Background WavePink WaveYellow Wave

CHANNEL FOUR TELEVISION COMPANY LIMITED (01533774)

CHANNEL FOUR TELEVISION COMPANY LIMITED (01533774) is an active UK company. incorporated on 10 December 1980. with registered office in 124 Horseferry Road. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. CHANNEL FOUR TELEVISION COMPANY LIMITED has been registered for 45 years. Current directors include BAKER, Martin John, THOMAS, Lucy Anne Owen.

Company Number
01533774
Status
active
Type
ltd
Incorporated
10 December 1980
Age
45 years
Address
124 Horseferry Road, SW1P 2TX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BAKER, Martin John, THOMAS, Lucy Anne Owen
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL FOUR TELEVISION COMPANY LIMITED

CHANNEL FOUR TELEVISION COMPANY LIMITED is an active company incorporated on 10 December 1980 with the registered office located in 124 Horseferry Road. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. CHANNEL FOUR TELEVISION COMPANY LIMITED was registered 45 years ago.(SIC: 60200)

Status

active

Active since 45 years ago

Company No

01533774

LTD Company

Age

45 Years

Incorporated 10 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

124 Horseferry Road London , SW1P 2TX,

Timeline

9 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAKER, Martin John

Active
124 Horseferry RoadSW1P 2TX
Secretary
Appointed 16 Jan 2008

BAKER, Martin John

Active
Horseferry Road, LondonSW1P 2TX
Born June 1960
Director
Appointed 16 Jan 2008

THOMAS, Lucy Anne Owen

Active
124 Horseferry RoadSW1P 2TX
Born April 1973
Director
Appointed 26 Mar 2026

ANNEREAU, Sally Louise

Resigned
181 Stanley Road, TeddingtonTW11 8UF
Secretary
Appointed 01 Jun 1999
Resigned 03 Mar 2000

BAXTER, Andrew

Resigned
The Pipe Works, LondonSW4 6BU
Secretary
Appointed 02 Mar 2004
Resigned 03 Aug 2004

HUTTON, Elaine

Resigned
9 Roehampton Lane, LondonSW15 5LS
Secretary
Appointed 03 Mar 2000
Resigned 02 Mar 2004

SCOTT, David Richard Alexander, Sir

Resigned
25 Moreton Place, LondonSW1V 2NL
Secretary
Appointed N/A
Resigned 01 Jul 1992

TEDALDI, Paola Carolina

Resigned
13 Alleyn Crescent, LondonSE21 8BN
Secretary
Appointed 12 Apr 2005
Resigned 12 Apr 2005

TEDALDI, Paola Carolina

Resigned
114 Woodwarde Road, LondonSE22 8YT
Secretary
Appointed 12 Apr 2005
Resigned 16 Jan 2008

WALKER, Janet Sheila

Resigned
Old Golden Gates, AscotSL5 7DR
Secretary
Appointed 01 Jul 1992
Resigned 24 Jun 1994

YEATES, Andrew Charles Robinson

Resigned
Thamesbank, Henley On ThamesRG9 1BE
Secretary
Appointed 01 Aug 1994
Resigned 01 Jun 1999

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 03 Aug 2004
Resigned 07 Nov 2005

ALLAN, Jonathan Mark

Resigned
124 Horseferry RoadSW1P 2TX
Born April 1974
Director
Appointed 31 Jan 2020
Resigned 26 Mar 2026

ATTENBOROUGH, Richard Samuel, (Estate Of)

Resigned
Beaver Lodge, RichmondTW9 1NQ
Born August 1923
Director
Appointed N/A
Resigned 31 Dec 1992

BAXTER, Andrew

Resigned
The Pipe Works, LondonSW4 6BU
Born February 1972
Director
Appointed 02 Mar 2004
Resigned 12 Apr 2005

BISHOP, Michael David, Lord Glendonbrook Cbe

Resigned
52 Egerton Crescent, LondonSW3 2ED
Born February 1942
Director
Appointed N/A
Resigned 28 Jun 1993

BULFORD, Anne Christine

Resigned
211 Pierpoint, LondonE14 8NQ
Born September 1959
Director
Appointed 30 Sept 2005
Resigned 26 Mar 2013

BUTTERFIELD, Stewart David

Resigned
26 Gerrard Road, LondonN1 8AY
Born September 1947
Director
Appointed N/A
Resigned 28 Jun 1993

CALLIL, Carmen Therese

Resigned
158 Lancaster Road, LondonW11 1QU
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 1991

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 27 May 2003
Resigned 30 Sept 2005

FORGAN, Elizabeth Anne Lucy, Dame

Resigned
112 Regents Park Road, LondonNW1 8UG
Born August 1944
Director
Appointed N/A
Resigned 25 Jan 1993

GRADE, Michael Ian

Resigned
Flat 18 Bevedere House, LondonSW1V 3JY
Born March 1943
Director
Appointed N/A
Resigned 24 Feb 1997

HARDY, Herbert Charles

Resigned
First Floor Flat, LondonSW3 2RP
Born December 1928
Director
Appointed 01 Sept 1992
Resigned 28 Jun 1993

HUTTON, Elaine

Resigned
9 Roehampton Lane, LondonSW15 5LS
Born January 1969
Director
Appointed 26 Mar 2002
Resigned 02 Mar 2004

ISHERWOOD, Glyn Robert

Resigned
124 Horseferry RoadSW1P 2TX
Born September 1968
Director
Appointed 26 Mar 2013
Resigned 16 Mar 2018

LAPPING, Anne Shirley

Resigned
61 Eton Avenue, LondonNW3 3ET
Born June 1941
Director
Appointed N/A
Resigned 28 Jun 1993

LEVENTHAL, Colin David

Resigned
10 Well Walk, LondonNW3 1LD
Born November 1946
Director
Appointed 24 Feb 1997
Resigned 31 Dec 1997

LEVENTHAL, Colin David

Resigned
10 Well Walk, LondonNW3 1LD
Born November 1946
Director
Appointed N/A
Resigned 28 Jun 1993

MCALEESE, Mary

Resigned
Kairos 17 Bridge Street, NewryBT34 3BG
Born June 1951
Director
Appointed 01 Sept 1992
Resigned 28 Jun 1993

MCGETTIGAN, Francis William

Resigned
80 Corbins Lane, South HarrowWA2 8EG
Born March 1951
Director
Appointed N/A
Resigned 28 Jun 1993

MCGRATH, John Peter

Resigned
33a Pembroke Square, LondonW8 6PD
Born June 1935
Director
Appointed N/A
Resigned 28 Jun 1993

NICHOLAS, David, Sir

Resigned
Lodge Stables, BlackheathSE3 0LW
Born January 1930
Director
Appointed 01 Sept 1992
Resigned 28 Jun 1993

PLOWRIGHT, David Ernest

Resigned
Westways, MacclesfieldSK10 4QT
Born December 1930
Director
Appointed 01 Sept 1992
Resigned 28 Jun 1993

PRASHAR, Usha Kumari, Baroness

Resigned
101 Salisbury Road, SurreyKT4 7BZ
Born June 1948
Director
Appointed 01 Jan 1992
Resigned 28 Jun 1993

ROGERS, Peter Brian

Resigned
Riverhead Cottage Kilmeston Road, AlresfordSO24 0NJ
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Channel Four Television Corporation

Active
Horseferry Road, LondonSW1P 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Resolution
24 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Resolution
7 November 2006
RESOLUTIONSResolutions
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
287Change of Registered Office
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
288cChange of Particulars
Legacy
5 August 2005
287Change of Registered Office
Legacy
2 August 2005
288bResignation of Director or Secretary
Miscellaneous
2 August 2005
MISCMISC
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Resolution
28 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 May 1996
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
8 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
7 July 1994
403aParticulars of Charge Subject to s859A
Legacy
9 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
10 May 1993
287Change of Registered Office
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
19 January 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Memorandum Articles
28 October 1991
MEM/ARTSMEM/ARTS
Resolution
28 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
26 February 1991
288288
Legacy
8 January 1991
288288
Legacy
5 January 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
225(1)225(1)
Legacy
5 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
2 March 1989
288288
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Legacy
1 March 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
16 August 1987
288288
Legacy
3 February 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
288288
Accounts With Made Up Date
24 December 1985
AAAnnual Accounts
Accounts With Made Up Date
10 January 1985
AAAnnual Accounts
Miscellaneous
10 December 1980
MISCMISC
Incorporation Company
10 December 1980
NEWINCIncorporation