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, 4 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 | Ms Lorraine Sylvia Heggessey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Secretary Name | Mr Mark Fenwick |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Waqqas Ahmad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Huw Eurig Davies |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Charles Robert Wace |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twofour Studios Estover Plymouth Devon PL6 7RG |
Director Name | Mr Nigel Gregory Long |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Daniel William Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Penarth Road Cardiff CF11 8NN Wales |
Director Name | Mr Richard William Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M&C Saatchi Merlin 36 Golden Square London W1F 9EE |
Director Name | Mr Anthony Joseph Coe Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 | 24 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Andrew Mackenzie-Betty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr David William Andrews |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
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, 3 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 | teleduappllo.com |
---|
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 |
1.4m at £1 | Itv Tfg Holdings LTD 82.17% Ordinary C Preferred |
---|---|
89.9k at £1 | Itv Tfg Holdings LTD 5.25% Ordinary C |
80.4k at £1 | Itv Tfg Holdings LTD 4.69% Ordinary D |
342k at £0.2 | Itv Tfg Holdings LTD 3.99% Ordinary A |
55.5k at £1 | Itv Tfg Holdings LTD 3.24% Ordinary B |
8.1m at £0.001 | Itv Tfg Holdings LTD 0.47% Ordinary A Preferred |
3.2m at £0.001 | Itv Tfg Holdings LTD 0.18% Ordinary B Preferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £32,803 |
Gross Profit | £9,342 |
Net Worth | -£31,062 |
Cash | £11,097 |
Current Liabilities | £38,975 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months 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 |
27 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
28 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Andrew Mackenzie-Betty 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 | Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page) |
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 (19 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 July 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 19 July 2018 (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
9 February 2016 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
9 February 2016 | Group of companies' accounts made up to 31 December 2014 (50 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) |
22 December 2015 | Company name changed boom supervisory LIMITED\certificate issued on 22/12/15
|
22 December 2015 | Company name changed boom supervisory LIMITED\certificate issued on 22/12/15
|
30 November 2015 | Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page) |
12 October 2015 | Purchase of own shares. (3 pages) |
12 October 2015 | Purchase of own shares. (3 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Sub-division of shares on 12 June 2015 (13 pages) |
29 September 2015 | Sub-division of shares on 12 June 2015 (13 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
21 July 2015 | Termination of appointment of Richard William Thompson as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Fenwick as a secretary on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Charles Robert Wace as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Mark Fenwick as a secretary on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Nigel Gregory Long as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Charles Robert Wace as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Richard William Thompson as a director on 24 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Nigel Gregory Long as a director on 24 June 2015 (1 page) |
26 June 2015 | Satisfaction of charge 086029930001 in full (4 pages) |
26 June 2015 | Satisfaction of charge 086029930002 in full (4 pages) |
26 June 2015 | Satisfaction of charge 086029930002 in full (4 pages) |
26 June 2015 | Satisfaction of charge 086029930001 in full (4 pages) |
12 January 2015 | Termination of appointment of Simon Michael Cross Sherwood as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Simon Michael Cross Sherwood as a director on 12 January 2015 (1 page) |
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (49 pages) |
26 September 2014 | Appointment of Andrew Mackenzie-Betty as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Richard William Thompson as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Richard William Thompson as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Melanie Gina Leach as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Melanie Gina Leach as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 24 September 2014 (2 pages) |
26 September 2014 | Appointment of Andrew Mackenzie-Betty as a director on 24 September 2014 (2 pages) |
25 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 July 2014 | Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page) |
13 July 2014 | Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Daniel Sasaki as a director (1 page) |
17 June 2014 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
17 June 2014 | Appointment of Mr Darryl Charles Eales as a director (2 pages) |
17 June 2014 | Termination of appointment of Daniel Sasaki as a director (1 page) |
20 November 2013 | Appointment of Mr Waqqas Ahmad as a director (3 pages) |
20 November 2013 | Appointment of Mr Waqqas Ahmad as a director (3 pages) |
5 November 2013 | Appointment of Mr Daniel William Sasaki as a director (3 pages) |
5 November 2013 | Appointment of Mr Charles Robert Wace as a director (3 pages) |
5 November 2013 | Change of share class name or designation (2 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Appointment of Simon Sherwood as a director (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
5 November 2013 | Appointment of Nigel Gregory Long as a director (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
5 November 2013 | Change of share class name or designation (2 pages) |
5 November 2013 | Particulars of variation of rights attached to shares (4 pages) |
5 November 2013 | Appointment of Simon Sherwood as a director (3 pages) |
5 November 2013 | Appointment of Mr Huw Eurig Davies as a director (3 pages) |
5 November 2013 | Appointment of Mr Huw Eurig Davies as a director (3 pages) |
5 November 2013 | Appointment of Mr Charles Robert Wace as a director (3 pages) |
5 November 2013 | Appointment of Mr Daniel William Sasaki as a director (3 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Particulars of variation of rights attached to shares (4 pages) |
5 November 2013 | Appointment of Nigel Gregory Long as a director (3 pages) |
4 November 2013 | Company name changed boom pictures (holdings) LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed boom pictures (holdings) LIMITED\certificate issued on 04/11/13
|
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
23 October 2013 | Registration of charge 086029930002 (69 pages) |
23 October 2013 | Registration of charge 086029930002 (69 pages) |
22 October 2013 | Registration of charge 086029930001 (64 pages) |
22 October 2013 | Registration of charge 086029930001 (64 pages) |
9 July 2013 | Incorporation (42 pages) |
9 July 2013 | Incorporation (42 pages) |