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

UKTV MEDIA HOLDINGS LIMITED

10 HAMMERSMITH GROVE, LONDON, W6 7AP,
Company Registration Number
07596400
Private Limited Company
Active

Company Overview

About Uktv Media Holdings Ltd
UKTV MEDIA HOLDINGS LIMITED was founded on 2011-04-07 and has its registered office in London. The organisation's status is listed as "Active". Uktv Media Holdings Limited is a Private Limited Company registered in 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
UKTV MEDIA HOLDINGS LIMITED
 
Legal Registered Office
10 HAMMERSMITH GROVE
LONDON
W6 7AP
Other companies in W6
 
Previous Names
UKTV MEDIA LIMITED28/11/2014
NEWINCCO 1112 LIMITED12/03/2013
Filing Information
Company Number 07596400
Company ID Number 07596400
Date formed 2011-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 13:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKTV MEDIA HOLDINGS 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 UKTV MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA EDMONDSON
Company Secretary 2014-03-25
MARCUS PETER ARTHUR
Director 2018-03-21
NIKHIL BAHEL
Director 2018-06-19
SUZANNE MARY BURROWS
Director 2016-12-30
BRUCE LOREN CAMPBELL
Director 2018-03-19
STEPHEN THOMAS DAVIES
Director 2016-12-30
JEAN-BRIAC JULIEN PERRETTE
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE NARDI
Director 2014-04-11 2018-06-19
OLIVER JAMES ALPORT LANG
Director 2016-12-30 2018-03-21
LORI ANN HICKOK
Director 2016-11-04 2018-03-19
JAMES DONALD SAMPLES
Director 2012-06-20 2018-03-19
MARCUS PETER ARTHUR
Director 2012-10-01 2016-12-30
TIMOTHY DOUGLAS DAVIE
Director 2013-04-01 2016-12-30
THOMAS CYRUS FUSSELL
Director 2016-09-08 2016-12-30
PHILLIP ARNOLD MICHAEL LUFF
Director 2016-02-05 2016-11-04
DAVID CHARLES MOODY
Director 2015-12-01 2016-09-08
JOSEPH GERARD NECASTRO
Director 2011-12-30 2016-02-05
ANDREW BOTT
Director 2013-12-20 2015-12-01
DARREN MICHAEL CHILDS
Director 2014-03-25 2015-02-25
KENNETH WAYNE LOWE
Director 2011-12-30 2014-04-11
PHILIP JAMES VINCENT
Director 2011-12-22 2013-12-20
SOPHIA PRYOR
Company Secretary 2012-04-17 2013-11-22
PAUL FRANCIS DEMPSEY
Director 2013-01-01 2013-04-01
JOHN BARRY SMITH
Director 2011-12-30 2012-12-31
PAUL FRANCIS DEMPSEY
Director 2012-02-20 2012-12-20
JANA EVE BENNETT
Director 2011-12-22 2012-10-01
JOHN F LANSING
Director 2011-12-30 2012-06-20
OLSWANG COSEC LIMITED
Company Secretary 2011-04-07 2011-12-22
CHRISTOPHER ALAN MACKIE
Director 2011-04-07 2011-12-22
OLSWANG DIRECTORS 1 LIMITED
Director 2011-04-07 2011-12-22
OLSWANG DIRECTORS 2 LIMITED
Director 2011-04-07 2011-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PETER ARTHUR LONDON TRANSPORT MUSEUM LIMITED Director 2018-06-07 CURRENT 2008-02-06 Active
MARCUS PETER ARTHUR UKTV MEDIA LIMITED Director 2018-03-21 CURRENT 2001-08-07 Active
MARCUS PETER ARTHUR PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2015-12-01 CURRENT 1913-11-21 Active
MARCUS PETER ARTHUR CHILDREN'S CHARACTER BOOKS LIMITED Director 2015-06-08 CURRENT 2004-02-03 Active
MARCUS PETER ARTHUR BBC STORE LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
MARCUS PETER ARTHUR WOODLANDS BOOKS LIMITED Director 2013-08-05 CURRENT 2005-01-14 Active
MARCUS PETER ARTHUR 2 ENTERTAIN LIMITED Director 2012-12-03 CURRENT 2004-05-06 Active
MARCUS PETER ARTHUR UK PROGRAMME DISTRIBUTION LIMITED Director 2012-10-01 CURRENT 1997-02-25 Active
MARCUS PETER ARTHUR BEDDER 6 LIMITED Director 2010-09-30 CURRENT 2006-10-30 Dissolved 2017-09-12
NIKHIL BAHEL UKTV MEDIA LIMITED Director 2018-06-19 CURRENT 2001-08-07 Active
SUZANNE MARY BURROWS UKTV MEDIA LIMITED Director 2016-12-30 CURRENT 2001-08-07 Active
SUZANNE MARY BURROWS SUB-ZERO EVENTS LIMITED Director 2013-03-28 CURRENT 2008-02-11 Liquidation
BRUCE LOREN CAMPBELL UKTV MEDIA LIMITED Director 2018-03-19 CURRENT 2001-08-07 Active
BRUCE LOREN CAMPBELL DLG ACQUISITIONS LIMITED Director 2017-12-14 CURRENT 2014-05-02 Active
BRUCE LOREN CAMPBELL DLG FINANCING 1 LIMITED Director 2017-12-14 CURRENT 2014-08-08 Active
BRUCE LOREN CAMPBELL DLG FINANCING 2 LIMITED Director 2017-12-14 CURRENT 2014-08-08 Active
STEPHEN THOMAS DAVIES UKTV MEDIA LIMITED Director 2016-12-30 CURRENT 2001-08-07 Active
JEAN-BRIAC JULIEN PERRETTE UKTV MEDIA LIMITED Director 2018-03-19 CURRENT 2001-08-07 Active
JEAN-BRIAC JULIEN PERRETTE DNI LICENSING LTD. Director 2016-06-15 CURRENT 2016-05-05 Liquidation
JEAN-BRIAC JULIEN PERRETTE DISCOVERY MEDIA VENTURES LIMITED Director 2016-04-18 CURRENT 2014-03-20 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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-08Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
2023-07-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-10Director's details changed for Mr Grant James Welland on 2023-03-03
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-05-30AP03Appointment of Mrs Jackline Ryland as company secretary on 2022-05-27
2022-05-30TM02Termination of appointment of Anthony Corriette on 2022-05-27
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CYRUS FUSSELL
2022-04-12AP01DIRECTOR APPOINTED MISS LORRAINE YASMIN BURGESS
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-20AP01DIRECTOR APPOINTED MR GRANT JAMES WELLAND
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY BURROWS
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-12AA01Previous accounting period shortened from 04/06/20 TO 31/03/20
2020-03-06PSC05Change of details for Bbc Studios Distribution Limited as a person with significant control on 2019-06-11
2020-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/06/19
2019-10-07AA01Previous accounting period shortened from 31/12/19 TO 04/06/19
2019-08-08TM02Termination of appointment of Patricia Edmondson on 2019-07-31
2019-08-07AP03Appointment of Anthony Corriette as company secretary on 2019-08-01
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-17AP01DIRECTOR APPOINTED MS SUZANNE MARY BURROWS
2019-07-11RES12Resolution of varying share rights or name
2019-07-10SH10Particulars of variation of rights attached to shares
2019-07-10SH08Change of share class name or designation
2019-07-03PSC07CESSATION OF SOUTHBANK MEDIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS DAVIES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOREN CAMPBELL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIKHIL BAHEL
2018-10-11PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY BURROWS
2018-06-27AP01DIRECTOR APPOINTED MR NIKHIL BAHEL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE NARDI
2018-05-09RP04TM01Second filing for the termination of Oliver James Alport Lang
2018-05-09ANNOTATIONClarification
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR JEAN-BRIAC JULIEN PERRETTE
2018-03-29AP01DIRECTOR APPOINTED MR BRUCE LOREN CAMPBELL
2018-03-28AP01DIRECTOR APPOINTED MR MARCUS PETER ARTHUR
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LANG
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMPLES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LORI HICKOK
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LANG
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR OLIVER JAMES ALPORT LANG
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FUSSELL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ARTHUR
2017-01-11AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DAVIES
2017-01-11AP01DIRECTOR APPOINTED MS SUZANNE MARY BURROWS
2016-11-17AP01DIRECTOR APPOINTED MS LORI ANN HICKOK
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LUFF
2016-09-21AP01DIRECTOR APPOINTED MR THOMAS CYRUS FUSSELL
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOODY
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-21AR0107/04/16 FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR PHILLIP ARNOLD MICHAEL LUFF
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NECASTRO
2015-12-03AP01DIRECTOR APPOINTED MR DAVID CHARLES MOODY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-14AR0107/04/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHILDS
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE NARDI / 15/12/2014
2014-11-28RES15CHANGE OF NAME 26/11/2014
2014-11-28CERTNMCOMPANY NAME CHANGED UKTV MEDIA LIMITED CERTIFICATE ISSUED ON 28/11/14
2014-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 10/11/2014
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTT / 01/09/2014
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 245 HAMMERSMITH ROAD LONDON W6 8PW
2014-05-06AP01DIRECTOR APPOINTED MR SIMONE NARDI
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LOWE
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0107/04/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR DARREN MICHAEL CHILDS
2014-04-03AP03SECRETARY APPOINTED MRS PATRICIA EDMONDSON
2014-01-06AP01DIRECTOR APPOINTED MR ANDREW BOTT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VINCENT
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY SOPHIA PRYOR
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0107/04/13 FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR TIMOTHY DAVIE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-03-12RES15CHANGE OF NAME 29/01/2013
2013-03-12CERTNMCOMPANY NAME CHANGED NEWINCCO 1112 LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-06RES15CHANGE OF NAME 29/01/2013
2013-01-28AP01DIRECTOR APPOINTED MR PAUL FRANCIS DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEMPSEY
2013-01-28AP01DIRECTOR APPOINTED MR PAUL DEMPSEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 10000
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 17/12/12
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27RES06REDUCE ISSUED CAPITAL 17/12/2012
2012-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-27SH0117/12/12 STATEMENT OF CAPITAL GBP 550010000
2012-10-25AP01DIRECTOR APPOINTED MARCUS PETER ARTHUR
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JANA BENNETT
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-03AP01DIRECTOR APPOINTED MR JAMES SAMPLES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANSING
2012-08-21AP03SECRETARY APPOINTED MRS SOPHIA PRYOR
2012-05-04AR0107/04/12 FULL LIST
2012-02-09SH0130/12/11 STATEMENT OF CAPITAL GBP 9994
2012-01-25AP01DIRECTOR APPOINTED JOHN F LANSING
2012-01-25AP01DIRECTOR APPOINTED JANA EVE BENNETT
2012-01-25AP01DIRECTOR APPOINTED JOSEPH GERALD NECASTRO
2012-01-25AP01DIRECTOR APPOINTED KENNETH WAYNE LOWE
2012-01-25AP01DIRECTOR APPOINTED MR JOHN BARRY SMITH
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2012-01-25AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2012-01-25AP01DIRECTOR APPOINTED MR PHILIP JAMES VINCENT
2012-01-13RES12VARYING SHARE RIGHTS AND NAMES
2012-01-13RES01ADOPT ARTICLES 30/12/2011
2011-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to UKTV MEDIA HOLDINGS 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 UKTV MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKTV MEDIA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities

Intangible Assets
Patents
We have not found any records of UKTV MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKTV MEDIA HOLDINGS LIMITED
Trademarks
We have not found any records of UKTV MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKTV MEDIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as UKTV MEDIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKTV MEDIA HOLDINGS 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 UKTV MEDIA HOLDINGS 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 UKTV MEDIA HOLDINGS 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.