Background WavePink WaveYellow Wave

CARNIVAL PRODUCTIONS TWO LIMITED (01999756)

CARNIVAL PRODUCTIONS TWO LIMITED (01999756) is an active UK company. incorporated on 14 March 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CARNIVAL PRODUCTIONS TWO LIMITED has been registered for 40 years. Current directors include HOWARD, Robert John, MARCHANT, Nigel James, NEAME, Gareth Elwin.

Company Number
01999756
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOWARD, Robert John, MARCHANT, Nigel James, NEAME, Gareth Elwin
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVAL PRODUCTIONS TWO LIMITED

CARNIVAL PRODUCTIONS TWO LIMITED is an active company incorporated on 14 March 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CARNIVAL PRODUCTIONS TWO LIMITED was registered 40 years ago.(SIC: 59113)

Status

active

Active since 40 years ago

Company No

01999756

LTD Company

Age

40 Years

Incorporated 14 March 1986

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 14 March 2026 (1 month 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

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CHOCOLATE MEDIA LIMITED
From: 16 December 2010To: 1 November 2022
DEPOTSOUND LIMITED
From: 14 March 1986To: 16 December 2010
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

, Oxford House 76 Oxford Street, London, W1D 1BS, United Kingdom
From: 14 March 1986To: 21 May 2012
Timeline

21 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Mar 86
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HOWARD, Robert John

Active
Central St. Giles, LondonWC2H 8NU
Born February 1972
Director
Appointed 01 Nov 2022

MARCHANT, Nigel James

Active
Central St. Giles, LondonWC2H 8NU
Born October 1972
Director
Appointed 01 Nov 2022

NEAME, Gareth Elwin

Active
Central St. Giles, LondonWC2H 8NU
Born March 1967
Director
Appointed 01 Nov 2022

ADEANE, Henry Robert Thomas

Resigned
44 Sterndale Road, LondonW14 0HU
Secretary
Appointed N/A
Resigned 30 Nov 1994

BRADBURY, Aliboo

Resigned
Flat 4, LondonW11 2BU
Secretary
Appointed 01 Nov 2006
Resigned 19 Sept 2008

EASTMAN, Brian Robert

Resigned
95 Blenheim Crescent, LondonW11 2EQ
Secretary
Appointed 31 Jul 1998
Resigned 21 Sept 1998

GRINDLEY, Philip Robert Giles

Resigned
71 Carlton Mansions, LondonW9 1NS
Secretary
Appointed 30 Nov 1994
Resigned 31 Jul 1998

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 19 Sept 2008
Resigned 30 Nov 2021

O'DONOGHUE, David

Resigned
Lenton Road, NottinghamNG7 1DR
Secretary
Appointed 28 Jul 2008
Resigned 19 Sept 2008

TATE, Maxine

Resigned
35a Walterton Road, LondonW9 3PE
Secretary
Appointed 21 Sept 1998
Resigned 28 Sept 2007

ANDERSON, Kim Elizabeth

Resigned
3 Alexander Avenue, Mosman
Born July 1958
Director
Appointed 30 Sept 2005
Resigned 06 Nov 2006

BALNAVES, Neil Richard

Resigned
1 Milton Avenue, Mosman
Born May 1944
Director
Appointed 23 Dec 2004
Resigned 30 Sept 2005

BARRON, Maureen Patricia

Resigned
277 Edgecliff Road, SydneyFOREIGN
Born March 1949
Director
Appointed 23 Dec 2004
Resigned 30 Jun 2007

BIRKS, Clare

Resigned
15 Saint Michaels Road, LondonSW9 0SN
Born October 1962
Director
Appointed 06 Nov 2006
Resigned 19 Sept 2008

BROMSTAD, Angela Janine

Resigned
76 Oxford Street, LondonW1D 1BS
Born August 1961
Director
Appointed 19 Sept 2008
Resigned 14 Sept 2009

COOPER, Sarah Felicity

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1963
Director
Appointed 03 Dec 2013
Resigned 27 Sept 2019

EASTMAN, Brian Robert

Resigned
95 Blenheim Crescent, LondonW11 2EQ
Born September 1949
Director
Appointed N/A
Resigned 16 Jan 2007

EDELSTEIN, Michael

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1968
Director
Appointed 01 Jun 2010
Resigned 31 Dec 2017

GUPPY, David Roland

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1971
Director
Appointed 01 Jun 2010
Resigned 17 Jan 2013

MARKS, Hugh

Resigned
54 Tindale Road, Artarmon
Born July 1966
Director
Appointed 23 Dec 2004
Resigned 19 Sept 2008

MILES, Jeremy

Resigned
Central St. Giles, LondonWC2H 8NU
Born August 1971
Director
Appointed 05 Oct 2009
Resigned 30 Dec 2012

NARDI, Simone

Resigned
76 Oxford Street, LondonW1D 1BS
Born September 1974
Director
Appointed 19 Sept 2008
Resigned 26 Feb 2010

NEAME, Gareth Elwin

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1967
Director
Appointed 01 Jan 2005
Resigned 03 Dec 2013

O'DONOGHUE, David Ludovic Marie

Resigned
Central St. Giles, LondonWC2H 8NU
Born January 1978
Director
Appointed 26 Sept 2019
Resigned 14 Feb 2023

O'DONOGHUE, Denise

Resigned
76 Oxford Street, LondonW1D 1BS
Born April 1955
Director
Appointed 14 Sept 2009
Resigned 26 Feb 2010

OLDFIELD, David William

Resigned
Central St. Giles, LondonWC2H 8NU
Born December 1962
Director
Appointed 03 Dec 2013
Resigned 29 Aug 2014

TEXIN, Valerie Bonda

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1983
Director
Appointed 26 Sept 2019
Resigned 03 Jun 2020

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

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
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Sail Address Company With Old Address
7 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
287Change of Registered Office
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
190190
Legacy
31 January 2009
225Change of Accounting Reference Date
Legacy
21 October 2008
288cChange of Particulars
Legacy
20 October 2008
353353
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
190190
Legacy
15 August 2007
353353
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
287Change of Registered Office
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288cChange of Particulars
Resolution
7 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Resolution
14 March 2002
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
363sAnnual Return (shuttle)
Resolution
22 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 1999
AAAnnual Accounts
Legacy
21 June 1999
288cChange of Particulars
Resolution
23 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1996
AAAnnual Accounts
Legacy
14 December 1995
225(1)225(1)
Legacy
29 September 1995
363x363x
Accounts With Accounts Type Dormant
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
17 October 1994
363x363x
Legacy
18 October 1993
363x363x
Accounts With Accounts Type Dormant
10 June 1993
AAAnnual Accounts
Resolution
10 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
12 October 1992
363x363x
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
4 October 1990
363363
Legacy
20 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
25 July 1989
288288
Legacy
16 December 1988
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
224224
Legacy
30 April 1986
288288
Incorporation Company
14 March 1986
NEWINCIncorporation