Company NameTwofour Group Holdings Limited
DirectorsJake Roberts and Timothy John Carter
Company StatusActive
Company Number08602993
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NamesBoom Pictures (Holdings) Limited and Boom Supervisory Limited

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, 3 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, 4 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 NameMs Lorraine Sylvia Heggessey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Secretary NameMr Mark Fenwick
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Waqqas Ahmad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Huw Eurig Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwofour Studios Estover
Plymouth
Devon
PL6 7RG
Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Simon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Daniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Richard William Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM&C Saatchi Merlin 36 Golden Square
London
W1F 9EE
Director NameMr Anthony Joseph Coe Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMs Melanie Gina Leach
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Andrew Mackenzie-Betty
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr David William Andrews
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(6 years, 3 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

Websiteteleduappllo.com

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

1.4m at £1Itv Tfg Holdings LTD
82.17%
Ordinary C Preferred
89.9k at £1Itv Tfg Holdings LTD
5.25%
Ordinary C
80.4k at £1Itv Tfg Holdings LTD
4.69%
Ordinary D
342k at £0.2Itv Tfg Holdings LTD
3.99%
Ordinary A
55.5k at £1Itv Tfg Holdings LTD
3.24%
Ordinary B
8.1m at £0.001Itv Tfg Holdings LTD
0.47%
Ordinary A Preferred
3.2m at £0.001Itv Tfg Holdings LTD
0.18%
Ordinary B Preferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£32,803
Gross Profit£9,342
Net Worth-£31,062
Cash£11,097
Current Liabilities£38,975

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months 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

27 October 2020Full accounts made up to 31 December 2019 (20 pages)
28 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Andrew Mackenzie-Betty 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 2019Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page)
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 (19 pages)
30 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 July 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 19 July 2018 (1 page)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
3 January 2017Full accounts made up to 31 December 2015 (21 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
9 February 2016Group of companies' accounts made up to 31 December 2014 (50 pages)
9 February 2016Group of companies' accounts made up to 31 December 2014 (50 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)
22 December 2015Company name changed boom supervisory LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
22 December 2015Company name changed boom supervisory LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
30 November 2015Registered 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 2015Registered 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 2015Purchase of own shares. (3 pages)
12 October 2015Purchase of own shares. (3 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Change of share class name or designation (2 pages)
29 September 2015Sub-division of shares on 12 June 2015 (13 pages)
29 September 2015Sub-division of shares on 12 June 2015 (13 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,713,020.203
(8 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,713,020.203
(8 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,713,020.203
(13 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,713,020.203
(13 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,713,020.203
(13 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 July 2015Termination of appointment of Richard William Thompson as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Mark Fenwick as a secretary on 24 June 2015 (1 page)
21 July 2015Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Charles Robert Wace as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Mark Fenwick as a secretary on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Nigel Gregory Long as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Charles Robert Wace as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Richard William Thompson as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Nigel Gregory Long as a director on 24 June 2015 (1 page)
26 June 2015Satisfaction of charge 086029930001 in full (4 pages)
26 June 2015Satisfaction of charge 086029930002 in full (4 pages)
26 June 2015Satisfaction of charge 086029930002 in full (4 pages)
26 June 2015Satisfaction of charge 086029930001 in full (4 pages)
12 January 2015Termination of appointment of Simon Michael Cross Sherwood as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Simon Michael Cross Sherwood as a director on 12 January 2015 (1 page)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
26 September 2014Appointment of Andrew Mackenzie-Betty as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Mr Richard William Thompson as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Mr Richard William Thompson as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Melanie Gina Leach as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Mr Anthony Joseph Coe Hughes as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Melanie Gina Leach as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Mr Anthony Joseph Coe Hughes as a director on 24 September 2014 (2 pages)
26 September 2014Appointment of Andrew Mackenzie-Betty as a director on 24 September 2014 (2 pages)
25 September 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 372,030.181
(15 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 372,030.181
(15 pages)
6 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 372,030.181
(15 pages)
13 July 2014Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page)
13 July 2014Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page)
17 June 2014Termination of appointment of Daniel Sasaki as a director (1 page)
17 June 2014Appointment of Mr Darryl Charles Eales as a director (2 pages)
17 June 2014Appointment of Mr Darryl Charles Eales as a director (2 pages)
17 June 2014Termination of appointment of Daniel Sasaki as a director (1 page)
20 November 2013Appointment of Mr Waqqas Ahmad as a director (3 pages)
20 November 2013Appointment of Mr Waqqas Ahmad as a director (3 pages)
5 November 2013Appointment of Mr Daniel William Sasaki as a director (3 pages)
5 November 2013Appointment of Mr Charles Robert Wace as a director (3 pages)
5 November 2013Change of share class name or designation (2 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
5 November 2013Appointment of Simon Sherwood as a director (3 pages)
5 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 383,268.181
(15 pages)
5 November 2013Appointment of Nigel Gregory Long as a director (3 pages)
5 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 383,268.181
(15 pages)
5 November 2013Change of share class name or designation (2 pages)
5 November 2013Particulars of variation of rights attached to shares (4 pages)
5 November 2013Appointment of Simon Sherwood as a director (3 pages)
5 November 2013Appointment of Mr Huw Eurig Davies as a director (3 pages)
5 November 2013Appointment of Mr Huw Eurig Davies as a director (3 pages)
5 November 2013Appointment of Mr Charles Robert Wace as a director (3 pages)
5 November 2013Appointment of Mr Daniel William Sasaki as a director (3 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(60 pages)
5 November 2013Particulars of variation of rights attached to shares (4 pages)
5 November 2013Appointment of Nigel Gregory Long as a director (3 pages)
4 November 2013Company name changed boom pictures (holdings) LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
4 November 2013Company name changed boom pictures (holdings) LIMITED\certificate issued on 04/11/13
  • CONNOT ‐
(3 pages)
31 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
31 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
(1 page)
23 October 2013Registration of charge 086029930002 (69 pages)
23 October 2013Registration of charge 086029930002 (69 pages)
22 October 2013Registration of charge 086029930001 (64 pages)
22 October 2013Registration of charge 086029930001 (64 pages)
9 July 2013Incorporation (42 pages)
9 July 2013Incorporation (42 pages)