Advanced company searchLink opens in new window

SOM (ITV) LIMITED

Company number 04206913

Filter by category

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)
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Feb 2014 AP01 Appointment of Eleanor Kate Irving as a director
10 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
05 Nov 2013 TM01 Termination of appointment of Rachel Bradford as a director
08 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 CH01 Director's details changed for Rachel Julia Smith on 16 August 2013
21 Jan 2013 AP01 Appointment of Rachel Julia Smith as a director
17 Jan 2013 TM01 Termination of appointment of Eleanor Irving as a director
09 Jan 2013 CERTNM Company name changed itv ventures LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
09 Jan 2013 CONNOT Change of name notice
28 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Eleanor Kate Irving on 16 October 2009
19 Oct 2009 CH01 Director's details changed for Helen Jane Tautz on 16 October 2009
12 Oct 2009 AD01 Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 12 October 2009
16 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
27 May 2009 363a Return made up to 26/04/09; full list of members
16 Mar 2009 288b Appointment terminated secretary eleanor irving
09 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation to board 22/09/2008