Company NameHeyday Television Limited
DirectorsDavid Jonathan Heyman and David Ludovic Marie O'Donoghue
Company StatusActive
Company Number10089966
CategoryPrivate Limited Company
Incorporation Date30 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr David Jonathan Heyman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleEvp, Business Affairs & Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed13 December 2016(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (28 pages)
9 March 2023Appointment of Kate Elizabeth Zarmarwal as a director on 14 February 2023 (2 pages)
1 March 2023Termination of appointment of David Ludovic Marie O'donoghue as a director on 14 February 2023 (1 page)
28 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (30 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
23 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
23 November 2021Change of details for Universal Media Studios International Limited as a person with significant control on 1 November 2021 (2 pages)
23 November 2021Cessation of David Jonathan Heyman as a person with significant control on 25 May 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (29 pages)
1 April 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 899.80
(4 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 December 2020Appointment of Mr David Ludovic Marie O'donoghue as a director on 8 December 2020 (2 pages)
11 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 8 December 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (27 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 499.80
(4 pages)
4 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
4 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
15 February 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 329.80
(4 pages)
9 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
24 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 113.80
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 113.80
(4 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
8 January 2017Appointment of Michael Edelstein as a director on 13 December 2016 (2 pages)
8 January 2017Appointment of Michael Edelstein as a director on 13 December 2016 (2 pages)
5 January 2017Appointment of Alison Mansfield as a secretary on 13 December 2016 (2 pages)
5 January 2017Appointment of Alison Mansfield as a secretary on 13 December 2016 (2 pages)
30 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-30
  • GBP .01
(22 pages)
30 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-30
  • GBP .01
(22 pages)