THE GARDEN PRODUCTIONS LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.07155077
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE GARDEN PRODUCTIONS LIMITED is an active private limited company with number 07155077. It was incorporated 14 years, 3 months, 18 days ago, on 11 February 2010. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Legacy

Date: 22 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 22 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 22 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 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: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Legacy

Date: 26 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Gail Hill

Termination date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-11

Officer name: Fiona Rachel Stanboulian

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Nicola Jane Brown

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Ms Angela Jain

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Christopher Bellamy

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 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: 01 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-23

Psc name: Itv Studios Limited

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 08 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

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

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

Change date: 2022-05-23

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

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 10 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Temple

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 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: 28 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Mcgraynor

Termination date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Sharjeel Suleman

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Nicholas David Curwin

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr John William Hay

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-03

Officer name: Scarlett Lanie Peta Ewens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: , the London Television Centre Upper Ground, London, SE1 9LT

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

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 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: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Hill

Appointment date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wise

Termination date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Maxine Louise Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anthony Lygo

Termination date: 2016-02-01

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

Change date: 2014-12-22

Officer name: Mr David Philip Mcgraynor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 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: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scarlett Lanie Peta Ewens

Change date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wise

Appointment date: 2013-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-06

Officer name: Jonathan Richard Smith

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise O'donoghue

Termination date: 2014-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Bellamy

Appointment date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Philip Mcgraynor

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise O'donoghue

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Anthony Lygo

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scarlett Ewens

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: , 1 America Street, London, SE1 0NE, United Kingdom

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 21 Apr 2013

Category: Capital

Type: SH01

Capital : 2.549 GBP

Date: 2013-04-21

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Change registered office address company with date old address

Date: 28 Oct 2012

Action Date: 28 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-28

Old address: , 1st Floor Beckett House 72, Borough High Street, London, SE1 1XF, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: , 1st Floor Beckett House 16, Borough High Street, London, SE1 1XF, United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Mr Nicholas David Curwin

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Mr Magnus Temple

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Old address: , Skyview House 10 st Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom

Change date: 2012-02-29

Documents

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 26 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2012

Action Date: 28 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 26 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scarlett Lanie Peta Ewens

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Smith

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scarlett Lanie Peta Ewens

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN FINNEY BUILDERS LIMITED

7 STATION ROAD,PRESTON,PR4 6SN

Number:10077976
Status:ACTIVE
Category:Private Limited Company

LEATHER LAND LTD

50 SCHONFELD SQUARE,LONDON,N16 0QQ

Number:11326348
Status:ACTIVE
Category:Private Limited Company

OAK BREWING COMPANY LIMITED

PHOENIX BREWERY,HEYWOOD,OL10 2EP

Number:02490176
Status:ACTIVE
Category:Private Limited Company

PARKLANDS LEARNING AND CARE CENTRE.

PARKLANDS PRIMARY SCHOOL,NORTHAMPTON,NN3 6DW

Number:03843220
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROPERTY SELLER LIMITED

23 THACKERAY STREET,LONDON,W8 5ET

Number:03682737
Status:ACTIVE
Category:Private Limited Company

T.A.S.K. BUILDING SOLUTIONS LIMITED

38 WALTHAM ROAD,SOUTHALL,UB2 5AW

Number:07274496
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