Isleworth
Middlesex
TW7 5QD
Director Name | Mr Steve Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Paul Wedlock |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director, Uki Controller |
Country of Residence | Scotland |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Steve Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Producer |
Correspondence Address | Ground Floor 175 Saltram Crescent London W9 3JU |
Director Name | Mr Mathew Heiman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pembridge Mews London W11 3EQ |
Secretary Name | Mr Matt Heiman |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Pembridge Mews London W11 3EQ |
Director Name | Asha Oberoi |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 603 Cinnamon Wharf 24 Shad Thames London SE1 2YJ |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(7 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Director Name | Mr Brian Geoffrey Muirhead |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley House High Street Great Rollright Oxfordshire OX7 5RH |
Director Name | Mr John MacDonald Hardie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Andrew Patrick Williams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2017) |
Role | Managing Director Of Content Licensing Business |
Country of Residence | England |
Correspondence Address | 200 Gray's Inn Road London WC1X 8XZ |
Director Name | Mr Adam Joseph King |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2017) |
Role | Head Of Development At Diagonal View Limited |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Jamie West |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Andrea Zappia |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | David Gibbs |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Colin Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Website | diagonal-view.com |
---|---|
Telephone | 020 74304168 |
Telephone region | London |
Registered Address | Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
16.6k at £0.01 | Independent Television News LTD 48.33% Ordinary |
---|---|
16.6k at £0.01 | Matt Heiman 48.33% Ordinary |
665 at £0.01 | Independent Television News LTD 1.93% Ordinary A Non-voting |
121 at £0.01 | Darren Mckiernan 0.35% Ordinary Non-voting |
121 at £0.01 | William Rushmer 0.35% Ordinary Non-voting |
72 at £0.01 | Stephen Losty 0.21% Ordinary Non-voting |
48 at £0.01 | Angus Sippe 0.14% Ordinary Non-voting |
48 at £0.01 | Ken Wotton 0.14% Ordinary Non-voting |
24 at £0.01 | Anthony Huntford 0.07% Ordinary Non-voting |
24 at £0.01 | Sam Plumptre 0.07% Ordinary Non-voting |
24 at £0.01 | Zack Wilson 0.07% Ordinary Non-voting |
Year | 2014 |
---|---|
Turnover | £2,726,545 |
Gross Profit | £1,454,206 |
Net Worth | -£801,581 |
Cash | £7,356 |
Current Liabilities | £706,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Appointment of Mr Steve Smith as a director on 31 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of David Gibbs as a director on 31 December 2020 (1 page) |
24 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (21 pages) |
8 October 2020 | Termination of appointment of Mathew Heiman as a director on 30 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Andrea Zappia as a director on 16 January 2020 (1 page) |
13 January 2020 | Appointment of Ms Tanya Claire Richards as a director on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Colin Smith on 13 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Jamie West as a director on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Colin Smith as a director on 13 January 2020 (2 pages) |
26 June 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
25 June 2019 | Appointment of Sky Corporate Secretary Limited as a secretary on 13 June 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
15 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (16 pages) |
23 June 2017 | Confirmation statement made on 20 May 2017 with updates (16 pages) |
8 June 2017 | Termination of appointment of John Macdonald Hardie as a director on 30 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of Matt Heiman as a secretary on 30 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of Andrew Patrick Williams as a director on 30 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of Matt Heiman as a secretary on 30 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of John Macdonald Hardie as a director on 30 March 2017 (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
8 June 2017 | Termination of appointment of Andrew Patrick Williams as a director on 30 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of Adam Joseph King as a director on 30 March 2017 (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
8 June 2017 | Termination of appointment of Adam Joseph King as a director on 30 March 2017 (2 pages) |
23 May 2017 | Appointment of Andrea Zappia as a director on 30 March 2017 (3 pages) |
23 May 2017 | Appointment of Andrea Zappia as a director on 30 March 2017 (3 pages) |
15 May 2017 | Appointment of Jamie West as a director on 30 March 2017 (3 pages) |
15 May 2017 | Appointment of David Gibbs as a director on 30 March 2017 (3 pages) |
15 May 2017 | Registered 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 2017 | Appointment of David Gibbs as a director on 30 March 2017 (3 pages) |
15 May 2017 | Registered 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 2017 | Appointment of Jamie West as a director on 30 March 2017 (3 pages) |
21 September 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
21 September 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
5 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Register inspection address has been changed (2 pages) |
17 June 2014 | Register inspection address has been changed (2 pages) |
25 March 2014 | Termination of appointment of Steve Carey as a director (2 pages) |
25 March 2014 | Appointment of Adam Joseph King as a director (3 pages) |
25 March 2014 | Termination of appointment of Steve Carey as a director (2 pages) |
25 March 2014 | Appointment of Adam Joseph King as a director (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
12 September 2013 | Purchase of own shares. (3 pages) |
12 September 2013 | Memorandum and Articles of Association (11 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
12 September 2013 | Memorandum and Articles of Association (11 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (17 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (17 pages) |
23 January 2013 | Second filing of SH01 previously delivered to Companies House
|
23 January 2013 | Second filing of SH01 previously delivered to Companies House
|
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
18 June 2012 | Appointment of Andrew Patrick Williams as a director (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (16 pages) |
18 June 2012 | Appointment of Andrew Patrick Williams as a director (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (16 pages) |
12 June 2012 | Appointment of Andrew Patrick Williams as a director (3 pages) |
12 June 2012 | Appointment of Andrew Patrick Williams as a director (3 pages) |
29 May 2012 | Termination of appointment of Asha Oberoi as a director (2 pages) |
29 May 2012 | Termination of appointment of Asha Oberoi as a director (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (16 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (16 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Westbourne Studios 242 Acklam Road London W10 5JJ on 21 September 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (13 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Director appointed john macdonald hardie (2 pages) |
6 August 2009 | Director appointed john macdonald hardie (2 pages) |
6 August 2009 | Appointment terminated director brian muirhead (1 page) |
6 August 2009 | Appointment terminated director brian muirhead (1 page) |
23 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (10 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 16 pembridge mews london W11 3EQ (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 16 pembridge mews london W11 3EQ (1 page) |
9 April 2009 | Appointment terminated director mark wood (1 page) |
9 April 2009 | Appointment terminated director mark wood (1 page) |
9 April 2009 | Director appointed brian geoffrey muirhead (4 pages) |
9 April 2009 | Director appointed brian geoffrey muirhead (4 pages) |
13 October 2008 | Director appointed asha oberoi (2 pages) |
13 October 2008 | Director appointed mark william wood (2 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Ad 08/10/08\gbp si [email protected]=100\gbp ic 100000/100100\ (2 pages) |
13 October 2008 | Director appointed asha oberoi (2 pages) |
13 October 2008 | Ad 08/10/08\gbp si [email protected]=100\gbp ic 100000/100100\ (2 pages) |
13 October 2008 | Director appointed mark william wood (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Div\s-div (1 page) |
2 October 2008 | Memorandum and Articles of Association (10 pages) |
2 October 2008 | Div\s-div (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Memorandum and Articles of Association (10 pages) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |