOM

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

02/12/132 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

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

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED RACHEL JULIA SMITH

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

07/12/127 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEDLICOTT

View Document

18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN MEDLICOTT / 16/10/2009

View Document

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

View Document

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

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 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

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

22/12/0822 December 2008 NC DEC ALREADY ADJUSTED 10/12/08

View Document

16/12/0816 December 2008 GBP NC 1500000/1081519.5 10/12/2008

View Document

16/12/0816 December 2008 SOLVENCY STATEMENT DATED 10/12/08

View Document

16/12/0816 December 2008 MIN DETAIL AMEND CAPITAL EFF 16/12/08

View Document

16/12/0816 December 2008 STATEMENT BY DIRECTORS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JAMES BENJAMIN STJOHN TIBBITTS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR IRVING

View Document

18/11/0818 November 2008 ADOPT ARTICLES 03/11/2008

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MICHAEL ANTHONY GREEN

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN TAUTZ

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS MERRALL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWORDS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

15/07/0815 July 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

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED BORDER TELEVISION LIMITED CERTIFICATE ISSUED ON 29/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

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

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/09/0124 September 2001 SECT 390 AUDITORS FEES 18/09/01

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: THE TELEVISION CENTRE BRUNEL WAY DURRANHILL INDUSTRIAL ESTATE CARLISLE, CUMBRIA CA1 3NT

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

06/03/016 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/02/01

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0128 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 ADOPT MEM AND ARTS 12/09/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 03/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: THE TELEVISION CENTRE CARLISLE CA1 3NT

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/004 October 2000 REREGISTRATION PLC-PRI 12/09/00

View Document

04/10/004 October 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/004 October 2000 ADOPT MEM AND ARTS 12/09/00

View Document

04/10/004 October 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 03/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/986 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 03/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 03/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/963 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 03/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

24/08/9524 August 1995 LISTING OF PARTICULARS

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

11/12/9411 December 1994 RETURN MADE UP TO 03/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 03/11/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 RETURN MADE UP TO 03/11/92; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 RETURN MADE UP TO 03/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 RETURN MADE UP TO 18/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 RETURN MADE UP TO 03/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 30/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 30/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

11/01/8811 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 RETURN OF ALLOTMENTS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

02/12/862 December 1986 GAZETTABLE DOCUMENT

View Document

01/12/861 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/03/6028 March 1960 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