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 Name | |||
---|---|---|---|
CHANNEL 5 BROADCASTING LIMITED | |||
Legal Registered Office | |||
FIELDFISHER LLP RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT Other companies in EC4R | |||
| |||
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIELDFISHER SECRETARIES LIMITED |
||
JAMES ROBERT CURRELL |
||
PAUL DUNTHORNE |
||
DAVID GERARD LYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MARC BAKISH |
Director | ||
ROBERT SANDERSON |
Company Secretary | ||
MARTIN STEPHEN ELLICE |
Director | ||
PAUL MICHAEL ASHFORD |
Director | ||
RICHARD CLIVE DESMOND |
Director | ||
STANLEY SYDNEY MYERSON |
Director | ||
JEFFREY IAN FORD |
Director | ||
JEFFREY IAN FORD |
Director | ||
PAUL ANDREW CHINNERY |
Company Secretary | ||
DAWN ELIZABETH AIREY |
Director | ||
PAUL ANDREW CHINNERY |
Director | ||
DAVID HOCKLEY |
Director | ||
CHARLES ALEXANDER JOHN CONSTABLE |
Director | ||
GRANT MURRAY |
Director | ||
JANE ELIZABETH STUART LIGHTING |
Director | ||
COLIN ALEXANDER CAMPBELL |
Company Secretary | ||
COLIN ALEXANDER CAMPBELL |
Director | ||
DANIEL CHAMBERS |
Director | ||
NICHOLAS DESMOND ROBERTSON MILLIGAN |
Director | ||
KEVIN ANTHONY LYGO |
Director | ||
DAWN AIREY |
Director | ||
JAMES EDWARD HYTNER |
Director | ||
DAMIEN BERNARD HARTE |
Director | ||
DAVID KEITH ELSTEIN |
Director | ||
GREGORY DYKE |
Director | ||
CLIVE RICHARD HOLLICK OF NOTTING HILL |
Director | ||
JANE MARGARET CHAPPLE GILL |
Company Secretary | ||
FERDINAND KAYSER |
Director | ||
FRANK BARLOW |
Director | ||
JANE MARGARET STABLES |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIATOR UK EOL 2479 LIMITED | Company Secretary | 2018-04-26 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
FORSTA (EUROPE) LTD | Company Secretary | 2018-03-01 | CURRENT | 2004-10-27 | Active | |
FORSTA SOLUTIONS LTD | Company Secretary | 2018-03-01 | CURRENT | 2012-02-21 | Active | |
P1F LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2015-08-25 | Active | |
ALFRESCO HOLDCO 2 LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
METHERA GLOBAL COMMUNICATIONS LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2015-10-12 | Active | |
REALPAGE UK HOLDINGS LTD | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
VIACOM TREASURY (UK) LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
EDGEWATER NETWORKS LTD. | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
PENDAR SOLUTIONS UK LTD. | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
AVANZCARE LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
POLL IT LIVE LTD | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active - Proposal to Strike off | |
HHOH HOXTON LIMITED | Company Secretary | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
JW PLAYER UK LTD | Company Secretary | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
AVIATOR UK ML 19000404 LIMITED | Company Secretary | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
AVIATOR UK ML 35302 LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
MAVENLINK UK LTD. | Company Secretary | 2017-04-21 | CURRENT | 2017-04-21 | Active | |
KESPRY UK LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
GAINSIGHT UK LTD | Company Secretary | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
LXR&CO UK LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2017-02-21 | Active - Proposal to Strike off | |
SNOWFLAKE COMPUTING U.K. LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
INSTANT CHECKMATE UK LIMITED | Company Secretary | 2017-01-27 | CURRENT | 2017-01-27 | Dissolved 2018-07-03 | |
HIGHTOWER CORPORATION LIMITED | Company Secretary | 2016-12-28 | CURRENT | 2016-03-17 | Active | |
CHEF SOFTWARE UK LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
HYPERLOOP ONE MOBILITY SOLUTIONS LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
LIONS GATE INTERNATIONAL MEDIA LIMITED | Company Secretary | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
GASBUDDY LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
PETROLBUDDY LTD | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
BIOVIVA UK LTD. | Company Secretary | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
VIMN ARGENTINA LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
GARPA GARDEN & PARK FURNITURE LTD. | Company Secretary | 2016-10-04 | CURRENT | 2002-09-16 | Active | |
HAMMER FILM HOLDINGS TWO LIMITED | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
REALPAGE PAYMENTS UK LTD | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
SKIFT TRAVEL UK LTD | Company Secretary | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
SILICON VALLEY DATA SCIENCE LTD | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Dissolved 2018-05-29 | |
MATCHPLACE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
RAPID7 INTERNATIONAL LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2011-04-01 | Active | |
VIACOM INTERNATIONAL MEDIA NETWORKS U.K. LIMITED | Company Secretary | 2016-08-24 | CURRENT | 2016-08-24 | Active | |
WUNDERKIND TECHNOLOGIES UK LTD | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
ERNST EULEN BURG LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1939-09-26 | Dissolved 2017-08-08 | |
ARS VIVA (LONDON) LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1968-03-15 | Dissolved 2017-09-12 | |
SCHOTT MUSIC LIMITED | Company Secretary | 2016-06-17 | CURRENT | 1924-03-28 | Active | |
REALPAGE UK LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active | |
RAPID7 INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
RAPID7 INTERNATIONAL GROUP LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
XERO (UK) LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2007-01-29 | Active | |
JUPITER SPRING PRODUCTIONS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
AIRCRAFT ENGINE AND SPARES TRADING LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
2.9 FILM DISTRIBUTION LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
2.9 FILM HOLDING LIMITED | Company Secretary | 2016-05-03 | CURRENT | 2016-05-03 | Active | |
VIMN FINANCE HOLDING (UK) LTD | Company Secretary | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
ARCHLYNK UK LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
LIONS GATE UK LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2000-08-03 | Active | |
LIONS GATE CHINA (UK) LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2014-08-15 | Active | |
LIONS GATE INTERNATIONAL (UK) LIMITED | Company Secretary | 2016-03-28 | CURRENT | 2014-03-12 | Active | |
BASTEI2B LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
FIELDFISHER ARC LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2007-09-20 | Active | |
ZIPRECRUITER UK LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
MINEBEA INTEC UK LTD | Company Secretary | 2015-12-31 | CURRENT | 2013-09-12 | Active | |
GOLDEN EAGLE VENTURES LIMITED | Company Secretary | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
COMPREHEND SYSTEMS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active - Proposal to Strike off | |
ADTEC EUROPE LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2000-08-09 | Active | |
VIEW THE SPACE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
BLUE LINE MEDICAL SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Dissolved 2018-01-02 | |
SCIENGINES UK LTD | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
COGNITIVE SCALE UK LTD | Company Secretary | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
NICKELODEON U.K. LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1993-03-03 | Active | |
CYENCE LTD | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active - Proposal to Strike off | |
DISRUPTOR BEAM UK LTD | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLACKARROW TV LIMITED | Company Secretary | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
PARTNER PROPERTY CONSULTANTS LIMITED | Company Secretary | 2015-07-14 | CURRENT | 2015-07-14 | Active | |
GOWER AVENUE FILMS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
CPH SOFTWARE LTD | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
CLICKTRIPZ UK LTD | Company Secretary | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
YELLOWBRICK DATA UK LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
BLUE SKY TECH VENTURES LIMITED | Company Secretary | 2015-03-30 | CURRENT | 2015-03-30 | Active - Proposal to Strike off | |
SERVICECHANNEL UK LTD | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
POWERREVIEWS UK LTD | Company Secretary | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
DOMO EUROPE LTD | Company Secretary | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
CONTINUUM MANAGED SERVICES UK LTD | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
VIACOM INTERACTIVE LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2000-08-10 | Active | |
EUCLID EUROPE LTD | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
VIMN CP SERVICES (UK) LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
HIREVUE UK LTD | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
BLOOMREACH UK LTD | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
ANGELFISH FILMS LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2018-03-20 | |
EXCLUSIVE MEDIA TELEVISION LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
GENCO DEVELOPMENT LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
AUGUST STREET FILMS LIMITED | Company Secretary | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
VIACOM LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2011-10-07 | Active | |
VIACOM GLOBAL LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2000-08-21 | Active | |
SWAROVSKI ENTERTAINMENT DEVELOPMENT LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
SWAROVSKI ENTERTAINMENT LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
VIACOM CAMDEN LOCK LIMITED | Company Secretary | 2011-06-14 | CURRENT | 2010-01-28 | Active | |
SQUID PRODUCTIONS LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
K.B.L. LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1987-04-08 | Active | |
LACOSTE UK LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1989-03-28 | Active | |
HAMMER PUBLICATIONS LIMITED | Company Secretary | 2009-10-07 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
HAMMER FILM PRODUCTIONS LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
HIGH COMMAND PRODUCTIONS LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1978-11-30 | Active | |
PARAMOUNT PICTURES INTERNATIONAL LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1997-10-31 | Active | |
CAPITAL EQUIPMENT LEASING LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1977-11-24 | Active | |
PARAMOUNT BRITISH PICTURES LIMITED | Company Secretary | 2009-04-08 | CURRENT | 1916-04-19 | Active | |
ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
EXCLUSIVE FILMS INTERNATIONAL LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2008-09-09 | Active - Proposal to Strike off | |
PARAMOUNT HOME ENTERTAINMENT (UK) | Company Secretary | 2008-06-01 | CURRENT | 1980-09-08 | Active | |
PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1987-06-10 | Active | |
PARAMOUNT PICTURES SERVICES UK | Company Secretary | 2008-06-01 | CURRENT | 2005-10-20 | Active | |
PARAMOUNT PICTURES UK | Company Secretary | 2008-06-01 | CURRENT | 1981-08-18 | Active | |
VIACOM BRAND SOLUTIONS LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1995-03-27 | Active | |
VIACOM NETWORKS ITALIA LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1995-03-27 | Active | |
NICKELODEON HUGGINGS U.K. LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1992-12-16 | Active | |
NICKELODEON INTERNATIONAL LIMITED | Company Secretary | 2008-03-04 | CURRENT | 1996-07-30 | Active | |
HAMMER PRODUCTIONS LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-02 | Active | |
HAMMER FILMS LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1959-08-06 | Active - Proposal to Strike off | |
HAMMER FILMS LEGACY LIMITED | Company Secretary | 2007-02-23 | CURRENT | 1949-02-12 | Active | |
HAMMER FILM HOLDINGS LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2007-01-30 | Active | |
CREATIVE DIVERSITY NETWORK LTD | Director | 2017-03-03 | CURRENT | 2015-03-11 | Active | |
NICKELODEON U.K. LIMITED | Director | 2014-10-20 | CURRENT | 1993-03-03 | Active | |
TOP UP TV 1 LIMITED | Director | 2014-09-10 | CURRENT | 2006-05-01 | Converted / Closed | |
VIACOM INTERACTIVE LIMITED | Director | 2014-09-10 | CURRENT | 2000-08-10 | Active | |
VIACOM TREASURY (UK) LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
VIACOM BRAND SOLUTIONS LIMITED | Director | 2017-06-05 | CURRENT | 1995-03-27 | Active | |
VIACOM INTERACTIVE LIMITED | Director | 2017-06-05 | CURRENT | 2000-08-10 | Active | |
VIACOM CAMDEN LOCK LIMITED | Director | 2017-06-05 | CURRENT | 2010-01-28 | Active | |
VIMN CP SERVICES (UK) LIMITED | Director | 2017-06-05 | CURRENT | 2014-02-05 | Active | |
VIMN FINANCE HOLDING (UK) LTD | Director | 2017-06-05 | CURRENT | 2016-04-18 | Active | |
NICKELODEON HUGGINGS U.K. LIMITED | Director | 2017-06-05 | CURRENT | 1992-12-16 | Active | |
PARAMOUNT BRITISH PICTURES LIMITED | Director | 2017-06-05 | CURRENT | 1916-04-19 | Active | |
NICKELODEON INTERNATIONAL LIMITED | Director | 2017-06-05 | CURRENT | 1996-07-30 | Active | |
VIMN ARGENTINA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
TOP UP TV 1 LIMITED | Director | 2014-09-10 | CURRENT | 2006-05-01 | Converted / Closed | |
VIACOM INTERACTIVE LIMITED | Director | 2014-09-10 | CURRENT | 2000-08-10 | Active | |
NICKELODEON U.K. LIMITED | Director | 2007-05-18 | CURRENT | 1993-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
08/01/20 STATEMENT OF CAPITAL GBP 7 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RES10 | Resolutions passed:
| |
SH19 | Statement of capital on 2021-11-30 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/11/21 | |
RES06 | Resolutions passed:
| |
SH01 | 30/11/21 STATEMENT OF CAPITAL GBP 1144499346 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SARAH ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GERARD LYNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD TATAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUNTHORNE | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CURRELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr David Gerard Lynn on 2018-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 6 | |
SH19 | Statement of capital on 2018-06-14 GBP 6 | |
CAP-SS | Solvency Statement dated 14/06/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PAUL DUNTHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARC BAKISH | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/16 FROM C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FFW SECRETARIES LIMITED on 2015-11-02 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 21/09/15 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 21/09/15 STATEMENT OF CAPITAL GBP 6 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/09/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON | |
AP04 | CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARC BAKISH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON | |
AP01 | DIRECTOR APPOINTED MR DAVID LYNN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT CURRELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 24/02/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/01/14 | |
SH19 | 27/01/14 STATEMENT OF CAPITAL GBP 5 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 24/01/2014 | |
RES06 | REDUCE ISSUED CAPITAL 24/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 102526883 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORD | |
AR01 | 17/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 17/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY IAN FORD | |
AR01 | 17/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 17/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 17/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORD | |
AR01 | 17/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
RES01 | ALTER ARTICLES 26/10/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 22 LONG ACRE LONDON WC2E 9LY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED ROBERT SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN AIREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHINNERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC (AS SECURITY TRUSTEE) | |
RENT DEPOSIT DEED | Satisfied | CAPCO FLORAL PLACE LIMITED | |
RENT DEPOSIT DEED | Satisfied | CAPCO FLORAL PLACE LIMITED | |
PLEDGE AGREEMENT | Outstanding | ABN AMRO BANK N.V. | |
CHARGE OVER CASH DEPOSITS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
PLEDGE AGREEMENT | Outstanding | ABN AMRO BANK N.V. | |
DEPOSIT CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
PLEDGE AGREEMENT | Outstanding | ABN AMRO BANK N.V. | |
PLEDGE AGREEMENT | Outstanding | ABN AMRO BANK N.V. | |
DEBENTURE | Satisfied | HSBC INVESTMENT BANK PLC(IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES) |
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
PROFESSIONAL PRODUCTIONS |
KMBC | |
|
PROFESSIONAL FEES |
Harlow Town Council | |
|
Exempt |
Dudley Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Artistes Fees |
Wiltshire Council | |
|
City Hall Shows |
Wirral Borough Council | |
|
Advertising, Publicity & Marketing |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
London Borough of Lewisham | |
|
PROFESSIONAL SERVICES - GENERAL |
Hull City Council | |
|
Sports, Leisure and Heritage |
Hull City Council | |
|
Sports, Leisure and Heritage |
Hull City Council | |
|
Sports, Leisure and Heritage |
Hull City Council | |
|
Sports, Leisure and Heritage |
Ipswich Borough Council | |
|
Other Fees and Professional Services |
Wirral Borough Council | |
|
Advertising, Publicity & Marketing |
Epsom & Ewell Borough Council | |
|
Playhouse Matched Income and Expenditure |
Surrey Heath Borough Council | |
|
|
Warwick District Council | |
|
|
Broxbourne Council | |
|
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.
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. |