Company NameDouble Double Limited
DirectorsJake Roberts and Timothy John Carter
Company StatusActive
Company Number08479545
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJake Roberts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameTimothy John Carter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Secretary NameMr Timothy David Jackman
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMrs Sally Elizabeth Wace
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 weeks, 3 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Anthony Joseph Coe Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Lorraine Sylvia Heggessey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(6 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Huw Eurig Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCymro
StatusResigned
Appointed11 July 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2015)
RoleTV Producer
Country of ResidenceCymru
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Mark William Fenwick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(2 years, 9 months after company formation)
Appointment Duration1 day (resigned 26 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Timothy David Jackman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Mark William Fenwick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Melanie Gina Leach
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

Contact

Websitetwofour.co.uk
Email address[email protected]
Telephone020 74381800
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

141.4k at £1Boom Supervisory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,352

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

16 October 2013Delivered on: 23 October 2013
Satisfied on: 26 June 2015
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 22 October 2013
Satisfied on: 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (264 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
11 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
3 August 2022Change of details for Twofour Group Holdings Limited as a person with significant control on 24 May 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
7 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
23 May 2022Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
26 November 2021Appointment of Timothy John Carter as a director on 15 November 2021 (2 pages)
26 November 2021Termination of appointment of Pukar Surendra Mehta as a director on 15 November 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (17 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (15 pages)
6 July 2020Change of details for Twofour Group Holdings Limited as a person with significant control on 19 July 2018 (2 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page)
11 November 2019Appointment of Mr Pukar Surendra Mehta as a director on 31 October 2019 (2 pages)
11 November 2019Appointment of Jake Roberts as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Anthony Joseph Coe Hughes as a director on 31 October 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (15 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
16 July 2018Appointment of Miss Melanie Gina Leach as a director on 6 July 2018 (2 pages)
16 July 2018Termination of appointment of Mark William Fenwick as a director on 6 July 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (12 pages)
1 September 2017Full accounts made up to 31 December 2016 (12 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 November 2016Full accounts made up to 31 December 2015 (12 pages)
23 November 2016Full accounts made up to 31 December 2015 (12 pages)
5 September 2016Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages)
5 May 2016Termination of appointment of Timothy David Jackman as a director on 30 April 2016 (1 page)
5 May 2016Appointment of Mr Mark William Fenwick as a director on 30 April 2016 (2 pages)
5 May 2016Termination of appointment of Timothy David Jackman as a director on 30 April 2016 (1 page)
5 May 2016Appointment of Mr Mark William Fenwick as a director on 30 April 2016 (2 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 141,360
(3 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 141,360
(3 pages)
26 January 2016Termination of appointment of Mark William Fenwick as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Mark William Fenwick as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Timothy David Jackman as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Timothy David Jackman as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Mark William Fenwick as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Mark William Fenwick as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page)
25 January 2016Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page)
30 November 2015Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Termination of appointment of Timothy David Jackman as a secretary on 24 June 2015 (1 page)
24 July 2015Termination of appointment of Timothy David Jackman as a secretary on 24 June 2015 (1 page)
26 June 2015Satisfaction of charge 084795450002 in full (4 pages)
26 June 2015Satisfaction of charge 084795450002 in full (4 pages)
26 June 2015Satisfaction of charge 084795450001 in full (4 pages)
26 June 2015Satisfaction of charge 084795450001 in full (4 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 141,360
(4 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 141,360
(4 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 141,360
(4 pages)
23 January 2015Sec 519 (1 page)
23 January 2015Sec 519 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Appointment of Mr Huw Eurig Davies as a director on 11 July 2014 (2 pages)
28 August 2014Termination of appointment of Lorraine Heggessey as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Lorraine Heggessey as a director on 11 July 2014 (1 page)
28 August 2014Appointment of Mr Huw Eurig Davies as a director on 11 July 2014 (2 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 141,360
(4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 141,360
(4 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 141,360
(4 pages)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 October 2013Particulars of variation of rights attached to shares (7 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Particulars of variation of rights attached to shares (2 pages)
31 October 2013Particulars of variation of rights attached to shares (2 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
31 October 2013Particulars of variation of rights attached to shares (7 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Change of share class name or designation (2 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
29 October 2013Appointment of Ms Lorraine Heggessey as a director (2 pages)
29 October 2013Appointment of Ms Lorraine Heggessey as a director (2 pages)
29 October 2013Termination of appointment of Charles Wace as a director (1 page)
29 October 2013Termination of appointment of Charles Wace as a director (1 page)
29 October 2013Termination of appointment of Sally Wace as a director (1 page)
29 October 2013Termination of appointment of Sally Wace as a director (1 page)
23 October 2013Registration of charge 084795450002 (69 pages)
23 October 2013Registration of charge 084795450002 (69 pages)
22 October 2013Registration of charge 084795450001 (61 pages)
22 October 2013Registration of charge 084795450001 (61 pages)
13 October 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 141,360
(4 pages)
13 October 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 141,360
(4 pages)
27 September 2013Appointment of Mr Anthony Joseph Coe Hughes as a director (2 pages)
27 September 2013Appointment of Mrs Sally Elizabeth Wace as a director (2 pages)
27 September 2013Appointment of Mrs Sally Elizabeth Wace as a director (2 pages)
27 September 2013Appointment of Mr Anthony Joseph Coe Hughes as a director (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)