Company Information for ITN NEWS CHANNEL (FINANCE) LIMITED
200 Grays Inn Road, London, WC1X 8XZ,
|
Company Registration Number
04214822
Private Limited Company
Active |
Company Name | |
---|---|
ITN NEWS CHANNEL (FINANCE) LIMITED | |
Legal Registered Office | |
200 Grays Inn Road London WC1X 8XZ Other companies in WC1X | |
Company Number | 04214822 | |
---|---|---|
Company ID Number | 04214822 | |
Date formed | 2001-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-11 | |
Return next due | 2025-05-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-17 09:53:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HENRY SCORER |
||
JOHN MACDONALD HARDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN GEOFFREY MUIRHEAD |
Director | ||
MARK WILLIAM WOOD |
Director | ||
ANDREW JOHN WHITAKER |
Director | ||
STEWART PETER PURVIS |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECL LIMITED | Company Secretary | 2008-06-06 | CURRENT | 2008-05-28 | Active | |
ITN SOURCE LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-06-05 | Active | |
ITN GROUP LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-13 | Active | |
ITN PRODUCTIONS LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-06-05 | Active | |
VISUAL VOODOO FILMS LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-10-25 | Active | |
ITN ARCHIVE LIMITED | Company Secretary | 1999-09-22 | CURRENT | 1999-07-14 | Active | |
CONNOLLY SYSTEMS LIMITED | Company Secretary | 1997-02-28 | CURRENT | 1977-12-13 | Active | |
JEMANI LIMITED | Company Secretary | 1996-12-03 | CURRENT | 1987-12-14 | Active | |
ITN INTERNATIONAL LIMITED | Company Secretary | 1996-11-18 | CURRENT | 1989-07-31 | Active | |
ITN RADIO INVESTMENTS LIMITED | Company Secretary | 1996-11-08 | CURRENT | 1989-08-25 | Active | |
TIMMS (1992) LIMITED | Company Secretary | 1996-06-17 | CURRENT | 1982-11-15 | Active | |
INDEPENDENT TELEVISION NEWS LIMITED | Company Secretary | 1996-05-15 | CURRENT | 1955-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES | ||
Appointment of Zaffrin O'sullivan as company secretary on 2024-02-29 | ||
Termination of appointment of James Henry Scorer on 2024-02-29 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY SCORER | ||
DIRECTOR APPOINTED MRS ZAFFRIN AYSHA O'SULLIVAN | ||
DIRECTOR APPOINTED MR JUSTIN PAUL SMITH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MCPHERSON CONWAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY SCORER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD HARDIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 16380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 16380001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 16380001 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 16380001 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 16380001 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | Director's details changed for Mr John Macdonald Hardie on 2010-05-11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY SCORER / 11/05/2010 | |
AD03 | Register(s) moved to registered inspection location | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MUIRHEAD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JOHN MACDONALD HARDIE | |
288a | DIRECTOR APPOINTED BRIAN GEOFFREY MUIRHEAD | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WHITAKER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIR APPOINTMENT 25/07/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/02--------- £ SI 500000@1=500000 £ IC 3200001/3700001 | |
88(2)R | AD 25/04/02--------- £ SI 400000@1=400000 £ IC 3700001/4100001 | |
88(2)R | AD 25/03/02--------- £ SI 400000@1=400000 £ IC 4100001/4500001 | |
88(2)R | AD 25/02/02--------- £ SI 600000@1=600000 £ IC 2600001/3200001 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
88(2)R | AD 25/01/02--------- £ SI 840000@1=840000 £ IC 1760001/2600001 | |
88(2)R | AD 20/12/01--------- £ SI 560000@1=560000 £ IC 1200001/1760001 | |
123 | £ NC 1000/40000000 20/09/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/10/01--------- £ SI 600000@1=600000 £ IC 1/600001 | |
88(2)R | AD 23/11/01--------- £ SI 600000@1=600000 £ IC 600001/1200001 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: THIRD FLOOR 90 LONG ACRE LONDON WC2E 9TT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 43 LIMITED CERTIFICATE ISSUED ON 02/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITN NEWS CHANNEL (FINANCE) LIMITED
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as ITN NEWS CHANNEL (FINANCE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |