ITV STUDIOS GLOBAL DISTRIBUTION LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.02203983
CategoryPrivate Limited Company
Incorporated09 Dec 1987
Age36 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

ITV STUDIOS GLOBAL DISTRIBUTION LIMITED is an active private limited company with number 02203983. It was incorporated 36 years, 6 months, 5 days ago, on 09 December 1987. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Sep 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: 03 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carlton Content Holdings Limited

Change date: 2022-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

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

Change date: 2022-05-24

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

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

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: 10 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

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: 28 Sep 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sharjeel Suleman

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Duncan Thurston Russell Walker

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Panayiotis Kyriacou

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2019

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Philip Mcgraynor

Change date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Thurston Russell Walker

Change date: 2018-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 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: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

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

Change date: 2018-06-06

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

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2017

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Maria Kyriacou

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Ann Berry

Appointment date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Philip Mcgraynor

Change date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 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 full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Auditors resignation company

Date: 03 Feb 2015

Category: Auditors

Type: AUD

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

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis

Termination date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lewis

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

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Philip Mcgraynor

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 03 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-03

Officer name: Maria Kyriacou

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 full

Date: 05 Oct 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: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wolffe

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Kyriacou

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bartlett

Documents

View document PDF

Resolution

Date: 14 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 14 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

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: 29 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wolffe

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Walker

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Bartlett

Change date: 2009-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Old address: 200 Grays Inn Road London WC1X 8HF

Change date: 2009-10-16

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director helen fox-gladwell

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter iacono

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david wolffe / 31/10/2008

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: 11 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen tautz

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed lee bartlett

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david wolffe

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed helen fox-gladwell

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granada international media LIMITED\certificate issued on 18/09/08

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen jane tautz

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter iacono

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john cresswell

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen tautz

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david johnson

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed duncan walker

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nadine nohr

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / helen tautz / 01/01/2008

Documents

View document PDF

Legacy

Date: 21 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 full

Date: 08 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT

Documents

View document PDF

Resolution

Date: 10 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 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 full

Date: 03 Nov 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: 17 Jan 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carlton international media limi ted\certificate issued on 30/07/04

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AFT AEROSOLS LIMITED

UNIT 8 BERRYHILL INUDSTRIAL ESTATE,STOKE ON TRENT,ST4 2NL

Number:08566906
Status:ACTIVE
Category:Private Limited Company

ALL TEL COMMUNICATIONS LIMITED

ACORN FARM GREEN LANE,THORNBURY,GL12 8QW

Number:08331955
Status:ACTIVE
Category:Private Limited Company

BEE BEE HOSPITALITY LIMITED

12 SEAVIEW,WARRENPOINT,BT34 3NJ

Number:NI629456
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

BIM SUPPORT LTD

17 LOUISE COURT,BIRMINGHAM,B91 3LN

Number:11392978
Status:ACTIVE
Category:Private Limited Company

MOBIUS EXECUTIVE SEARCH LIMITED

9 CROSSWAYS LONDON ROAD,ASCOT,SL5 0PY

Number:11132842
Status:ACTIVE
Category:Private Limited Company

SECURE365 LTD

UNIT 2 CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6JQ

Number:06772895
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