Company NameIlluminations (Television) Limited
DirectorsJohn Frederick Wyver and Linda Rosamund Zuck
Company StatusActive
Company Number01613547
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)
Previous NameChromeland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74203Film processing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf John Frederick Wyver
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleAuthor-Film Director
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMs Linda Rosamund Zuck
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(19 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameMs Linda Rosamund Zuck
NationalityBritish
StatusCurrent
Appointed20 March 2001(19 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMs Linda Rosamund Zuck
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleIndependent Producer
Country of ResidenceEngland
Correspondence Address22 Dartmouth Park Road
London
NW5 1SX
Secretary NameMs Linda Rosamund Zuck
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dartmouth Park Road
London
NW5 1SX

Contact

Websitewww.illuminationsmedia.co.uk/
Telephone020 72888400
Telephone regionLondon

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Frederick Wyver
50.00%
Ordinary
100 at £1Ms Linda Rosamund Zuck
50.00%
Ordinary

Financials

Year2014
Net Worth£61,485
Cash£30,377
Current Liabilities£78,347

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 June 2003Delivered on: 19 June 2003
Satisfied on: 29 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1983Delivered on: 18 August 1983
Satisfied on: 31 January 1990
Persons entitled: Channel Four Television Company Limited

Classification: Charge
Secured details: £30,000 $20,000 and all monies due or to become due from the company to the chargee.
Particulars: In relation to a proposed programmed fortelevision (see doc M14 for details).
Fully Satisfied

Filing History

24 April 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 June 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 April 2021Director's details changed for Ms Linda Rosamund Zuck on 1 April 2021 (2 pages)
3 April 2021Change of details for Mr John Frederick Wyver as a person with significant control on 1 April 2021 (2 pages)
3 April 2021Director's details changed for Mr John Frederick Wyver on 1 April 2021 (2 pages)
3 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 3 April 2021 (1 page)
3 April 2021Change of details for Ms Linda Rosamund Zuck as a person with significant control on 1 April 2021 (2 pages)
3 April 2021Secretary's details changed for Ms Linda Rosamund Zuck on 1 April 2021 (1 page)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 April 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Change of details for Ms Linda Rosamund Zuck as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Ms Linda Rosamund Zuck on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Ms Linda Rosamund Zuck on 7 August 2017 (2 pages)
7 August 2017Change of details for Ms Linda Rosamund Zuck as a person with significant control on 7 August 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Director's details changed for Mr John Frederick Wyver on 8 June 2016 (2 pages)
25 July 2016Director's details changed for Mr John Frederick Wyver on 8 June 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 October 2014Satisfaction of charge 2 in full (3 pages)
29 October 2014Satisfaction of charge 2 in full (3 pages)
9 July 2014Secretary's details changed for Ms Linda Zuck on 24 June 2014 (1 page)
9 July 2014Secretary's details changed for Ms Linda Zuck on 24 June 2014 (1 page)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Director's details changed for Mr John Frederick Wyver on 23 June 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Director's details changed for Ms Linda Zuck on 24 June 2014 (2 pages)
9 July 2014Director's details changed for Ms Linda Zuck on 24 June 2014 (2 pages)
9 July 2014Director's details changed for Mr John Frederick Wyver on 23 June 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Registered office changed on 18/11/05 from: 19-20 rheidol mews rheidol terrace london N1 8NU (1 page)
18 November 2005Registered office changed on 18/11/05 from: 19-20 rheidol mews rheidol terrace london N1 8NU (1 page)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (2 pages)
18 April 2005Return made up to 30/06/04; full list of members (2 pages)
18 April 2005Return made up to 30/06/04; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
20 August 2003Return made up to 30/06/03; full list of members (7 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
19 August 2002Return made up to 30/06/02; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
11 April 2001Registered office changed on 11/04/01 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 March 1997 (18 pages)
23 April 1998Full accounts made up to 31 March 1997 (18 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
17 January 1997Registered office changed on 17/01/97 from: 70A 72A the centre feltham middx TW13 4BH (1 page)
17 January 1997Registered office changed on 17/01/97 from: 70A 72A the centre feltham middx TW13 4BH (1 page)
24 June 1996Return made up to 30/06/96; full list of members (6 pages)
24 June 1996Return made up to 30/06/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 June 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 June 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 June 1982Company name changed\certificate issued on 15/06/82 (2 pages)
15 June 1982Company name changed\certificate issued on 15/06/82 (2 pages)
12 February 1982Certificate of incorporation (1 page)
12 February 1982Incorporation (16 pages)
12 February 1982Certificate of incorporation (1 page)
12 February 1982Incorporation (16 pages)