(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
| accounts
|
Free Download
(264 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, December 2022
| accounts
|
Free Download
(266 pages)
|
(AD01) Change of registered address from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom on 23rd May 2022 to Itv White City 201 Wood Lane London W12 7RU
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from The London Television Centre Upper Ground London SE1 9LT United Kingdom on 19th July 2018 to 2 Waterhouse Square 140 Holborn London EC1N 2AE
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 24th December 2015
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed boom supervisory LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 218 Penarth Road Cardiff CF11 8NN on 30th November 2015 to The London Television Centre Upper Ground London SE1 9LT
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, September 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 12th June 2015
filed on: 29th, September 2015
| capital
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 1713020.20 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 20th August 2015: 1713020.20 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, August 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th January 2015
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th October 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(49 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 6th August 2014: 372030.18 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 13th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 5th, November 2013
| resolution
|
Free Download
(60 pages)
|
(SH01) Statement of Capital on 16th October 2013: 383268.18 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2013
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed boom pictures (holdings) LIMITEDcertificate issued on 04/11/13
filed on: 4th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st October 2013
filed on: 31st, October 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(42 pages)
|