Advanced company searchLink opens in new window

CARLTON COMMUNICATIONS LIMITED

Company number 00348312

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 33,857,298.75
14 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
28 Jul 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 AAMD Amended full accounts made up to 31 December 2021
03 Apr 2023 AA Full accounts made up to 31 December 2021
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 33,857,298.65
06 Mar 2023 AP01 Appointment of Michael John Hirst as a director on 31 January 2023
07 Feb 2023 TM01 Termination of appointment of Darren Michael Fisher as a director on 31 January 2023
01 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Jul 2022 PSC05 Change of details for Itv Plc as a person with significant control on 24 May 2022
23 May 2022 AD01 Registered office address changed from , 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE, United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 33,857,298.65
02 Oct 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Sharjeel Suleman as a director on 15 February 2021
19 Feb 2021 AP01 Appointment of Darren Fisher as a director on 15 February 2021
09 Jan 2021 AA Full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 33,857,298.6
10 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 33,857,298.5
25 Apr 2019 AP01 Appointment of Mrs Kyla Lynne Anthea Mullins as a director on 11 April 2019
25 Apr 2019 TM01 Termination of appointment of Helen Jane Tautz as a director on 11 April 2019