Date | Description |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ITV VENTURES LIMITED / 24/05/2022 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-06-07 |
delete address 2 WATERHOUSE SQUARE 140 HOLBORN LONDON UNITED KINGDOM EC1N 2AE |
2022-06-07 |
insert address ITV WHITE CITY 201 WOOD LANE LONDON UNITED KINGDOM W12 7RU |
2022-06-07 |
update registered_address |
2022-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM
2 WATERHOUSE SQUARE
140 HOLBORN
LONDON
EC1N 2AE
UNITED KINGDOM |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN TAUTZ |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
2018-07-08 |
delete address THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT |
2018-07-08 |
insert address 2 WATERHOUSE SQUARE 140 HOLBORN LONDON UNITED KINGDOM EC1N 2AE |
2018-07-08 |
update registered_address |
2018-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM
THE LONDON TELEVISION CENTRE UPPER GROUND
LONDON
SE1 9LT |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-10-07 |
delete sic_code 74990 - Non-trading company |
2016-10-07 |
insert sic_code 99999 - Dormant Company |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2015-12-08 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-08 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-16 |
update statutory_documents 01/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-12-07 |
update returns_last_madeup_date 2013-12-31 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2015-01-28 => 2015-11-29 |
2014-11-20 |
update statutory_documents 01/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-02-11 |
update statutory_documents DIRECTOR APPOINTED ELEANOR KATE IRVING |
2014-02-07 |
delete address THE LONDON TELEVISION CENTRE UPPER GROUND LONDON UNITED KINGDOM SE1 9LT |
2014-02-07 |
insert address THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD |
2013-10-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JULIA SMITH / 16/08/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-29 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-18 |
update statutory_documents DIRECTOR APPOINTED RACHEL JULIA SMITH |
2013-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING |
2012-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2011-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-01-13 |
update statutory_documents 31/12/10 FULL LIST |
2010-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-02 |
update statutory_documents 01/11/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009 |
2009-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM
200 GRAYS INN ROAD
LONDON
WC1X 8HF |
2009-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-09 |
update statutory_documents ADOPT ARTICLES 22/09/2008 |
2008-07-11 |
update statutory_documents DIRECTOR APPOINTED HELEN JANE TAUTZ |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED ELEANOR KATE IRVING |
2008-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008 |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD DONOHOE |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN CRESSWELL |
2008-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
THE LONDON TELEVISION CENTRE
UPPER GROUND
LONDON
SE1 9LT |
2006-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents SECRETARY RESIGNED |
2004-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
25 KNIGHTSBRIDGE
LONDON
SW1X 7RZ |
2004-01-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS |
2003-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS |
2001-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS |
2000-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1999-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-03-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1998-02-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/01/98 |
1998-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/96 FROM:
15 ST GEORGE STREET
HANOVER SQUARE
LONDON
W1R 0LU |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/95 FROM:
PICKWICK HOUSE
THE WATERFRONT, ELSTREE ROAD
ELSTREE
HERTS WD6 3BS |
1995-01-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-17 |
update statutory_documents S369(4) SHT NOTICE MEET 01/09/92 |
1992-09-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-09-16 |
update statutory_documents ADOPT MEM AND ARTS 01/09/92 |
1992-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/92 FROM:
THE HYDE INDUSTRIAL ESTATE
THE HYDE
LONDON
NW9 6JP |
1992-07-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09 |
1992-07-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1991-03-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/12/89 |
1990-11-28 |
update statutory_documents COMPANY NAME CHANGED
PICKWICK RECORD DISTRIBUTORS LIM
ITED
CERTIFICATE ISSUED ON 29/11/90 |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1990-01-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/12/88 |
1989-06-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-25 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-13 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1988-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-01-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-17 |
update statutory_documents RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS |
1987-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 |
1987-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/87 FROM:
50 QUEEN ANNE STREET
LONDON W1M 0HQ |
1985-07-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |