About

Registered Number: 04794169
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 7 months ago)
Registered Address: 2 Townsend House, 22 Dean Street, London, W1D 3RY

 

Based in London, The Independent Television Department Ltd was setup in 2003, it has a status of "Dissolved". This organisation has 2 directors listed as Martin, Sarah Clare, Ross, Judy Ann at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Sarah Clare 05 February 2004 28 February 2013 1
ROSS, Judy Ann 10 June 2003 18 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 12 December 2013
SH06 - Notice of cancellation of shares 12 December 2013
SH03 - Return of purchase of own shares 12 December 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 02 July 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 22 March 2010
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 19 June 2006
RESOLUTIONS - N/A 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.