About

Registered Number: 02937518
Date of Incorporation: 06/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, Holborn, London, EC1N 2AE,

 

Based in London, Itv Consumer Ltd was registered on 06 June 1994, it's status in the Companies House registry is set to "Active". Van Rest, William Edward Oliver, Pembrooke, Robin Eastes are listed as the directors of the business. We don't currently know the number of employees at this company. Itv Consumer Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN REST, William Edward Oliver 09 August 2010 - 1
PEMBROOKE, Robin Eastes 11 February 2011 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
PSC05 - N/A 21 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 22 May 2018
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 04 August 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 07 May 2015
AP01 - Appointment of director 06 May 2015
MISC - Miscellaneous document 10 February 2015
AUD - Auditor's letter of resignation 04 February 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 August 2013
RESOLUTIONS - N/A 06 March 2013
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 18 October 2011
CAP-SS - N/A 18 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2011
SH19 - Statement of capital 18 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 14 July 2010
RESOLUTIONS - N/A 12 July 2010
CC04 - Statement of companies objects 12 July 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 03 February 2010
TM02 - Termination of appointment of secretary 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AD01 - Change of registered office address 16 October 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
RESOLUTIONS - N/A 12 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
MISC - Miscellaneous document 13 September 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363a - Annual Return 01 February 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
CERTNM - Change of name certificate 29 December 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363a - Annual Return 24 January 2006
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 22 December 2005
OC138 - Order of Court 22 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
MEM/ARTS - N/A 14 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 21 March 2005
AUD - Auditor's letter of resignation 19 August 2004
AA - Annual Accounts 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 28 April 2004
363a - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 17 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 22 July 2003
AUD - Auditor's letter of resignation 07 June 2003
395 - Particulars of a mortgage or charge 25 March 2003
363a - Annual Return 31 January 2003
AA - Annual Accounts 26 July 2002
363a - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363a - Annual Return 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
AA - Annual Accounts 27 July 2000
363a - Annual Return 21 February 2000
AA - Annual Accounts 21 July 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
363a - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
AUD - Auditor's letter of resignation 02 November 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 23 January 1998
363(353) - N/A 23 January 1998
363(190) - N/A 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
CERTNM - Change of name certificate 03 February 1997
363a - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 10 September 1996
AA - Annual Accounts 11 April 1996
288 - N/A 06 March 1996
363x - Annual Return 22 January 1996
288 - N/A 09 November 1995
363x - Annual Return 13 June 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
288 - N/A 22 November 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
RESOLUTIONS - N/A 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
NEWINC - New incorporation documents 06 June 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.