- Company Overview for MONUMENTAL TELEVISION LIMITED (09477931)
- Filing history for MONUMENTAL TELEVISION LIMITED (09477931)
- People for MONUMENTAL TELEVISION LIMITED (09477931)
- Charges for MONUMENTAL TELEVISION LIMITED (09477931)
- More for MONUMENTAL TELEVISION LIMITED (09477931)
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) |
---|---|---|---|
05 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
26 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
17 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
23 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Aug 2022 | PSC05 | Change of details for Itv Studios Limited as a person with significant control on 24 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
09 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | SH08 | Change of share class name or designation | |
07 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
09 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Nov 2020 | CH01 | Director's details changed for Ms Alison Mary Owen on 3 November 2020 | |
23 Jul 2020 | AUD | Auditor's resignation | |
15 Jun 2020 | MR04 | Satisfaction of charge 094779310007 in full | |
15 Jun 2020 | MR04 | Satisfaction of charge 094779310006 in full |