CARLTON COMMUNICATIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-26 View Report
Capital. Capital allotment shares. 2024-02-26 View Report
Confirmation statement. Statement with updates. 2023-08-14 View Report
Accounts. Accounts type full. 2023-07-28 View Report
Accounts. Accounts amended with accounts type full. 2023-04-13 View Report
Accounts. Accounts type full. 2023-04-03 View Report
Capital. Capital allotment shares. 2023-03-27 View Report
Officers. Officer name: Michael John Hirst. Appointment date: 2023-01-31. 2023-03-06 View Report
Officers. Termination date: 2023-01-31. Officer name: Darren Michael Fisher. 2023-02-07 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Persons with significant control. Psc name: Itv Plc. Change date: 2022-05-24. 2022-07-29 View Report
Address. 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. 2022-05-23 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Accounts. Accounts type full. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Officers. Officer name: Sharjeel Suleman. Termination date: 2021-02-15. 2021-02-19 View Report
Officers. Appointment date: 2021-02-15. Officer name: Darren Fisher. 2021-02-19 View Report
Accounts. Accounts type full. 2021-01-09 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Capital. Capital allotment shares. 2020-01-13 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-08-01 View Report
Capital. Capital allotment shares. 2019-07-05 View Report
Officers. Appointment date: 2019-04-11. Officer name: Mrs Kyla Lynne Anthea Mullins. 2019-04-25 View Report
Officers. Termination date: 2019-04-11. Officer name: Helen Jane Tautz. 2019-04-25 View Report
Officers. Officer name: Mrs Helen Jane Tautz. Appointment date: 2018-12-31. 2019-01-16 View Report
Officers. Termination date: 2018-12-31. Officer name: Ian Ward Griffiths. 2019-01-07 View Report
Capital. Capital allotment shares. 2018-12-20 View Report
Accounts. Accounts type full. 2018-08-14 View Report
Officers. Officer name: Andrew Sheldon Garard. Termination date: 2018-07-31. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Address. Old address: , the London Television Centre Upper Ground, London, SE1 9LT. Change date: 2018-06-07. New address: Itv White City 201 Wood Lane London W12 7RU. 2018-06-07 View Report
Accounts. Accounts type full. 2017-08-18 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Officers. Officer name: Adam Alexander Crozier. Termination date: 2017-06-30. 2017-07-03 View Report
Capital. Description: Statement by Directors. 2016-10-31 View Report
Capital. Capital statement capital company with date currency figure. 2016-10-31 View Report
Insolvency. Description: Solvency Statement dated 31/10/16. 2016-10-31 View Report
Resolution. Description: Resolutions. 2016-10-31 View Report
Capital. Capital allotment shares. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type full. 2016-10-11 View Report
Officers. Officer name: Sharjeel Suleman. Appointment date: 2016-09-26. 2016-09-26 View Report
Mortgage. Charge number: 1. 2016-09-10 View Report
Capital. Capital allotment shares. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Officers. Termination date: 2015-11-11. Officer name: Eleanor Kate Irving. 2015-11-11 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Capital. Capital allotment shares. 2015-08-20 View Report
Capital. Capital allotment shares. 2015-08-19 View Report