Background WavePink WaveYellow Wave

TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED (02803512)

TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED (02803512) is an active UK company. incorporated on 25 March 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED has been registered for 33 years. Current directors include WOOLF, Hester Jane, Ms..

Company Number
02803512
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
WOOLF, Hester Jane, Ms.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED

TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED is an active company incorporated on 25 March 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TURNER ENTERTAINMENT NETWORKS INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02803512

LTD Company

Age

33 Years

Incorporated 25 March 1993

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 9 July 2025 (9 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BUSYFIGURE LIMITED
From: 25 March 1993To: 7 May 1993
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: 25 March 1993To: 22 January 2020
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Oct 09
Capital Update
Oct 09
Funding Round
Nov 09
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Dec 11
Director Left
Mar 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
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
Capital Update
Nov 24
Director Left
Jul 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

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 Sept 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 06 Apr 1993
Resigned 15 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 06 Jul 1993

BIRD, Andrew Peter

Resigned
Quinnies, MaidenheadSL6 9SJ
Born January 1964
Director
Appointed 17 Oct 1994
Resigned 17 Oct 2003

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Born September 1970
Director
Appointed 29 Apr 2014
Resigned 28 Feb 2023

BUCKLEY, Michael

Resigned
17 Rosebery Road, SuttonSM1 2BW
Born May 1963
Director
Appointed 23 Nov 1998
Resigned 21 Dec 2001

COHEN, Betty Susan

Resigned
2805 Shady Valley Drive, Atlanta30324
Born July 1956
Director
Appointed 09 Dec 1994
Resigned 20 Jan 1997

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

FRANK, Lynne

Resigned
22a Woodchurch Road, LondonNW6 3PN
Born July 1966
Director
Appointed 20 Jan 1997
Resigned 31 Jan 2003

FRIEND, Robert James

Resigned
566 Chiswick High Road,, LondonW4 5YB
Born April 1981
Director
Appointed 14 Dec 2015
Resigned 30 Jun 2025

GROVES, Christopher Richard

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

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 06 Apr 1993
Resigned 11 Oct 1996

KROLL, Susan Julia

Resigned
42 Primrose Gardens, LondonNW3 4TP
Born June 1961
Director
Appointed 06 Apr 1993
Resigned 17 Jun 1994

KUPSKY, Jeffry John

Resigned
Horbury Mews, LondonW11 3NL
Born March 1957
Director
Appointed 17 Oct 2003
Resigned 17 Oct 2003

KUPSKY, Jeffry John

Resigned
Turner House, LondonW1F 7HS
Born March 1957
Director
Appointed 16 Jan 2003
Resigned 20 Mar 2012

PORTUGEIS, Ross David

Resigned
5 Park Square West, LondonNW1
Born December 1951
Director
Appointed 06 Apr 1993
Resigned 01 May 1995

RATAJOVA, Zuzana

Resigned
Turner House, LondonW1F 7HS
Born September 1964
Director
Appointed 15 Jul 2005
Resigned 29 Apr 2014

RICHARDS, Nanette

Resigned
Flat 2, LondonSW1X 0HY
Born September 1960
Director
Appointed 11 Apr 2002
Resigned 30 Mar 2007

SAMS, Louise Scott

Resigned
Turner House, LondonW1F 7HS
Born November 1957
Director
Appointed 20 Jan 1997
Resigned 29 Apr 2014

SASSA, Scott Mitchael

Resigned
3475 Tuxedo Road, Georgia30305
Born February 1959
Director
Appointed 06 Apr 1993
Resigned 11 Oct 1996

STOCK, Giorgio

Resigned
Old Street, LondonEC1V 9BW
Born December 1964
Director
Appointed 07 May 2014
Resigned 30 Jun 2020

VAN DER WAL, Aksel

Resigned
Turner House, LondonW1F 7HS
Born January 1972
Director
Appointed 29 Apr 2014
Resigned 14 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1993
Resigned 06 Apr 1993

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

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

Filing History

188

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
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 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
25 November 2010
AAMDAAMD
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Resolution
10 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Legacy
29 October 2009
SH20SH20
Legacy
29 October 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 October 2009
SH19Statement of Capital
Resolution
29 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Resolution
25 September 2009
RESOLUTIONSResolutions
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
22 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
363aAnnual Return
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363aAnnual Return
Legacy
10 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
28 February 2002
288cChange of Particulars
Legacy
6 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2001
AUDAUD
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
26 January 2001
88(2)R88(2)R
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Legacy
31 October 2000
244244
Legacy
26 May 2000
363aAnnual Return
Legacy
26 May 2000
353353
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288cChange of Particulars
Legacy
7 June 1999
363aAnnual Return
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 October 1998
244244
Auditors Resignation Company
21 September 1998
AUDAUD
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
13 May 1998
88(2)R88(2)R
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Legacy
1 May 1998
287Change of Registered Office
Legacy
24 April 1998
363aAnnual Return
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
244244
Legacy
9 July 1997
287Change of Registered Office
Legacy
19 May 1997
363aAnnual Return
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
244244
Legacy
4 June 1996
353353
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
26 October 1995
244244
Legacy
26 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
363x363x
Resolution
3 May 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Resolution
23 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
26 May 1994
363x363x
Legacy
26 April 1994
288288
Legacy
27 September 1993
353353
Legacy
27 September 1993
325325
Legacy
27 September 1993
287Change of Registered Office
Memorandum Articles
21 August 1993
MEM/ARTSMEM/ARTS
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
288288
Legacy
9 August 1993
287Change of Registered Office
Resolution
3 August 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
224224
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1993
NEWINCIncorporation