Background WavePink WaveYellow Wave

ITV HOLDINGS LIMITED (04159210)

ITV HOLDINGS LIMITED (04159210) is an active UK company. incorporated on 13 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ITV HOLDINGS LIMITED has been registered for 25 years. Current directors include ABIGAIL, Adele Ann, HIRST, Michael John, IRVING, Eleanor Kate.

Company Number
04159210
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Itv White City, London, W12 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABIGAIL, Adele Ann, HIRST, Michael John, IRVING, Eleanor Kate
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITV HOLDINGS LIMITED

ITV HOLDINGS LIMITED is an active company incorporated on 13 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ITV HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04159210

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CARLTONCO 120 LIMITED
From: 13 February 2001To: 29 December 2006
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT United Kingdom
From: 12 October 2009To: 6 June 2018
, 200 Grays Inn Road, London, WC1X 8HF
From: 13 February 2001To: 12 October 2009
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Sept 15
Capital Update
Dec 15
Funding Round
Dec 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 18
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Feb 22
Funding Round
Apr 23
Funding Round
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Capital Update
Feb 25
14
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ABIGAIL, Adele Ann

Active
201 Wood Lane, LondonW12 7RU
Born April 1973
Director
Appointed 01 Feb 2021

HIRST, Michael John

Active
201 Wood Lane, LondonW12 7RU
Born October 1970
Director
Appointed 31 Jan 2025

IRVING, Eleanor Kate

Active
201 Wood Lane, LondonW12 7RU
Born July 1966
Director
Appointed 31 Jan 2025

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Secretary
Appointed 13 Feb 2001
Resigned 30 Jan 2004

IRVING, Eleanor Kate

Resigned
Upper Ground, LondonSE1 9LT
Secretary
Appointed 14 Sept 2004
Resigned 03 Nov 2009

WOODALL, Sarah Louise

Resigned
19 Wallis Road, BasingstokeRG21 3DN
Secretary
Appointed 30 Jan 2004
Resigned 07 Apr 2005

ABDOO, David

Resigned
78 Airedale Avenue, LondonW4 2NN
Born January 1961
Director
Appointed 13 Feb 2001
Resigned 30 Jan 2004

ALLEN, Charles Lamb

Resigned
70 Woodsford Square, LondonW14 8DS
Born November 1957
Director
Appointed 14 Sept 2004
Resigned 01 Oct 2006

ANDREWS, Helen

Resigned
22 Grantbridge Street, LondonN1 8JN
Born June 1976
Director
Appointed 30 Nov 2005
Resigned 04 Dec 2006

ARNEY, Nicholas John

Resigned
13 Doverfield Road, GuildfordGU4 7YF
Born January 1963
Director
Appointed 04 Jul 2003
Resigned 30 Apr 2004

BAGNALL, Andrew Sidney

Resigned
4 April Close, OrpingtonBR6 6NA
Born September 1956
Director
Appointed 30 Nov 2005
Resigned 04 Dec 2006

BARKER, Emma Mary

Resigned
N5
Born August 1963
Director
Appointed 30 Nov 2005
Resigned 04 Dec 2006

BETTS, Thomas Matthew

Resigned
8 Old Stable Mews, LondonN5 2LR
Born November 1964
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

CANETTY-CLARKE, Neil Ashley

Resigned
Horsebrooks Farm, EtchinghamTN19 7DB
Born July 1962
Director
Appointed 24 Dec 2004
Resigned 29 Mar 2006

CHARLTON, Lindsay John

Resigned
Fullers Hill Farmhouse, SealTN15 0EN
Born September 1953
Director
Appointed 30 Nov 2005
Resigned 16 Aug 2006

CIESLIK, Filip William

Resigned
42 Cross Flatts Avenue, LeedsLS11 7BG
Born January 1949
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

CREELMAN, Graham Murray

Resigned
22 Christchurch Road, NorwichNR2 2AE
Born May 1947
Director
Appointed 30 Nov 2005
Resigned 05 Apr 2006

CRESSWELL, John

Resigned
Upper Ground, LondonSE1 9LT
Born May 1961
Director
Appointed 11 Nov 2008
Resigned 23 Apr 2010

CRESSWELL, John

Resigned
Rosslyn House 8 Park Road, WinchesterSO22 6AA
Born May 1961
Director
Appointed 24 Dec 2004
Resigned 30 Nov 2007

CROFT, David Michael Bruce

Resigned
Shamrock Cottage, KnutsfordWA16 9QP
Born April 1955
Director
Appointed 24 Dec 2004
Resigned 30 Nov 2007

DESMOND, Michael John

Resigned
5 Copse Hill, LondonSW20 0NB
Born March 1959
Director
Appointed 24 Dec 2004
Resigned 11 Nov 2005

DONOHOE, Gerard Philip

Resigned
Millars Farm, ThaxtedCM6 3PX
Born November 1950
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

FEGAN, Michael Melvyn

Resigned
85 Park Road, TeddingtonTW11 0AW
Born November 1957
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

FREW, Alexander

Resigned
18 West Way, RickmansworthWD3 7EN
Born March 1958
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

GARARD, Andrew Sheldon

Resigned
Waterhouse Square, LondonEC1N 2AE
Born October 1966
Director
Appointed 15 May 2009
Resigned 31 Jul 2018

GERARD, Richard John

Resigned
3 Gorsey Road, WilmslowSK9 5DU
Born February 1965
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 24 Dec 2004
Resigned 30 Nov 2007

GREEN, Michael Anthony

Resigned
70 Spurgate, BrentwoodCM13 2JT
Born January 1957
Director
Appointed 25 Jun 2003
Resigned 14 Sept 2004

GRIFFITHS, Ian Ward

Resigned
Upper Ground, LondonSE1 9LT
Born September 1966
Director
Appointed 23 Apr 2010
Resigned 14 Mar 2016

HASKELL, Mark John

Resigned
Manor Cottage, Newton AbbotTQ12 4RL
Born November 1959
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

HENRY, Jeffrey Lawrence

Resigned
Silverwood, CobhamKT11 2DL
Born June 1961
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Born July 1966
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

JOHNSON, David

Resigned
50 Rayleigh Road, BrentwoodCM13 1BA
Born March 1962
Director
Appointed 30 Nov 2005
Resigned 30 Nov 2007

JONES, Clive William

Resigned
48 Church Crescent, LondonN10 3NE
Born January 1949
Director
Appointed 24 Dec 2004
Resigned 05 Apr 2007

LEWIS, Roger Charles

Resigned
7 Green Lane, BurnhamSL1 8DR
Born August 1954
Director
Appointed 30 Nov 2005
Resigned 29 Oct 2006

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

282

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 June 2020
PARENT_ACCPARENT_ACC
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Legacy
2 May 2019
PARENT_ACCPARENT_ACC
Legacy
2 May 2019
GUARANTEE2GUARANTEE2
Legacy
2 May 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Legacy
18 May 2018
PARENT_ACCPARENT_ACC
Legacy
18 May 2018
GUARANTEE2GUARANTEE2
Legacy
18 May 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Legacy
12 May 2017
PARENT_ACCPARENT_ACC
Legacy
12 May 2017
GUARANTEE2GUARANTEE2
Legacy
12 May 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Legacy
14 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 December 2015
SH19Statement of Capital
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Miscellaneous
10 February 2015
MISCMISC
Auditors Resignation Company
3 February 2015
AUDAUD
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Made Up Date
19 July 2012
AAAnnual Accounts
Accounts With Made Up Date
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Made Up Date
13 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
3 September 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
22 December 2008
122122
Legacy
16 December 2008
SH20SH20
Legacy
16 December 2008
CAP-SSCAP-SS
Legacy
16 December 2008
CAP-MDSCCAP-MDSC
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Resolution
18 November 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
5 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Resolution
22 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
13 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
19 January 2006
288cChange of Particulars
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
21 June 2005
288cChange of Particulars
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
363aAnnual Return
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
88(2)O88(2)O
Legacy
9 December 2004
123Notice of Increase in Nominal Capital
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Statement Of Affairs
10 November 2004
SASA
Legacy
10 November 2004
88(2)R88(2)R
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 2004
AUDAUD
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363aAnnual Return
Legacy
17 January 2004
225Change of Accounting Reference Date
Certificate Capital Reduction Issued Capital
18 December 2003
CERT15CERT15
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Statement Of Affairs
15 August 2003
SASA
Legacy
15 August 2003
88(2)R88(2)R
Legacy
7 August 2003
OC138OC138
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
123Notice of Increase in Nominal Capital
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363aAnnual Return
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
225Change of Accounting Reference Date
Incorporation Company
13 February 2001
NEWINCIncorporation