ITV DIGITAL HOLDINGS 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

14/11/2214 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

08/12/218 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARARD

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, 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

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED SHARJEEL SULEMAN

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

10/11/1510 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARD GRIFFITHS / 16/06/2014

View Document

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

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

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

View Document

25/08/1125 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 31 December 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

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARD GRIFFITHS / 16/10/2009

View Document

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

View Document

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

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED IAN WARD GRIFFITHS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ANDREW GARARD

View Document

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

View Document

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

View Document

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

View Document

27/12/0827 December 2008 ADOPT ARTICLES 16/12/2008

View Document

09/06/089 June 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

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

View Document

08/08/078 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

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 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

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0315 August 2003 S80A AUTH TO ALLOT SEC 01/08/03

View Document

05/08/035 August 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 LOAN AGREEMENT 10/05/01

View Document

01/10/011 October 2001 LOAN AGREEMENT 12/04/01

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED ONDIGITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 RE-PROP NOVATION AGREEM 21/12/00

View Document

16/01/0116 January 2001 ALTER ARTICLES 21/12/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED BRITISH DIGITAL BROADCASTING HOL DINGS LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

26/07/9826 July 1998 ALTER MEM AND ARTS 14/07/98

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ADOPT MEM AND ARTS 18/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 23/09/97

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 SUB DIV 30/01/97

View Document

06/02/976 February 1997 ADOPT MEM AND ARTS 30/01/97

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 30/01/97

View Document

06/02/976 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/97

View Document

06/02/976 February 1997 VARYING SHARE RIGHTS AND NAMES 30/01/97

View Document

05/02/975 February 1997 S-DIV CONVE 30/01/97

View Document

05/02/975 February 1997 £ NC 100/34500000 30/01/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED HERALDBAY LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

09/10/969 October 1996 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