CENTRAL TELEVISION LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.01549469
CategoryPrivate Limited Company
Incorporated09 Mar 1981
Age43 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CENTRAL TELEVISION LIMITED is an active private limited company with number 01549469. It was incorporated 43 years, 3 months, 6 days ago, on 09 March 1981. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: Itv White City 201 Wood Lane London W12 7RU

Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Tautz

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: The London Television Centre Upper Ground London SE1 9LT

New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eleanor Kate Irving

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Bradford

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Rachel Julia Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Julia Smith

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Irving

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eleanor Kate Irving

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Jane Tautz

Change date: 2009-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: 200 Grays Inn Road London WC1X 8HF

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen tautz

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed eleanor kate irving

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / helen tautz / 01/01/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael green

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 25/10/06 from: the london television centre, upper ground, london, SE1 9LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 28/04/04 from: 25 knightsbridge, london, SW1X 7RZ

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 09/09/96 from: 15 st george street, hanover square, london, W1R 0LU

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 04/09/95 from: central house, broad street, birmingham, B1 2JP

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 30 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BROSTER ELECTRICAL LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:10272561
Status:ACTIVE
Category:Private Limited Company

CHAMNEY DESIGN LIMITED

UNIT 1 CHAMNEYS GARDEN CENTRE,BLABY,LE8 4DX

Number:05211554
Status:ACTIVE
Category:Private Limited Company

COEFFICIENT RENEWABLE HEATING SOLUTIONS LTD

22 MOUNT VIEW ROAD,SHEFFIELD,S8 8PH

Number:06835655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELIEZER CAPITAL LIMITED

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11798591
Status:ACTIVE
Category:Private Limited Company

M20 MANCHESTER LLP

UNIT 16 EDWARD COURT,ALTRINCHAM,WA14 5GL

Number:OC397148
Status:ACTIVE
Category:Limited Liability Partnership

THE GROOMING LOUNGE LTD

30 INNOVATION CENTRE HIGHFIELD DRIVE,ST LEONARDS ON SEA,TN38 9UH

Number:10229322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source