About

Registered Number: 00514402
Date of Incorporation: 19/12/1952 (71 years and 4 months ago)
Company Status: Active
Registered Address: 2 Waterhouse Square, 140 Holborn, London, EC1N 2AE,

 

Based in London, Itc Distribution was registered on 19 December 1952, it has a status of "Active". Lucas, Anthony Ronald, Buggy, Alan Richard, Gorog, William Christopher, Haimovitz, Jules, Hutchings, David George, Jacques, John Douglas, Pohl, Henry Theodore, Sanitsky, Robert, Williams, Lucinda Mary, Granada Nominees Limited, Itv Productions Ltd are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGGY, Alan Richard N/A 31 December 1992 1
GOROG, William Christopher N/A 07 April 1993 1
HAIMOVITZ, Jules 07 April 1993 31 March 1997 1
HUTCHINGS, David George N/A 09 April 1992 1
JACQUES, John Douglas 07 April 1993 09 January 1995 1
POHL, Henry Theodore 24 April 1995 31 January 1996 1
SANITSKY, Robert 01 April 1997 28 June 1999 1
WILLIAMS, Lucinda Mary 02 December 1998 02 July 1999 1
GRANADA NOMINEES LIMITED 20 March 2007 01 July 2008 1
ITV PRODUCTIONS LTD 20 March 2007 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Anthony Ronald N/A 01 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 July 2020
PSC05 - N/A 06 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 08 October 2013
CH01 - Change of particulars for director 03 September 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 13 October 2009
AD01 - Change of registered office address 12 October 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 25 November 2008
RESOLUTIONS - N/A 09 October 2008
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 April 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 24 April 2007
RESOLUTIONS - N/A 30 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
CERT3 - Re-registration of a company from limited to unlimited 23 March 2007
MAR - Memorandum and Articles - used in re-registration 23 March 2007
49(8)(b) - N/A 23 March 2007
49(8)(a) - N/A 23 March 2007
49(1) - Application by a limited company to be re-registered as unlimited 23 March 2007
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 May 2005
363a - Annual Return 05 April 2005
AUD - Auditor's letter of resignation 19 August 2004
363a - Annual Return 06 July 2004
AA - Annual Accounts 28 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
225 - Change of Accounting Reference Date 17 January 2004
363a - Annual Return 10 April 2003
AA - Annual Accounts 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 06 June 2002
RESOLUTIONS - N/A 08 May 2002
363a - Annual Return 02 April 2002
AUD - Auditor's letter of resignation 02 January 2002
363a - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 22 March 2001
225 - Change of Accounting Reference Date 14 March 2001
AA - Annual Accounts 07 December 2000
RESOLUTIONS - N/A 13 July 2000
363a - Annual Return 18 April 2000
353 - Register of members 14 April 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363a - Annual Return 20 April 1999
AUD - Auditor's letter of resignation 16 February 1999
225 - Change of Accounting Reference Date 30 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 21 April 1998
RESOLUTIONS - N/A 07 April 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 06 April 1998
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363a - Annual Return 21 April 1997
AUD - Auditor's letter of resignation 12 February 1997
AA - Annual Accounts 03 November 1996
288 - N/A 21 May 1996
288 - N/A 17 April 1996
363a - Annual Return 09 April 1996
AA - Annual Accounts 25 September 1995
288 - N/A 03 May 1995
363x - Annual Return 12 April 1995
363(353) - N/A 12 April 1995
363(190) - N/A 12 April 1995
288 - N/A 02 March 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
287 - Change in situation or address of Registered Office 20 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
AA - Annual Accounts 26 August 1994
288 - N/A 06 June 1994
363s - Annual Return 18 April 1994
287 - Change in situation or address of Registered Office 22 December 1993
288 - N/A 06 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 14 May 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 05 April 1993
288 - N/A 19 January 1993
288 - N/A 06 May 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
363b - Annual Return 03 April 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 11 February 1992
AA - Annual Accounts 12 December 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 27 March 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
395 - Particulars of a mortgage or charge 14 February 1991
288 - N/A 10 August 1990
288 - N/A 25 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
287 - Change in situation or address of Registered Office 22 March 1990
RESOLUTIONS - N/A 30 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
395 - Particulars of a mortgage or charge 10 August 1989
RESOLUTIONS - N/A 22 June 1989
CERTNM - Change of name certificate 29 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 11 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 11 December 1986
CERTNM - Change of name certificate 30 October 1986
GAZ(U) - N/A 01 October 1986
288 - N/A 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 06 February 1991 Fully Satisfied

N/A

Amended and restated copyright collateral assignment agreement 05 February 1991 Fully Satisfied

N/A

Trademark security assignement. 05 February 1991 Fully Satisfied

N/A

Us security agreement 05 February 1991 Fully Satisfied

N/A

Composite guarantee & mortgage debenture 27 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.