ITV VENTURES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Carlton Content Holdings Limited as a person with significant control on 2022-05-23

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

16/06/2516 June 2025

View Document

01/05/251 May 2025 Appointment of Mr Geoffrey Ling as a director on 2025-04-11

View Document

01/05/251 May 2025 Termination of appointment of Helen Suzanne Darwen as a director on 2025-04-11

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Miss Sonia Magris as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Sharjeel Suleman as a director on 2024-08-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 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

04/09/234 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Appointment of Helen Suzanne Darwen as a director on 2023-08-16

View Document

22/08/2322 August 2023 Termination of appointment of Duncan Thurston Russell Walker as a director on 2023-08-16

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 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

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN THURSTON RUSSELL WALKER / 16/11/2018

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, 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

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 21/07/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 SECTION 519

View Document

03/02/153 February 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED PAUL LEWIS

View Document

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

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 ADOPT ARTICLES 11/02/2013

View Document

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

View Document

09/01/139 January 2013 COMPANY NAME CHANGED GRANADA VENTURES LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 03/02/2012

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOLFFE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MARIA KYRIACOU

View Document

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

View Document

14/06/1014 June 2010 ADOPT ARTICLES 07/06/2010

View Document

14/06/1014 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MEUNIER

View Document

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

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER MEUNIER / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WALKER / 16/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLFFE / 16/10/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED DAVID WOLFFE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER IACONO

View Document

16/01/0916 January 2009 ADOPT ARTICLES 16/12/2008

View Document

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

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED PETER IACONO

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DUNCAN WALKER

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JOHNSON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ

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

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR GERARD DONOHOE

View Document

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

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

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

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

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

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED CARLTON VISUAL ENTERTAINMENT LIM ITED CERTIFICATE ISSUED ON 30/07/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

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

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 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

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED CARLTON VIDEO LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

31/07/0131 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

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 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

16/11/9816 November 1998 ALTER MEM AND ARTS 11/11/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 £ NC 1000/10000000 16/

View Document

22/10/9822 October 1998 NC INC ALREADY ADJUSTED 16/10/98

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED CMTV UK LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

27/05/9727 May 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

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 15 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LU

View Document

12/08/9612 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information