Company NameUplands Television Limited
DirectorsDavid Adetayo Olusoga and Michael Richard Smith
Company StatusActive
Company Number10963133
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)
Previous NameBanjo Television Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 59133Television programme distribution activities

Directors

Director NameMr David Adetayo Olusoga
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleTelevision Producer/Presenter
Country of ResidenceUnited Kingdom
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Michael Richard Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2020)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT

Location

Registered Address59 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

16 November 2021Delivered on: 17 November 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
11 August 2021Delivered on: 13 August 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 August 2021Delivered on: 4 August 2021
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Channel 5 Broadcasting Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 February 2021Termination of appointment of James Edward Tatam as a director on 29 January 2021 (1 page)
3 February 2021Satisfaction of charge 109631330001 in full (1 page)
21 January 2021Registered office address changed from 17-29 Hawley Crescent London NW1 8TT United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 21 January 2021 (1 page)
23 October 2020Director's details changed for Mr Michael Richard Smith on 1 February 2020 (2 pages)
23 October 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
23 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
22 October 2020Appointment of Mr James Edward Tatam as a director on 17 June 2020 (2 pages)
1 October 2020Resolutions
  • RES13 ‐ Change of officers 17/06/2020
(3 pages)
24 August 2020Accounts for a small company made up to 30 September 2019 (13 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
22 August 2019Registration of charge 109631330001, created on 16 August 2019 (19 pages)
17 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
25 September 2018Director's details changed for Mr David Adetayo Olusoga on 2 February 2018 (2 pages)
25 September 2018Change of details for Mr David Adetayo Olusoga as a person with significant control on 2 February 2018 (2 pages)
20 September 2018Director's details changed for Mr Paul Dunthorne on 19 January 2018 (2 pages)
20 September 2018Director's details changed for Mr Paul Dunthorne on 19 January 2018 (2 pages)
20 September 2018Director's details changed for Mr Paul Dunthorne on 19 January 2018 (2 pages)
17 September 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 September 2017Appointment of Mr Paul Dunthorne as a director on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Dunthorne as a director on 15 September 2017 (2 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)