Background WavePink WaveYellow Wave

TURNER BROADCASTING SYSTEM EUROPE LIMITED (01927955)

TURNER BROADCASTING SYSTEM EUROPE LIMITED (01927955) is an active UK company. incorporated on 2 July 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 3 other business activities. TURNER BROADCASTING SYSTEM EUROPE LIMITED has been registered for 40 years. Current directors include GEORGIOU, Andrew, SOLAKOGLU, Pinar, Ms., WOOLF, Hester Jane, Ms..

Company Number
01927955
Status
active
Type
ltd
Incorporated
2 July 1985
Age
40 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEORGIOU, Andrew, SOLAKOGLU, Pinar, Ms., WOOLF, Hester Jane, Ms.
SIC Codes
59113, 59133, 60200, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER BROADCASTING SYSTEM EUROPE LIMITED

TURNER BROADCASTING SYSTEM EUROPE LIMITED is an active company incorporated on 2 July 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 3 other business activities. TURNER BROADCASTING SYSTEM EUROPE LIMITED was registered 40 years ago.(SIC: 59113, 59133, 60200, 63120)

Status

active

Active since 40 years ago

Company No

01927955

LTD Company

Age

40 Years

Incorporated 2 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TURNER BROADCASTING SYSTEM EUROPED
From: 4 January 2000To: 5 January 2000
TURNER BROADCASTING SYSTEM EUROPE DISTRIBUTION LIMIT
From: 17 July 1997To: 4 January 2000
TURNER INTERNATIONAL NETWORK SALES LIMITED
From: 13 July 1993To: 17 July 1997
CNN INTERNATIONAL SALES LIMITED
From: 28 January 1987To: 13 July 1993
TURNER BROADCASTING INTERNATIONAL LIMITED.
From: 30 October 1985To: 28 January 1987
BURGINHALL 9 LIMITED
From: 2 July 1985To: 30 October 1985
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
160 Old Street London EC1V 9BW England
From: 22 January 2020To: 19 May 2025
, Turner House, 16 Great Marlborough Street, London, W1F 7HS
From: 2 July 1985To: 22 January 2020
Timeline

26 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Funding Round
Jan 11
Director Left
Apr 11
Funding Round
Dec 11
Funding Round
Jan 12
Director Left
Mar 12
Funding Round
Jul 12
Director Joined
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
4
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GEORGIOU, Andrew

Active
566 Chiswick High Road, LondonW4 5YB
Born October 1974
Director
Appointed 13 Oct 2023

SOLAKOGLU, Pinar, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born June 1982
Director
Appointed 04 Jul 2025

WOOLF, Hester Jane, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1969
Director
Appointed 20 Feb 2023

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 09 Aug 2009
Resigned 28 Feb 2023

GROVES, Christopher Richard

Resigned
Eynella Road, LondonSE22 8XF
Secretary
Appointed 15 Oct 2005
Resigned 09 Sept 2009

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 15 Oct 2005

AGNOLI, John

Resigned
2865 Lenox Road,Ne, Atlanta,Fulton County30324
Born August 1941
Director
Appointed 31 May 1993
Resigned 06 Jun 1994

BIRD, Andrew Peter

Resigned
Quinnies, MaidenheadSL6 9SJ
Born January 1964
Director
Appointed 12 Apr 1999
Resigned 17 Oct 2003

BOOTH, Randolph

Resigned
175 15th Street, Atlanta Ga
Born June 1952
Director
Appointed N/A
Resigned 31 May 1993

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Born September 1970
Director
Appointed 14 Mar 2014
Resigned 28 Feb 2023

DOGRA, Priya

Resigned
Old Street, LondonEC1V 9BW
Born July 1979
Director
Appointed 02 Nov 2020
Resigned 29 Sept 2023

FITJE, Ivar

Resigned
Flat 2, LondonW1T 1EX
Born March 1945
Director
Appointed 04 Oct 1999
Resigned 31 Jan 2007

FREEDMAN, Randy Keith

Resigned
21 Westmore Street, LondonW1
Born November 1957
Director
Appointed 06 Nov 1996
Resigned 04 Dec 1996

FREEDMAN, Randy Keith

Resigned
30 Portobello Road, LondonW11 3DH
Born November 1957
Director
Appointed N/A
Resigned 22 Nov 1993

FRIEND, Robert James

Resigned
566 Chiswick High Road,, LondonW4 5YB
Born April 1981
Director
Appointed 15 Dec 2015
Resigned 30 Jun 2025

GROVES, Christopher Richard

Resigned
Turner House, LondonW1F 7HS
Born January 1963
Director
Appointed 09 Aug 2009
Resigned 31 Mar 2011

GRUMBLES, William H

Resigned
244 Peachtree Battle Avenue, 30305 Usa
Born June 1949
Director
Appointed N/A
Resigned 20 Jan 1997

KENT, Philip Ives

Resigned
659 Peachtree Street, Atlanta30308
Born October 1955
Director
Appointed 24 Sept 1996
Resigned 04 Oct 1999

KORN, Steven William

Resigned
15 Chatsworth Place, UsaFOREIGN
Born August 1953
Director
Appointed N/A
Resigned 20 Jan 1997

KUPSKY, Jeffry John

Resigned
Turner House, LondonW1F 7HS
Born March 1957
Director
Appointed 17 Oct 2003
Resigned 20 Mar 2012

PARRY, Russell John

Resigned
19 Ennerdale Avenue, BraintreeCM7 8UE
Born February 1959
Director
Appointed 09 Nov 1999
Resigned 29 Jun 2000

PENNY, Michael William Harrison

Resigned
Windrush, GuildfordGU1 2YA
Born August 1954
Director
Appointed 09 Nov 1999
Resigned 30 Mar 2001

PORTUGEIS, Ross David

Resigned
5 Park Square West, LondonNW1
Born December 1951
Director
Appointed 04 Dec 1996
Resigned 20 Jun 1999

RATAJOVA, Zuzana

Resigned
Turner House, LondonW1F 7HS
Born September 1964
Director
Appointed 15 Jul 2005
Resigned 19 May 2014

RICHARDS, Nanette

Resigned
Flat 2, LondonSW1X 0HY
Born September 1960
Director
Appointed 12 Apr 1999
Resigned 30 Mar 2007

ROSS, Robert Worthington

Resigned
1766 Corners Court, UsaFOREIGN
Born January 1941
Director
Appointed 21 Sept 1994
Resigned 22 Sept 1996

RUDOLPH, Mark Lyndon

Resigned
9a Gainsborough Gardens, LondonNW3 1BJ
Born June 1952
Director
Appointed N/A
Resigned 09 Jun 1995

SAMS, Louise Scott

Resigned
One Cnn Center, Atlanta
Born November 1957
Director
Appointed 20 Jan 1997
Resigned 15 May 2014

STOCK, Giorgio

Resigned
Old Street, LondonEC1V 9BW
Born December 1964
Director
Appointed 31 May 2013
Resigned 30 Jun 2020

VAN DER WAL, Aksel

Resigned
Turner House, LondonW1F 7HS
Born January 1972
Director
Appointed 14 Mar 2014
Resigned 14 Dec 2015

Persons with significant control

4

1 Active
3 Ceased
Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 25 Nov 2024
Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 25 Nov 2024
Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Old Street, LondonEC1V 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Resolution
18 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
16 July 2012
RP04RP04
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 May 2012
RP04RP04
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Resolution
24 January 2012
RESOLUTIONSResolutions
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
14 April 2011
RP04RP04
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
28 February 2002
288cChange of Particulars
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363aAnnual Return
Legacy
24 July 2000
353353
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288cChange of Particulars
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288cChange of Particulars
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Legacy
30 October 1998
244244
Auditors Resignation Company
21 September 1998
AUDAUD
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Legacy
12 October 1997
244244
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
363aAnnual Return
Legacy
27 November 1996
363(353)363(353)
Legacy
27 November 1996
363(190)363(190)
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
244244
Legacy
28 November 1995
363aAnnual Return
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
26 October 1995
244244
Legacy
20 June 1995
288288
Legacy
28 February 1995
288288
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Accounts With Accounts Type Full Group
5 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363x363x
Legacy
4 November 1993
244244
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Certificate Change Of Name Company
13 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1992
363x363x
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
22 November 1991
363x363x
Accounts With Accounts Type Full Group
20 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
18 June 1990
287Change of Registered Office
Legacy
5 January 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full Group
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
7 September 1988
288288
Legacy
6 September 1988
353353
Legacy
27 June 1988
288288
Accounts With Accounts Type Full Group
3 March 1988
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
15 October 1987
363363
Legacy
9 October 1987
288288
Certificate Change Of Name Company
28 January 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
225(1)225(1)
Certificate Change Of Name Company
30 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 1985
NEWINCIncorporation