SOM (ITV) LIMITED: Filings

  • Overview

    Company NameSOM (ITV) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04206913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SOM (ITV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 05, 2018

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    legacy

    194 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Jun 30, 2016

    19 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Director's details changed for Mr David Philip Mcgraynor on Dec 22, 2014

    2 pagesCH01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 1
    SH01

    Appointment of Maxine Louise Gardner as a director on Jul 02, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Appointment of David Lamb as a director on Dec 12, 2014

    2 pagesAP01

    Termination of appointment of Eleanor Kate Irving as a director on Dec 15, 2014

    1 pagesTM01

    Termination of appointment of Helen Jane Tautz as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of David Philip Mcgraynor as a director on Dec 12, 2014

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Certificate of change of name

    Company name changed granada ventures LIMITED\certificate issued on 05/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2014

    RES15

    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