Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL 5 BROADCASTING LIMITED
Company Information for

CHANNEL 5 BROADCASTING LIMITED

FIELDFISHER LLP RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT,
Company Registration Number
03147640
Private Limited Company
Active

Company Overview

About Channel 5 Broadcasting Ltd
CHANNEL 5 BROADCASTING LIMITED was founded on 1996-01-17 and has its registered office in London. The organisation's status is listed as "Active". Channel 5 Broadcasting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHANNEL 5 BROADCASTING LIMITED
 
Legal Registered Office
FIELDFISHER LLP RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3TT
Other companies in EC4R
 
Telephone0870-555-5055
 
Filing Information
Company Number 03147640
Company ID Number 03147640
Date formed 1996-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB189420286  
Last Datalog update: 2024-03-06 11:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL 5 BROADCASTING LIMITED
Is this data useful to you?
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.

Company Officers of CHANNEL 5 BROADCASTING LIMITED

Current Directors
Officer Role Date Appointed
FIELDFISHER SECRETARIES LIMITED
Company Secretary 2014-09-10
JAMES ROBERT CURRELL
Director 2014-09-10
PAUL DUNTHORNE
Director 2017-06-05
DAVID GERARD LYNN
Director 2014-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARC BAKISH
Director 2014-09-10 2017-06-05
ROBERT SANDERSON
Company Secretary 2010-08-31 2014-09-10
MARTIN STEPHEN ELLICE
Director 2010-07-23 2014-09-10
PAUL MICHAEL ASHFORD
Director 2010-07-23 2013-12-19
RICHARD CLIVE DESMOND
Director 2010-07-23 2013-12-19
STANLEY SYDNEY MYERSON
Director 2010-07-23 2013-12-19
JEFFREY IAN FORD
Director 2012-04-19 2012-11-30
JEFFREY IAN FORD
Director 2009-01-06 2010-09-10
PAUL ANDREW CHINNERY
Company Secretary 2008-01-01 2010-08-31
DAWN ELIZABETH AIREY
Director 2008-10-27 2010-08-31
PAUL ANDREW CHINNERY
Director 2009-01-07 2010-08-31
DAVID HOCKLEY
Director 2008-11-03 2010-08-31
CHARLES ALEXANDER JOHN CONSTABLE
Director 2005-09-26 2010-08-27
GRANT MURRAY
Director 2001-02-02 2008-11-06
JANE ELIZABETH STUART LIGHTING
Director 2003-05-08 2008-05-13
COLIN ALEXANDER CAMPBELL
Company Secretary 1998-01-05 2007-12-31
COLIN ALEXANDER CAMPBELL
Director 1998-04-30 2007-12-31
DANIEL CHAMBERS
Director 2003-09-25 2007-01-02
NICHOLAS DESMOND ROBERTSON MILLIGAN
Director 1998-04-30 2004-03-15
KEVIN ANTHONY LYGO
Director 2001-09-20 2003-08-27
DAWN AIREY
Director 1998-04-30 2002-10-25
JAMES EDWARD HYTNER
Director 1998-04-30 2001-08-31
DAMIEN BERNARD HARTE
Director 1996-09-20 2001-02-02
DAVID KEITH ELSTEIN
Director 1996-09-27 2000-10-31
GREGORY DYKE
Director 1996-02-21 1998-04-30
CLIVE RICHARD HOLLICK OF NOTTING HILL
Director 1996-02-21 1998-01-06
JANE MARGARET CHAPPLE GILL
Company Secretary 1996-05-24 1998-01-05
FERDINAND KAYSER
Director 1996-02-21 1997-09-15
FRANK BARLOW
Director 1996-02-21 1997-02-21
JANE MARGARET STABLES
Company Secretary 1996-02-21 1996-05-24
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1996-01-17 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIELDFISHER SECRETARIES LIMITED AVIATOR UK EOL 2479 LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FORSTA (EUROPE) LTD Company Secretary 2018-03-01 CURRENT 2004-10-27 Active
FIELDFISHER SECRETARIES LIMITED FORSTA SOLUTIONS LTD Company Secretary 2018-03-01 CURRENT 2012-02-21 Active
FIELDFISHER SECRETARIES LIMITED P1F LIMITED Company Secretary 2018-02-28 CURRENT 2015-08-25 Active
FIELDFISHER SECRETARIES LIMITED ALFRESCO HOLDCO 2 LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED METHERA GLOBAL COMMUNICATIONS LIMITED Company Secretary 2017-09-28 CURRENT 2015-10-12 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK HOLDINGS LTD Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
FIELDFISHER SECRETARIES LIMITED VIACOM TREASURY (UK) LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED EDGEWATER NETWORKS LTD. Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
FIELDFISHER SECRETARIES LIMITED PENDAR SOLUTIONS UK LTD. Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
FIELDFISHER SECRETARIES LIMITED AVANZCARE LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED POLL IT LIVE LTD Company Secretary 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HHOH HOXTON LIMITED Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED JW PLAYER UK LTD Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 19000404 LIMITED Company Secretary 2017-05-13 CURRENT 2017-05-13 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 35302 LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED MAVENLINK UK LTD. Company Secretary 2017-04-21 CURRENT 2017-04-21 Active
FIELDFISHER SECRETARIES LIMITED KESPRY UK LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED GAINSIGHT UK LTD Company Secretary 2017-03-09 CURRENT 2017-03-09 Active
FIELDFISHER SECRETARIES LIMITED LXR&CO UK LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SNOWFLAKE COMPUTING U.K. LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Active
FIELDFISHER SECRETARIES LIMITED INSTANT CHECKMATE UK LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Dissolved 2018-07-03
FIELDFISHER SECRETARIES LIMITED HIGHTOWER CORPORATION LIMITED Company Secretary 2016-12-28 CURRENT 2016-03-17 Active
FIELDFISHER SECRETARIES LIMITED CHEF SOFTWARE UK LIMITED Company Secretary 2016-12-22 CURRENT 2012-10-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HYPERLOOP ONE MOBILITY SOLUTIONS LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL MEDIA LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
FIELDFISHER SECRETARIES LIMITED GASBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PETROLBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED BIOVIVA UK LTD. Company Secretary 2016-10-28 CURRENT 2016-10-28 Active
FIELDFISHER SECRETARIES LIMITED VIMN ARGENTINA LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
FIELDFISHER SECRETARIES LIMITED GARPA GARDEN & PARK FURNITURE LTD. Company Secretary 2016-10-04 CURRENT 2002-09-16 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS TWO LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE PAYMENTS UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SKIFT TRAVEL UK LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
FIELDFISHER SECRETARIES LIMITED SILICON VALLEY DATA SCIENCE LTD Company Secretary 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-29
FIELDFISHER SECRETARIES LIMITED MATCHPLACE LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL LIMITED Company Secretary 2016-08-24 CURRENT 2011-04-01 Active
FIELDFISHER SECRETARIES LIMITED VIACOM INTERNATIONAL MEDIA NETWORKS U.K. LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Active
FIELDFISHER SECRETARIES LIMITED WUNDERKIND TECHNOLOGIES UK LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
FIELDFISHER SECRETARIES LIMITED ERNST EULEN BURG LIMITED Company Secretary 2016-06-17 CURRENT 1939-09-26 Dissolved 2017-08-08
FIELDFISHER SECRETARIES LIMITED ARS VIVA (LONDON) LIMITED Company Secretary 2016-06-17 CURRENT 1968-03-15 Dissolved 2017-09-12
FIELDFISHER SECRETARIES LIMITED SCHOTT MUSIC LIMITED Company Secretary 2016-06-17 CURRENT 1924-03-28 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL GROUP LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FIELDFISHER SECRETARIES LIMITED XERO (UK) LIMITED Company Secretary 2016-05-23 CURRENT 2007-01-29 Active
FIELDFISHER SECRETARIES LIMITED JUPITER SPRING PRODUCTIONS LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
FIELDFISHER SECRETARIES LIMITED AIRCRAFT ENGINE AND SPARES TRADING LIMITED Company Secretary 2016-05-10 CURRENT 2005-12-07 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED 2.9 FILM DISTRIBUTION LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
FIELDFISHER SECRETARIES LIMITED 2.9 FILM HOLDING LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
FIELDFISHER SECRETARIES LIMITED VIMN FINANCE HOLDING (UK) LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
FIELDFISHER SECRETARIES LIMITED ARCHLYNK UK LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE UK LIMITED Company Secretary 2016-03-28 CURRENT 2000-08-03 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE CHINA (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-08-15 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-03-12 Active
FIELDFISHER SECRETARIES LIMITED BASTEI2B LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FIELDFISHER ARC LIMITED Company Secretary 2016-03-15 CURRENT 2007-09-20 Active
FIELDFISHER SECRETARIES LIMITED ZIPRECRUITER UK LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
FIELDFISHER SECRETARIES LIMITED MINEBEA INTEC UK LTD Company Secretary 2015-12-31 CURRENT 2013-09-12 Active
FIELDFISHER SECRETARIES LIMITED GOLDEN EAGLE VENTURES LIMITED Company Secretary 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED COMPREHEND SYSTEMS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED ADTEC EUROPE LIMITED Company Secretary 2015-11-30 CURRENT 2000-08-09 Active
FIELDFISHER SECRETARIES LIMITED VIEW THE SPACE LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
FIELDFISHER SECRETARIES LIMITED BLUE LINE MEDICAL SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Dissolved 2018-01-02
FIELDFISHER SECRETARIES LIMITED SCIENGINES UK LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED COGNITIVE SCALE UK LTD Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON U.K. LIMITED Company Secretary 2015-09-28 CURRENT 1993-03-03 Active
FIELDFISHER SECRETARIES LIMITED CYENCE LTD Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED DISRUPTOR BEAM UK LTD Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
FIELDFISHER SECRETARIES LIMITED BLACKARROW TV LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active
FIELDFISHER SECRETARIES LIMITED PARTNER PROPERTY CONSULTANTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
FIELDFISHER SECRETARIES LIMITED GOWER AVENUE FILMS LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active
FIELDFISHER SECRETARIES LIMITED CPH SOFTWARE LTD Company Secretary 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED CLICKTRIPZ UK LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED YELLOWBRICK DATA UK LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
FIELDFISHER SECRETARIES LIMITED BLUE SKY TECH VENTURES LIMITED Company Secretary 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SERVICECHANNEL UK LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
FIELDFISHER SECRETARIES LIMITED POWERREVIEWS UK LTD Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
FIELDFISHER SECRETARIES LIMITED DOMO EUROPE LTD Company Secretary 2014-10-24 CURRENT 2014-10-24 Active
FIELDFISHER SECRETARIES LIMITED CONTINUUM MANAGED SERVICES UK LTD Company Secretary 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED VIACOM INTERACTIVE LIMITED Company Secretary 2014-09-10 CURRENT 2000-08-10 Active
FIELDFISHER SECRETARIES LIMITED EUCLID EUROPE LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED VIMN CP SERVICES (UK) LIMITED Company Secretary 2014-02-05 CURRENT 2014-02-05 Active
FIELDFISHER SECRETARIES LIMITED HIREVUE UK LTD Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
FIELDFISHER SECRETARIES LIMITED BLOOMREACH UK LTD Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
FIELDFISHER SECRETARIES LIMITED ANGELFISH FILMS LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2018-03-20
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE MEDIA TELEVISION LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
FIELDFISHER SECRETARIES LIMITED GENCO DEVELOPMENT LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
FIELDFISHER SECRETARIES LIMITED AUGUST STREET FILMS LIMITED Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
FIELDFISHER SECRETARIES LIMITED VIACOM LIMITED Company Secretary 2012-03-22 CURRENT 2011-10-07 Active
FIELDFISHER SECRETARIES LIMITED VIACOM GLOBAL LIMITED Company Secretary 2011-11-30 CURRENT 2000-08-21 Active
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT DEVELOPMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
FIELDFISHER SECRETARIES LIMITED VIACOM CAMDEN LOCK LIMITED Company Secretary 2011-06-14 CURRENT 2010-01-28 Active
FIELDFISHER SECRETARIES LIMITED SQUID PRODUCTIONS LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
FIELDFISHER SECRETARIES LIMITED K.B.L. LIMITED Company Secretary 2010-06-14 CURRENT 1987-04-08 Active
FIELDFISHER SECRETARIES LIMITED LACOSTE UK LIMITED Company Secretary 2010-06-14 CURRENT 1989-03-28 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PUBLICATIONS LIMITED Company Secretary 2009-10-07 CURRENT 2009-09-25 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILM PRODUCTIONS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HIGH COMMAND PRODUCTIONS LIMITED Company Secretary 2009-04-08 CURRENT 1978-11-30 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES INTERNATIONAL LIMITED Company Secretary 2009-04-08 CURRENT 1997-10-31 Active
FIELDFISHER SECRETARIES LIMITED CAPITAL EQUIPMENT LEASING LIMITED Company Secretary 2009-04-08 CURRENT 1977-11-24 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT BRITISH PICTURES LIMITED Company Secretary 2009-04-08 CURRENT 1916-04-19 Active
FIELDFISHER SECRETARIES LIMITED ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE FILMS INTERNATIONAL LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT (UK) Company Secretary 2008-06-01 CURRENT 1980-09-08 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 2008-06-01 CURRENT 1987-06-10 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES SERVICES UK Company Secretary 2008-06-01 CURRENT 2005-10-20 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES UK Company Secretary 2008-06-01 CURRENT 1981-08-18 Active
FIELDFISHER SECRETARIES LIMITED VIACOM BRAND SOLUTIONS LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED VIACOM NETWORKS ITALIA LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON HUGGINGS U.K. LIMITED Company Secretary 2008-03-04 CURRENT 1992-12-16 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON INTERNATIONAL LIMITED Company Secretary 2008-03-04 CURRENT 1996-07-30 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PRODUCTIONS LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-02 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LIMITED Company Secretary 2007-02-23 CURRENT 1959-08-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LEGACY LIMITED Company Secretary 2007-02-23 CURRENT 1949-02-12 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 2007-01-30 Active
JAMES ROBERT CURRELL CREATIVE DIVERSITY NETWORK LTD Director 2017-03-03 CURRENT 2015-03-11 Active
JAMES ROBERT CURRELL NICKELODEON U.K. LIMITED Director 2014-10-20 CURRENT 1993-03-03 Active
JAMES ROBERT CURRELL TOP UP TV 1 LIMITED Director 2014-09-10 CURRENT 2006-05-01 Converted / Closed
JAMES ROBERT CURRELL VIACOM INTERACTIVE LIMITED Director 2014-09-10 CURRENT 2000-08-10 Active
PAUL DUNTHORNE VIACOM TREASURY (UK) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
PAUL DUNTHORNE VIACOM BRAND SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1995-03-27 Active
PAUL DUNTHORNE VIACOM INTERACTIVE LIMITED Director 2017-06-05 CURRENT 2000-08-10 Active
PAUL DUNTHORNE VIACOM CAMDEN LOCK LIMITED Director 2017-06-05 CURRENT 2010-01-28 Active
PAUL DUNTHORNE VIMN CP SERVICES (UK) LIMITED Director 2017-06-05 CURRENT 2014-02-05 Active
PAUL DUNTHORNE VIMN FINANCE HOLDING (UK) LTD Director 2017-06-05 CURRENT 2016-04-18 Active
PAUL DUNTHORNE NICKELODEON HUGGINGS U.K. LIMITED Director 2017-06-05 CURRENT 1992-12-16 Active
PAUL DUNTHORNE PARAMOUNT BRITISH PICTURES LIMITED Director 2017-06-05 CURRENT 1916-04-19 Active
PAUL DUNTHORNE NICKELODEON INTERNATIONAL LIMITED Director 2017-06-05 CURRENT 1996-07-30 Active
DAVID GERARD LYNN VIMN ARGENTINA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
DAVID GERARD LYNN TOP UP TV 1 LIMITED Director 2014-09-10 CURRENT 2006-05-01 Converted / Closed
DAVID GERARD LYNN VIACOM INTERACTIVE LIMITED Director 2014-09-10 CURRENT 2000-08-10 Active
DAVID GERARD LYNN NICKELODEON U.K. LIMITED Director 2007-05-18 CURRENT 1993-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-1008/01/20 STATEMENT OF CAPITAL GBP 7
2023-03-10CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-30SH19Statement of capital on 2021-11-30 GBP 1.00
2021-11-30SH20Statement by Directors
2021-11-30CAP-SSSolvency Statement dated 30/11/21
2021-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-30SH0130/11/21 STATEMENT OF CAPITAL GBP 1144499346
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MS SARAH ROSE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD LYNN
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14AP01DIRECTOR APPOINTED MR JAMES EDWARD TATAM
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNTHORNE
2020-06-04AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CURRELL
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-12CH01Director's details changed for Mr David Gerard Lynn on 2018-07-09
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-05RES13Resolutions passed:
  • Company business 15/12/2017
2018-06-14SH20Statement by Directors
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 6
2018-06-14SH19Statement of capital on 2018-06-14 GBP 6
2018-06-14CAP-SSSolvency Statement dated 14/06/18
2018-06-14RES13Resolutions passed:
  • Reduction of share premium account 14/06/2018
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED PAUL DUNTHORNE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARC BAKISH
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-04RES13Resolutions passed:
  • Directors report and accounts for 30 september 2015 be approved. The signing of the directors report and balance sheet by james currell on behalf of the board be approved and ratified 07/06/2016
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-08AR0124/02/16 ANNUAL RETURN FULL LIST
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR FFW SECRETARIES LIMITED on 2015-11-02
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-06SH0121/09/15 STATEMENT OF CAPITAL GBP 6
2015-11-06SH0121/09/15 STATEMENT OF CAPITAL GBP 6
2015-08-14MISCSection 519
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-24AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2014-09-10AP04CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED
2014-09-10AP01DIRECTOR APPOINTED MR ROBERT MARC BAKISH
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON
2014-09-10AP01DIRECTOR APPOINTED MR DAVID LYNN
2014-09-10AP01DIRECTOR APPOINTED MR JAMES ROBERT CURRELL
2014-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-25AR0124/02/14 FULL LIST
2014-01-27SH20STATEMENT BY DIRECTORS
2014-01-27CAP-SSSOLVENCY STATEMENT DATED 24/01/14
2014-01-27SH1927/01/14 STATEMENT OF CAPITAL GBP 5
2014-01-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 24/01/2014
2014-01-27RES06REDUCE ISSUED CAPITAL 24/01/2014
2014-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-06SH0117/12/13 STATEMENT OF CAPITAL GBP 102526883
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0124/02/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORD
2013-01-21AR0117/01/13 FULL LIST
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 17/01/2013
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 17/01/2013
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR JEFFREY IAN FORD
2012-01-18AR0117/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 17/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 17/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 17/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 17/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 17/01/2012
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORD
2011-01-20AR0117/01/11 FULL LIST
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS
2010-11-16AUDAUDITOR'S RESIGNATION
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-11RES01ALTER ARTICLES 26/10/2010
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 22 LONG ACRE LONDON WC2E 9LY
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AP03SECRETARY APPOINTED ROBERT SANDERSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAWN AIREY
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHINNERY
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to CHANNEL 5 BROADCASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL 5 BROADCASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2010-09-30 Satisfied CAPCO FLORAL PLACE LIMITED
RENT DEPOSIT DEED 2010-06-24 Satisfied CAPCO FLORAL PLACE LIMITED
PLEDGE AGREEMENT 2002-05-04 Outstanding ABN AMRO BANK N.V.
CHARGE OVER CASH DEPOSITS 2002-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
PLEDGE AGREEMENT 2002-02-06 Outstanding ABN AMRO BANK N.V.
DEPOSIT CHARGE 2002-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 2001-03-17 Outstanding ABN AMRO BANK N.V.
PLEDGE AGREEMENT 2001-02-08 Outstanding ABN AMRO BANK N.V.
DEBENTURE 1998-04-01 Satisfied HSBC INVESTMENT BANK PLC(IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31

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 CHANNEL 5 BROADCASTING LIMITED

Intangible Assets
Patents
We have not found any records of CHANNEL 5 BROADCASTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHANNEL 5 BROADCASTING LIMITED owns 38 domain names.

5movies.co.uk   five.tv   5tv.co.uk   5us.co.uk   five-life.co.uk   five-us.co.uk   fivetv.co.uk   fivetvchannel.co.uk   fivetvonline.co.uk   fiveus.co.uk   fivelife.co.uk   fiveonline.co.uk   milkshakefm.co.uk   channell-5.co.uk   channell-five.co.uk   channellfive.co.uk   channel-five.co.uk   channel5.co.uk   channel5broadcasting.co.uk   channel5life.co.uk   channel5online.co.uk   channel5s.co.uk   channel5television.co.uk   channel5uk.co.uk   channel5us.co.uk   channel5web.co.uk   channelfivebroadcasting.co.uk   channelfivelife.co.uk   channelfiveonline.co.uk   channelfives.co.uk   channelfivetelevision.co.uk   channelfivetelevisiongroup.co.uk   channelfiveus.co.uk   channelfiveweb.co.uk   farmerryan.co.uk   livewithmoyles.co.uk   movielounge.co.uk   seefive.co.uk  

Trademarks
We have not found any records of CHANNEL 5 BROADCASTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHANNEL 5 BROADCASTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2015-05-28 GBP £4,266 PROFESSIONAL PRODUCTIONS
KMBC 2015-03-27 GBP £6,701 PROFESSIONAL FEES
Harlow Town Council 2015-03-13 GBP £5,234 Exempt
Dudley Borough Council 2014-11-25 GBP £2,874
Bradford Metropolitan District Council 2014-11-21 GBP £2,913 Artistes Fees
Wiltshire Council 2014-11-11 GBP £3,418 City Hall Shows
Wirral Borough Council 2014-11-11 GBP £1,295 Advertising, Publicity & Marketing
London Borough of Lewisham 2014-11-04 GBP £5,881 PROFESSIONAL SERVICES - GENERAL
London Borough of Lewisham 2014-11-04 GBP £5,881 PROFESSIONAL SERVICES - GENERAL
Hull City Council 2014-10-23 GBP £-376 Sports, Leisure and Heritage
Hull City Council 2014-10-23 GBP £7,649 Sports, Leisure and Heritage
Hull City Council 2014-10-23 GBP £-278 Sports, Leisure and Heritage
Hull City Council 2014-10-23 GBP £-598 Sports, Leisure and Heritage
Ipswich Borough Council 2014-10-20 GBP £4,490 Other Fees and Professional Services
Wirral Borough Council 2014-10-03 GBP £3,600 Advertising, Publicity & Marketing
Epsom & Ewell Borough Council 2014-08-29 GBP £4,034 Playhouse Matched Income and Expenditure
Surrey Heath Borough Council 2014-08-21 GBP £2,016
Warwick District Council 2014-08-04 GBP £2,750
Broxbourne Council 2014-07-24 GBP £3,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL 5 BROADCASTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL 5 BROADCASTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL 5 BROADCASTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.