CS01 |
Confirmation statement with no updates 2023/11/30
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/05/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2022/12/31
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/05/24
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 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)
|
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)
|
AD01 |
Change of registered address from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom on 2022/05/23 to Itv White City 201 Wood Lane London W12 7RU
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/05/31
filed on: 4th, March 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/05/31
filed on: 8th, June 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 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)
|
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)
|
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 |
New director appointment on 2020/02/25.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/05/31
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: 27th, August 2019
| accounts
|
Free Download
(200 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)
|
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)
|
AA01 |
Accounting period extended to 2019/05/31. Originally it was 2018/12/31
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The London Television Centre Upper Ground London SE1 9LT United Kingdom on 2018/07/04 to 2 Waterhouse Square 140 Holborn London EC1N 2AE
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
NM01 |
Resolution of change of name
filed on: 29th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/29
filed on: 29th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed wp (newco 2) LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/12/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|