Advanced company searchLink opens in new window

INTERNATIONAL TELEVISION & MEDIA LIMITED

Company number 08620276

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)
30 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 23 October 2023
03 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 23 October 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
24 Nov 2021 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021
14 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
03 Jun 2020 TM02 Termination of appointment of Robin Palmer as a secretary on 31 October 2019
04 Nov 2019 AD01 Registered office address changed from 110 York Road London SW11 3rd England to Langley House Park Road East Finchley London N2 8EY on 4 November 2019
01 Nov 2019 LIQ02 Statement of affairs
01 Nov 2019 600 Appointment of a voluntary liquidator
01 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
12 Jul 2019 TM01 Termination of appointment of Jason Charles Haigh-Ellery as a director on 25 April 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
13 Jun 2017 AD01 Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017
18 Nov 2016 AP01 Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates