Company NameGameface Productions Limited
Company StatusActive
Company Number09366308
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(3 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed30 January 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Adam Adler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address19-21 Great Portland Street
London
W1W 8QB
Director NameMr Andrew O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cat's On The Roof Media 3rd Floor
19-21 Great Portland Street
London
W1W 8QB
Director NameMr Paul Gerard Sandler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cat's On The Roof Media 3rd Floor
19-21 Great Portland Street
London
W1W 8QB
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE

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

2k at £0.001Paul Gerard Sandler
5.01%
Ordinary B
20k at £0.001Cat's On The Roof Media Limited
49.99%
Ordinary A
13k at £0.001Adam Adler
32.48%
Ordinary B
5k at £0.001Andrew Mark O'connor
12.49%
Ordinary B
-OTHER
0.02%
-

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

3 April 2015Delivered on: 11 April 2015
Persons entitled: Cat's on the Roof Media Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 January 2020Appointment of Ms Maxine Louise Gardner as a director on 30 January 2020 (2 pages)
30 January 2020Termination of appointment of David Philip Mcgraynor as a director on 30 January 2020 (1 page)
30 January 2020Appointment of Mr Sharjeel Suleman as a director on 31 October 2019 (2 pages)
22 November 2019Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (24 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
18 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Appointment of Mr Adam Adler as a director on 23 December 2014 (2 pages)
22 April 2016Appointment of Mr Adam Adler as a director on 23 December 2014 (2 pages)
1 February 2016Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40.011
(7 pages)
13 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40.011
(7 pages)
12 January 2016Director's details changed for Mr Andrew O'connor on 5 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Andrew O'connor on 5 January 2016 (2 pages)
6 January 2016Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 6 January 2016 (1 page)
6 January 2016Director's details changed for Mr Paul Gerard Sandler on 5 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Paul Gerard Sandler on 5 January 2016 (2 pages)
6 January 2016Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 6 January 2016 (1 page)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
27 April 2015Appointment of Kevin Anthony Lygo as a director on 3 April 2015 (3 pages)
27 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 April 2015Particulars of variation of rights attached to shares (2 pages)
27 April 2015Particulars of variation of rights attached to shares (2 pages)
27 April 2015Appointment of Mr Julian Christopher Bellamy as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of Kevin Anthony Lygo as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of David Philip Mcgraynor as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of Kevin Anthony Lygo as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of Mr Julian Christopher Bellamy as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of David Philip Mcgraynor as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of Mr Julian Christopher Bellamy as a director on 3 April 2015 (3 pages)
27 April 2015Appointment of David Philip Mcgraynor as a director on 3 April 2015 (3 pages)
15 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 40.011
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 40.011
(4 pages)
11 April 2015Registration of charge 093663080001, created on 3 April 2015 (35 pages)
11 April 2015Registration of charge 093663080001, created on 3 April 2015 (35 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 20.005
(16 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 20.005
(16 pages)