Edinburgh
EH3 9EP
Scotland
Director Name | Mr Darren Michael Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Andrew Sheldon Garard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Ian Ward Griffiths |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Sharjeel Suleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Registered Address | Quatermile One, 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
100 at £1 | Itv Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
8 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages) |
25 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
25 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (263 pages) |
25 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
4 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
7 February 2023 | Appointment of Michael John Hirst as a director on 31 January 2023 (2 pages) |
7 February 2023 | Termination of appointment of Darren Michael Fisher as a director on 31 January 2023 (1 page) |
23 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
8 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
8 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (266 pages) |
8 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Darren Fisher as a director on 1 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Sharjeel Suleman as a director on 1 February 2021 (1 page) |
1 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
28 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 March 2019 (16 pages) |
25 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019 (2 pages) |
16 January 2019 | Appointment of Mrs Helen Jane Tautz as a director on 31 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Ian Ward Griffiths as a director on 31 December 2018 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 August 2018 | Appointment of Mr Sharjeel Suleman as a director on 31 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of Andrew Sheldon Garard as a director on 31 July 2018 (1 page) |
9 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 April 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 July 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|