Advanced company searchLink opens in new window

ITV PLC

Company number 04967001

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)
16 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • GBP 405,240,919.4
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 403,440,919.4
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2024.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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
  • GBP 403,440,919.4
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 28/04/2022
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
  • RES13 ‐ Political donations/general meetings called 29/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
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