London
W12 7RU
Director Name | Timothy John Carter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itv White City 201 Wood Lane London W12 7RU |
Director Name | Mr Charles Robert Wace |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Secretary Name | Mr Timothy David Jackman |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mrs Sally Elizabeth Wace |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2013) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Anthony Joseph Coe Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Lorraine Sylvia Heggessey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Huw Eurig Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Cymro |
Status | Resigned |
Appointed | 11 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2015) |
Role | TV Producer |
Country of Residence | Cymru |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Mark William Fenwick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 26 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Timothy David Jackman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr Mark William Fenwick |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Melanie Gina Leach |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Website | twofour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74381800 |
Telephone region | London |
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
141.4k at £1 | Boom Supervisory LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 October 2013 | Delivered 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 2013 | Delivered 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 |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (264 pages) |
---|---|
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
11 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
20 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
3 August 2022 | Change of details for Twofour Group Holdings Limited as a person with significant control on 24 May 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages) |
23 May 2022 | Registered 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 2021 | Appointment of Timothy John Carter as a director on 15 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Pukar Surendra Mehta as a director on 15 November 2021 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
6 July 2020 | Change of details for Twofour Group Holdings Limited as a person with significant control on 19 July 2018 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page) |
11 November 2019 | Appointment of Mr Pukar Surendra Mehta as a director on 31 October 2019 (2 pages) |
11 November 2019 | Appointment of Jake Roberts as a director on 31 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 31 October 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 July 2018 | Appointment of Miss Melanie Gina Leach as a director on 6 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Mark William Fenwick as a director on 6 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 June 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (12 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 September 2016 | Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages) |
5 May 2016 | Termination of appointment of Timothy David Jackman as a director on 30 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Mark William Fenwick as a director on 30 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Timothy David Jackman as a director on 30 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Mark William Fenwick as a director on 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 January 2016 | Termination of appointment of Mark William Fenwick as a director on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Mark William Fenwick as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Timothy David Jackman as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Timothy David Jackman as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Mark William Fenwick as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Mark William Fenwick as a director on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page) |
30 November 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 July 2015 | Termination of appointment of Timothy David Jackman as a secretary on 24 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Timothy David Jackman as a secretary on 24 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 084795450002 in full (4 pages) |
26 June 2015 | Satisfaction of charge 084795450002 in full (4 pages) |
26 June 2015 | Satisfaction of charge 084795450001 in full (4 pages) |
26 June 2015 | Satisfaction of charge 084795450001 in full (4 pages) |
20 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 January 2015 | Sec 519 (1 page) |
23 January 2015 | Sec 519 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Appointment of Mr Huw Eurig Davies as a director on 11 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Lorraine Heggessey as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Lorraine Heggessey as a director on 11 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Huw Eurig Davies as a director on 11 July 2014 (2 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Resolutions
|
29 October 2013 | Appointment of Ms Lorraine Heggessey as a director (2 pages) |
29 October 2013 | Appointment of Ms Lorraine Heggessey as a director (2 pages) |
29 October 2013 | Termination of appointment of Charles Wace as a director (1 page) |
29 October 2013 | Termination of appointment of Charles Wace as a director (1 page) |
29 October 2013 | Termination of appointment of Sally Wace as a director (1 page) |
29 October 2013 | Termination of appointment of Sally Wace as a director (1 page) |
23 October 2013 | Registration of charge 084795450002 (69 pages) |
23 October 2013 | Registration of charge 084795450002 (69 pages) |
22 October 2013 | Registration of charge 084795450001 (61 pages) |
22 October 2013 | Registration of charge 084795450001 (61 pages) |
13 October 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
13 October 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
27 September 2013 | Appointment of Mr Anthony Joseph Coe Hughes as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sally Elizabeth Wace as a director (2 pages) |
27 September 2013 | Appointment of Mrs Sally Elizabeth Wace as a director (2 pages) |
27 September 2013 | Appointment of Mr Anthony Joseph Coe Hughes as a director (2 pages) |
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|