AA |
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 26th, May 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 26th, May 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 26th, May 2023
| accounts
|
Free Download
(263 pages)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control May 24, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
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)
|
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)
|
AD01 |
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 2nd, July 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 2nd, July 2021
| accounts
|
Free Download
(250 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 1st, July 2021
| other
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to December 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 26th, June 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 26th, June 2020
| accounts
|
Free Download
(240 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 26th, June 2020
| other
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to April 30, 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 24th, October 2019
| accounts
|
Free Download
(210 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 14th, May 2019
| accounts
|
Free Download
(210 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 2nd, May 2019
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 2nd, May 2019
| other
|
Free Download
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control May 21, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to June 30, 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on June 6, 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2018
| accounts
|
Free Download
(198 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 17th, May 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 17th, May 2018
| other
|
Free Download
(3 pages)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 19, 2018
filed on: 19th, January 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(11 pages)
|