Company NameDiagonal View Limited
Company StatusActive
Company Number06515277
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMs Tanya Claire Richards
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Steve Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Paul Wedlock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Uki Controller
Country of ResidenceScotland
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Secretary NameSky Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed13 June 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressSky Central Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Steve Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleProducer
Correspondence AddressGround Floor 175 Saltram Crescent
London
W9 3JU
Director NameMr Mathew Heiman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pembridge Mews
London
W11 3EQ
Secretary NameMr Matt Heiman
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Pembridge Mews
London
W11 3EQ
Director NameAsha Oberoi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address603 Cinnamon Wharf 24 Shad Thames
London
SE1 2YJ
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxley House
High Street
Great Rollright
Oxfordshire
OX7 5RH
Director NameMr John MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameAndrew Patrick Williams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2017)
RoleManaging Director Of Content Licensing Business
Country of ResidenceEngland
Correspondence Address200 Gray's Inn Road
London
WC1X 8XZ
Director NameMr Adam Joseph King
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2017)
RoleHead Of Development At Diagonal View Limited
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Jamie West
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameAndrea Zappia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed30 March 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameDavid Gibbs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Colin Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Way
Isleworth
Middlesex
TW7 5QD

Contact

Websitediagonal-view.com
Telephone020 74304168
Telephone regionLondon

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16.6k at £0.01Independent Television News LTD
48.33%
Ordinary
16.6k at £0.01Matt Heiman
48.33%
Ordinary
665 at £0.01Independent Television News LTD
1.93%
Ordinary A Non-voting
121 at £0.01Darren Mckiernan
0.35%
Ordinary Non-voting
121 at £0.01William Rushmer
0.35%
Ordinary Non-voting
72 at £0.01Stephen Losty
0.21%
Ordinary Non-voting
48 at £0.01Angus Sippe
0.14%
Ordinary Non-voting
48 at £0.01Ken Wotton
0.14%
Ordinary Non-voting
24 at £0.01Anthony Huntford
0.07%
Ordinary Non-voting
24 at £0.01Sam Plumptre
0.07%
Ordinary Non-voting
24 at £0.01Zack Wilson
0.07%
Ordinary Non-voting

Financials

Year2014
Turnover£2,726,545
Gross Profit£1,454,206
Net Worth-£801,581
Cash£7,356
Current Liabilities£706,366

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Steve Smith as a director on 31 December 2020 (2 pages)
4 January 2021Termination of appointment of David Gibbs as a director on 31 December 2020 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (25 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Memorandum and Articles of Association (21 pages)
8 October 2020Termination of appointment of Mathew Heiman as a director on 30 September 2020 (1 page)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Andrea Zappia as a director on 16 January 2020 (1 page)
13 January 2020Appointment of Ms Tanya Claire Richards as a director on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Colin Smith on 13 January 2020 (2 pages)
13 January 2020Termination of appointment of Jamie West as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Mr Colin Smith as a director on 13 January 2020 (2 pages)
26 June 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
25 June 2019Appointment of Sky Corporate Secretary Limited as a secretary on 13 June 2019 (2 pages)
2 April 2019Full accounts made up to 30 June 2018 (22 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
15 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (20 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (16 pages)
23 June 2017Confirmation statement made on 20 May 2017 with updates (16 pages)
8 June 2017Termination of appointment of John Macdonald Hardie as a director on 30 March 2017 (2 pages)
8 June 2017Termination of appointment of Matt Heiman as a secretary on 30 March 2017 (2 pages)
8 June 2017Termination of appointment of Andrew Patrick Williams as a director on 30 March 2017 (2 pages)
8 June 2017Termination of appointment of Matt Heiman as a secretary on 30 March 2017 (2 pages)
8 June 2017Termination of appointment of John Macdonald Hardie as a director on 30 March 2017 (2 pages)
8 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 358.735
(4 pages)
8 June 2017Termination of appointment of Andrew Patrick Williams as a director on 30 March 2017 (2 pages)
8 June 2017Termination of appointment of Adam Joseph King as a director on 30 March 2017 (2 pages)
8 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 358.735
(4 pages)
8 June 2017Termination of appointment of Adam Joseph King as a director on 30 March 2017 (2 pages)
23 May 2017Appointment of Andrea Zappia as a director on 30 March 2017 (3 pages)
23 May 2017Appointment of Andrea Zappia as a director on 30 March 2017 (3 pages)
15 May 2017Appointment of Jamie West as a director on 30 March 2017 (3 pages)
15 May 2017Appointment of David Gibbs as a director on 30 March 2017 (3 pages)
15 May 2017Registered office address changed from 16 Mortimer Street London W1T 3JL to Grant Way Isleworth Middlesex TW7 5QD on 15 May 2017 (2 pages)
15 May 2017Appointment of David Gibbs as a director on 30 March 2017 (3 pages)
15 May 2017Registered office address changed from 16 Mortimer Street London W1T 3JL to Grant Way Isleworth Middlesex TW7 5QD on 15 May 2017 (2 pages)
15 May 2017Appointment of Jamie West as a director on 30 March 2017 (3 pages)
21 September 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 338.225
(19 pages)
21 September 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 338.225
(19 pages)
5 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 338.225
(17 pages)
8 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 338.225
(17 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 338.225
(17 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 338.225
(17 pages)
17 June 2014Register inspection address has been changed (2 pages)
17 June 2014Register inspection address has been changed (2 pages)
25 March 2014Termination of appointment of Steve Carey as a director (2 pages)
25 March 2014Appointment of Adam Joseph King as a director (3 pages)
25 March 2014Termination of appointment of Steve Carey as a director (2 pages)
25 March 2014Appointment of Adam Joseph King as a director (3 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 338.225
(6 pages)
20 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 338.225
(6 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 333.405
(7 pages)
12 September 2013Purchase of own shares. (3 pages)
12 September 2013Memorandum and Articles of Association (11 pages)
12 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 333.405
(7 pages)
12 September 2013Memorandum and Articles of Association (11 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (17 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (17 pages)
23 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/09/12.
(6 pages)
23 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 30/09/12.
(6 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 330.12
  • ANNOTATION A second filing SH01 was registered on 23/01/13.
(6 pages)
16 October 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 330.12
  • ANNOTATION A second filing SH01 was registered on 23/01/13.
(6 pages)
16 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 327.50
(5 pages)
16 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 327.50
(5 pages)
18 June 2012Appointment of Andrew Patrick Williams as a director (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (16 pages)
18 June 2012Appointment of Andrew Patrick Williams as a director (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (16 pages)
12 June 2012Appointment of Andrew Patrick Williams as a director (3 pages)
12 June 2012Appointment of Andrew Patrick Williams as a director (3 pages)
29 May 2012Termination of appointment of Asha Oberoi as a director (2 pages)
29 May 2012Termination of appointment of Asha Oberoi as a director (2 pages)
19 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 325.00
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 325.00
(5 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 322.50
(5 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 322.50
(5 pages)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 320.00
(5 pages)
14 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 320.00
(5 pages)
26 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 317.50
(4 pages)
26 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 317.50
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 200.00
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 200.00
(4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (16 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ on 21 September 2010 (2 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (13 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (13 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 August 2009Director appointed john macdonald hardie (2 pages)
6 August 2009Director appointed john macdonald hardie (2 pages)
6 August 2009Appointment terminated director brian muirhead (1 page)
6 August 2009Appointment terminated director brian muirhead (1 page)
23 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 June 2009Return made up to 20/05/09; full list of members (10 pages)
3 June 2009Return made up to 20/05/09; full list of members (10 pages)
15 May 2009Registered office changed on 15/05/2009 from 16 pembridge mews london W11 3EQ (1 page)
15 May 2009Registered office changed on 15/05/2009 from 16 pembridge mews london W11 3EQ (1 page)
9 April 2009Appointment terminated director mark wood (1 page)
9 April 2009Appointment terminated director mark wood (1 page)
9 April 2009Director appointed brian geoffrey muirhead (4 pages)
9 April 2009Director appointed brian geoffrey muirhead (4 pages)
13 October 2008Director appointed asha oberoi (2 pages)
13 October 2008Director appointed mark william wood (2 pages)
13 October 2008Resolutions
  • RES13 ‐ Res quotes section 641(1)(a) 01/10/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Res quotes section 641(1)(a) 01/10/2008
(1 page)
13 October 2008Ad 08/10/08\gbp si [email protected]=100\gbp ic 100000/100100\ (2 pages)
13 October 2008Director appointed asha oberoi (2 pages)
13 October 2008Ad 08/10/08\gbp si [email protected]=100\gbp ic 100000/100100\ (2 pages)
13 October 2008Director appointed mark william wood (2 pages)
2 October 2008Resolutions
  • RES13 ‐ Shares divided and sub divided 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2008Div\s-div (1 page)
2 October 2008Memorandum and Articles of Association (10 pages)
2 October 2008Div\s-div (1 page)
2 October 2008Resolutions
  • RES13 ‐ Shares divided and sub divided 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2008Memorandum and Articles of Association (10 pages)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)