ITV BREATHLESS LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

03/09/133 September 2013 CHANGE PERSON AS DIRECTOR

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED SARAH MICHELLE WOODWARD

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED ACTION TIME (UK) LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

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

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1028 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

03/11/093 November 2009 TERMINATE SEC APPOINTMENT

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

19/10/0919 October 2009 CHANGE PERSON AS DIRECTOR

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 175(5)A 22/09/2008 ADOPT ARTICLES 22/09/2008

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED HELEN JANE TAUTZ

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED JOHN CRESSWELL

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED MARK WELLS

View Document

28/08/0828 August 2008 DIRECTOR RESIGNED DAVID JOHNSON

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR RESIGNED NADINE NOHR

View Document

28/05/0828 May 2008 SECRETARY'S PARTICULARS ELEANOR IRVING

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REDUCTION OF ISSUED CAPITAL

View Document

08/01/088 January 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

26/11/0726 November 2007 REDUCE ISSUED CAPITAL 23/11/07

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; 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

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

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

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 S80A AUTH TO ALLOT SEC 29/09/97

View Document

02/11/972 November 1997 S386 DISP APP AUDS 29/09/97

View Document

02/11/972 November 1997 S366A DISP HOLDING AGM 29/09/97

View Document

02/11/972 November 1997 S369(4) SHT NOTICE MEET 29/09/97

View Document

02/11/972 November 1997 S252 DISP LAYING ACC 29/09/97

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: G OFFICE CHANGED 12/12/96 WRENDAL HOUSE 2 WHITWORTH STREET WEST MANCHESTER M1 5WX

View Document

12/12/9612 December 1996 REDESIGNATION SHARES 25/11/96

View Document

12/12/9612 December 1996 ADOPT MEM AND ARTS 25/11/96

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

09/12/949 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: G OFFICE CHANGED 19/09/94 111 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED ACTION TIME HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 15 ST.GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: G OFFICE CHANGED 21/07/93 43-45 DORSET STREET LONDON W1H 4AB

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED ZENITH PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 14/07/93

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/07/9128 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/913 March 1991 252 S386 366A 24/12/90

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: G OFFICE CHANGED 22/01/90 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R9DE

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 COMPANY NAME CHANGED ACTION TIME LIMITED CERTIFICATE ISSUED ON 11/12/89

View Document

08/12/898 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/898 December 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/11/89

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 � NC 1000/2000 16/11/89

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: G OFFICE CHANGED 01/09/88 NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6AJ

View Document

12/04/8812 April 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/01/8822 January 1988 AUDITOR'S RESIGNATION

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: G OFFICE CHANGED 22/01/88 FIFTH FLOOR PEMBROKE HOUSE 40 CITY ROAD LONDON EC1Y 2AD

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

07/08/797 August 1979 MEMORANDUM 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