AA |
Audit exemption subsidiary accounts made up to May 31, 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 8th, March 2024
| accounts
|
Free Download
(263 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 8th, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/23
filed on: 8th, March 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 24, 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/22
filed on: 8th, June 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
filed on: 8th, June 2022
| accounts
|
Free Download
(266 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
filed on: 8th, June 2022
| other
|
Free Download
(1 page)
|
AD01 |
New registered office address Itv White City 201 Wood Lane London W12 7RU. Change occurred on May 23, 2022. Company's previous address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 1st, July 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
filed on: 1st, July 2021
| accounts
|
Free Download
(251 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/21
filed on: 1st, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 26th, June 2020
| accounts
|
Free Download
(240 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
filed on: 26th, June 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/20
filed on: 26th, June 2020
| other
|
Free Download
(3 pages)
|
AP01 |
On February 25, 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
filed on: 19th, September 2019
| accounts
|
Free Download
(200 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/05/19
filed on: 27th, August 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
filed on: 27th, August 2019
| other
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Waterhouse Square 140 Holborn London EC1N 2AE. Change occurred on December 12, 2018. Company's previous address: The London Television Centre Upper Ground London SE1 9LT United Kingdom.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, May 2018
| accounts
|
Free Download
(197 pages)
|
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)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 8, 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 7, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(11 pages)
|