ITV TFG HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

16/06/2516 June 2025 New

View Document

03/06/253 June 2025 NewDirector's details changed for Jake Roberts on 2019-10-31

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

10/03/2310 March 2023 Termination of appointment of Julian Christopher Bellamy as a director on 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Ms Angela Jain as a director on 2022-12-31

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Termination of appointment of Pukar Surendra Mehta as a director on 2021-11-15

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / ITV STUDIOS LIMITED / 22/06/2018

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED TIMOTHY JOHN CARTER

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED JAKE ROBERTS

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED DAVID JOHN CLEWES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED SHIREEN YVONNE ABBOTT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR DANIEL ADAMSON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE LEACH

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKENZIE-BETTY

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT UNITED KINGDOM

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ANDREW MACKENZIE-BETTY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ANTHONY JOSEPH COE HUGHES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS MELANIE GINA LEACH

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MAXINE LOUISE GARDNER

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR PUKAR MEHTA

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYGO

View Document

27/08/1527 August 2015 ADOPT ARTICLES 24/06/2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR DAVID PHILIP MCGRAYNOR

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR KEVIN ANTHONY LYGO

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR WEN KUEH

View Document

16/07/1516 July 2015 24/06/2015

View Document

16/07/1516 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 940100

View Document

16/07/1516 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 750000

View Document

05/06/155 June 2015 COMPANY NAME CHANGED ITV NEWCO 2 LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED WEN KUEH

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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