AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, May 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, May 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, May 2023
| accounts
|
Free Download
(263 pages)
|
AP01 |
New director appointment on 2022/12/31.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 8th, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 8th, June 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, June 2022
| accounts
|
Free Download
(266 pages)
|
AD01 |
Address change date: 2022/05/23. New Address: Itv White City 201 Wood Lane London W12 7RU. Previous address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/11/15 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2020
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2020
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 27th, October 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/10/31 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 2018/06/06. New Address: 2 Waterhouse Square 140 Holborn London EC1N 2AE. Previous address: London Television Centre Upper Ground London SE1 9LT United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 11th, October 2016
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/24.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/24.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/24.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2016/02/01 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/06/24.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/24.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/24.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/06/24 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/24 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/24 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
940100.00 GBP is the capital in company's statement on 2015/06/24
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
750000.00 GBP is the capital in company's statement on 2015/06/24
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed itv newco 2 LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/05/28.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|