- Company Overview for ITV PLC (04967001)
- Filing history for ITV PLC (04967001)
- People for ITV PLC (04967001)
- Charges for ITV PLC (04967001)
- More for ITV PLC (04967001)
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) |
---|---|---|---|
16 Jan 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 October 2023
|
|
16 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
04 Dec 2023 | TM01 | Termination of appointment of Duncan Anthony Painter as a director on 30 November 2023 | |
02 Oct 2023 | AP01 | Appointment of Mrs Dawn Amanda Allen as a director on 2 October 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
12 Sep 2023 | AD02 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | |
04 Sep 2023 | TM01 | Termination of appointment of Anna Olive Magdelene Manz as a director on 31 August 2023 | |
04 Sep 2023 | AP01 | Appointment of Ms Marjorie Ellen Kaplan as a director on 1 September 2023 | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 May 2023 | TM01 | Termination of appointment of Mary Elaine Harris as a director on 3 May 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
03 Oct 2022 | TM01 | Termination of appointment of Sir Peter Lytton Bazalgette as a director on 29 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
19 Jul 2022 | AP01 | Appointment of Gidon Arieh Katz as a director on 18 July 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Andrew Cosslett as a director on 1 June 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 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
10 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 May 2021 | MA | Memorandum and Articles of Association | |
20 May 2021 | AUD | Auditor's resignation | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | AD02 | Register inspection address has been changed from Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |