MONUMENTAL TELEVISION LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.09477931
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

MONUMENTAL TELEVISION LIMITED is an active private limited company with number 09477931. It was incorporated 9 years, 3 months ago, on 09 March 2015. 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

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

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

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

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Itv Studios Limited

Change date: 2022-05-24

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

Change date: 2022-05-23

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 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: 23 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Mary Owen

Change date: 2020-11-03

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310007

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310006

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Ann Berry

Appointment date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

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

Change date: 2019-08-20

Old address: 9 st. Peter's Street London N1 8JD England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Alison Mary Owen

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-04

Psc name: Debra Hayward

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-04

Psc name: Itv Studios Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Itv Global Entertainment Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Christopher Bellamy

Appointment date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Ms Maxine Louise Gardner

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jul 2019

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Itv Global Entertainment Limited

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094779310002

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Mary Owen

Change date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Debra Hayward

Change date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-07

Psc name: Ms Alison Mary Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Mary Owen

Change date: 2019-03-06

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Ms Debra Hayward

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310007

Charge creation date: 2018-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310006

Charge creation date: 2018-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310005

Charge creation date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Debra Hayward

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alison Mary Owen

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310004

Charge creation date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-22

Charge number: 094779310003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: 10 st. Crispins Close London NW3 2QF United Kingdom

Change date: 2016-07-28

New address: 9 st. Peter's Street London N1 8JD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310002

Charge creation date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Itv Global Entertainment Limited

Appointment date: 2015-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 2.664 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-29

Documents

View document PDF

Capital name of class of shares

Date: 18 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094779310001

Charge creation date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HA FITNESS LTD

99 WESTBURY ROAD,NEW MALDEN,KT3 5AL

Number:07558500
Status:ACTIVE
Category:Private Limited Company

I S MCKENNA PROPERTIES LIMITED

UNIT L CHARLES BOWMAN AVENUE,DUNDEE,DD4 9UB

Number:SC256715
Status:ACTIVE
Category:Private Limited Company

MIDLANDS LEISURE SALES LTD

93 CHURCH VIEW GARDENS,STOURBRIDGE,DY7 6EF

Number:11821403
Status:ACTIVE
Category:Private Limited Company

MYNTRX LIMITED

112 BURREN ROAD,NEWRY,BT34 3XT

Number:NI660306
Status:ACTIVE
Category:Private Limited Company

SURFACE REPAIR OLDHAM LTD

30 TRAYNOR CLOSE,MIDDLETON,M24 5DU

Number:11108685
Status:ACTIVE
Category:Private Limited Company

THERUMISRED LIMITED

56 KEMPTON AVENUE,NORTHOLT,UB5 4HG

Number:10474405
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