CARLTON COMMUNICATIONS LIMITED: Filings - Page 2
Overview
Company Name | CARLTON COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00348312 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CARLTON COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sharjeel Suleman as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Darren Fisher as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 68 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2019
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 64 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2019
| 3 pages | SH01 | ||||||||||||||
Appointment of Mrs Kyla Lynne Anthea Mullins as a director on Apr 11, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Helen Jane Tautz as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Ward Griffiths as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2018
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 55 pages | AA | ||||||||||||||
Termination of appointment of Andrew Sheldon Garard as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT to Itv White City 201 Wood Lane London W12 7RU on Jun 07, 2018 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 49 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Adam Alexander Crozier as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 31, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0