ITV GLOBAL CONTENT LIMITED

Company Documents

DateDescription
24/09/2124 September 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

21/06/1921 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

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 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

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/09/1616 September 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

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

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

09/09/149 September 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

27/01/1427 January 2014 Annual return made up to 31 December 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

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

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

View Document

25/01/1225 January 2012 Annual return made up to 31 December 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

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

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

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 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

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR IRVING

View Document

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

View Document

09/10/089 October 2008 ADOPT ARTICLES 22/09/2008

View Document

09/10/089 October 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 COMPANY NAME CHANGED JUNEWELL INVESTMENT CO. LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELEANOR IRVING / 01/01/2008

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY 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

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

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

View Document

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

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY 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

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY 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

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY 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

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY 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

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY 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

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 9DE

View Document

18/03/9618 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ADOPT MEM AND ARTS 23/11/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY 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

26/07/9126 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 S252,386,366A,80A,3694 24/12/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

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

View Document

17/01/9017 January 1990 EXEMPTION FROM APPOINTING AUDITORS 19/12/88

View Document

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

View Document

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

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 1 BENTINCK STREET LONDON W1

View Document

05/08/885 August 1988 AUDITOR'S RESIGNATION

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

17/03/7517 March 1975 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