Background WavePink WaveYellow Wave

CORPORATE TELEVISION NETWORKS LIMITED (02214359)

CORPORATE TELEVISION NETWORKS LIMITED (02214359) is an active UK company. incorporated on 27 January 1988. with registered office in 114 St Martins Lane. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. CORPORATE TELEVISION NETWORKS LIMITED has been registered for 38 years. Current directors include LOCKETT, Michael Vernon, Sir, WATSON, Stephen Hartwig Willoughby, The Honourable.

Company Number
02214359
Status
active
Type
ltd
Incorporated
27 January 1988
Age
38 years
Address
114 St Martins Lane, WC2N 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LOCKETT, Michael Vernon, Sir, WATSON, Stephen Hartwig Willoughby, The Honourable
SIC Codes
59111, 59112, 70210, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE TELEVISION NETWORKS LIMITED

CORPORATE TELEVISION NETWORKS LIMITED is an active company incorporated on 27 January 1988 with the registered office located in 114 St Martins Lane. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. CORPORATE TELEVISION NETWORKS LIMITED was registered 38 years ago.(SIC: 59111, 59112, 70210, 82302)

Status

active

Active since 38 years ago

Company No

02214359

LTD Company

Age

38 Years

Incorporated 27 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

THE SINGLE MARKET AUDIT LIMITED
From: 14 July 1988To: 19 February 1991
ADAMDELL LIMITED
From: 27 January 1988To: 14 July 1988
Contact
Address

114 St Martins Lane London , WC2N 4BE,

Timeline

17 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 18
Director Left
Dec 19
Director Left
Jan 22
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JOVANOVSKI, Tatjana

Active
114 St Martins LaneWC2N 4BE
Secretary
Appointed 10 Dec 2019

LOCKETT, Michael Vernon, Sir

Active
114 St Martins LaneWC2N 4BE
Born April 1948
Director
Appointed 08 Jan 2010

WATSON, Stephen Hartwig Willoughby, The Honourable

Active
St. Martin's Lane, LondonWC2N 4BE
Born September 1966
Director
Appointed N/A

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Secretary
Appointed N/A
Resigned 27 Jan 1994

MISTRY, Divyang Champaklal

Resigned
18 Shenley Hill, RadlettWD7 7BB
Secretary
Appointed 27 Jan 1994
Resigned 07 Mar 2008

RODRIGUES, Hubert Cyprian

Resigned
4 Penn Close, GreenfordUB6 9NS
Secretary
Appointed 07 Mar 2008
Resigned 10 Dec 2019

BIGGAR, Allan Ramsay

Resigned
13 Rue Nisard, BelgiumFOREIGN
Born January 1963
Director
Appointed 01 Jan 2000
Resigned 06 Sept 2006

CANNING, Alison

Resigned
Flat 2, LondonNW3 2BL
Born April 1959
Director
Appointed 24 Mar 1994
Resigned 30 Sept 1996

COOK, James William

Resigned
3 Stone Cross Oasts, Tunbridge WellsTN3 9SX
Born February 1945
Director
Appointed N/A
Resigned 15 Oct 1993

CROSBY, Nicholas

Resigned
Flat 6, LondonSW5 0EZ
Born April 1966
Director
Appointed 01 Mar 2001
Resigned 31 Mar 2002

DE BAKKER, Ferdinand

Resigned
31 The Laurels, CobhamKT11 2PA
Born February 1948
Director
Appointed 08 Nov 1996
Resigned 05 Dec 1997

DUNNE, Sheena Patricia

Resigned
St. Martin's Lane, LondonWC2N 4BE
Born July 1972
Director
Appointed 22 Feb 2016
Resigned 19 Jan 2022

EMERY, Richard James

Resigned
The Four Sycamores Mill Road, Henley On ThamesRG9 3LW
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 1993

GORDON, David Sorrell

Resigned
Greenwood 56 Dukes Avenue, LondonW4 2AF
Born September 1941
Director
Appointed 11 May 1993
Resigned 28 Mar 1995

HALL, Mervyn Douglas

Resigned
The Firs Oak Apples, WindsorSL4 3RW
Born January 1949
Director
Appointed 17 Dec 1993
Resigned 11 Nov 1995

HEGGENES, Per Halvor

Resigned
White Spinney 10 Broomfield Ride, LeatherheadKT22 0LR
Born July 1956
Director
Appointed 25 Mar 1998
Resigned 24 Aug 1999

HOLME, Richard Gordon, Rt Hon Lord

Resigned
33 Westminster Gardens, LondonSW1P 4JD
Born May 1936
Director
Appointed N/A
Resigned 15 Oct 1993

JONES, Peter John

Resigned
114 St Martins LaneWC2N 4BE
Born April 1949
Director
Appointed 01 Dec 2009
Resigned 30 Jun 2016

LOCKETT, Michael Vernon

Resigned
Fernbank 9 Ellerdale Road, LondonNW3 6BA
Born April 1948
Director
Appointed 01 Nov 2000
Resigned 30 Jan 2008

MACHADO, Rosanna Manuela

Resigned
114 St Martins LaneWC2N 4BE
Born September 1975
Director
Appointed 29 Oct 2012
Resigned 31 Dec 2015

MAITLAND, Angus John

Resigned
197 Forest Road, Tunbridge WellsTN2 5JA
Born August 1946
Director
Appointed N/A
Resigned 15 Oct 1993

MALLACE, Heidi Amelia

Resigned
114 St Martins LaneWC2N 4BE
Born October 1980
Director
Appointed 02 Nov 2015
Resigned 18 Mar 2022

MISTRY, Divyang Champaklal

Resigned
18 Shenley Hill, RadlettWD7 7BB
Born December 1963
Director
Appointed 24 Aug 1999
Resigned 15 Jan 2008

MITCHELL, Gary Robert

Resigned
13 New Road, WelwynAL6 0AE
Born January 1945
Director
Appointed N/A
Resigned 29 Jun 2013

NORTHCOTE, Alexander Benet Paul Hornby

Resigned
5 Jeypore Road, LondonSW18 2RJ
Born January 1971
Director
Appointed 22 Jul 2005
Resigned 09 Oct 2006

PHILLIS, Robert Weston, Sir

Resigned
The Old Vicarage, WargraveRG10 8DH
Born December 1945
Director
Appointed N/A
Resigned 31 Mar 1993

PLEDGE, Michael

Resigned
2 Stevenage Road, KnebworthSG3 6AW
Born May 1946
Director
Appointed N/A
Resigned 08 Nov 1996

PURVIS, Stewart Peter

Resigned
Ashdown, Vale Of Health, LondonNW3 1BB
Born October 1947
Director
Appointed 24 May 1995
Resigned 24 Aug 1999

RODRIGUES, Hubert Cyprian

Resigned
114 St Martins LaneWC2N 4BE
Born September 1959
Director
Appointed 29 Oct 2012
Resigned 10 Dec 2019

SMITH, Peter Michael

Resigned
6 Hawksmoor Mews, LondonE1 0DG
Born January 1938
Director
Appointed N/A
Resigned 15 Oct 1993

TINSON, Susan Myfanwy

Resigned
56 Portobello Road, LondonW11 3DL
Born January 1943
Director
Appointed 10 Jul 1996
Resigned 24 Aug 1999

WALKER, Christopher Douglas

Resigned
60 Rowfant Road, LondonSW17 7AS
Born July 1958
Director
Appointed 08 Nov 1996
Resigned 31 Jan 1999

WATSON, Alan John

Resigned
3 Cholmondeley Walk, RichmondTW9 1NS
Born February 1941
Director
Appointed 01 Jan 2000
Resigned 30 Jul 2018

WATSON, Alan John

Resigned
3 Cholmondeley Walk, RichmondTW9 1NS
Born February 1941
Director
Appointed N/A
Resigned 24 Aug 1999

WHEATLEY, James Martyn

Resigned
Hasluck Gardens, BarnetEN5 1HS
Born September 1961
Director
Appointed 17 Dec 1993
Resigned 04 Aug 1998

Persons with significant control

1

St. Martin's Lane, LondonWC2N 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
403b403b
Legacy
27 December 2007
403b403b
Legacy
27 December 2007
403b403b
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 February 2006
AUDAUD
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
287Change of Registered Office
Auditors Resignation Company
14 January 2004
AUDAUD
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288cChange of Particulars
Legacy
25 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
12 September 2001
AUDAUD
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
29 September 1999
AUDAUD
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
30 October 1997
244244
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288cChange of Particulars
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
29 September 1996
363aAnnual Return
Legacy
29 September 1996
363(353)363(353)
Legacy
29 September 1996
363(190)363(190)
Legacy
29 September 1996
288288
Legacy
31 July 1996
288288
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
6 September 1995
363x363x
Legacy
6 September 1995
363(190)363(190)
Legacy
5 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
27 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
5 September 1994
363x363x
Legacy
2 August 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
2 June 1994
288288
Legacy
17 April 1994
288288
Legacy
31 March 1994
288288
Legacy
9 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
21 August 1993
363x363x
Legacy
21 June 1993
288288
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363x363x
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Legacy
8 June 1992
88(2)R88(2)R
Legacy
8 June 1992
123Notice of Increase in Nominal Capital
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Accounts With Accounts Type Dormant
17 October 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1990
363363
Accounts With Accounts Type Dormant
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1990
AAAnnual Accounts
Resolution
22 December 1989
RESOLUTIONSResolutions
Legacy
22 December 1989
363363
Legacy
18 December 1989
287Change of Registered Office
Legacy
1 August 1988
PUC 5PUC 5
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1988
224224
Legacy
10 March 1988
287Change of Registered Office
Legacy
10 March 1988
288288
Incorporation Company
27 January 1988
NEWINCIncorporation