Background WavePink WaveYellow Wave

LION TELEVISION LIMITED (03336416)

LION TELEVISION LIMITED (03336416) is an active UK company. incorporated on 19 March 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LION TELEVISION LIMITED has been registered for 29 years. Current directors include BRADLEY, Richard Anthony, GEATER, Sara Kate, TURTON, Victoria Jane and 1 others.

Company Number
03336416
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRADLEY, Richard Anthony, GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION TELEVISION LIMITED

LION TELEVISION LIMITED is an active company incorporated on 19 March 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LION TELEVISION LIMITED was registered 29 years ago.(SIC: 59113)

Status

active

Active since 29 years ago

Company No

03336416

LTD Company

Age

29 Years

Incorporated 19 March 1997

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SPEED 6246 LIMITED
From: 19 March 1997To: 23 April 1997
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 16
Loan Secured
Mar 17
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Dec 19
Director Left
Jan 22
Loan Secured
Jul 22
Loan Secured
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

BRADLEY, Richard Anthony

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1961
Director
Appointed 26 Mar 1997

GEATER, Sara Kate

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

TURTON, Victoria Jane

Active
168-173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 24 Sept 2010

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BRIGHT, Neil Irvine

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

KOHLI, Bhupinder

Resigned
53 Deans Road, LondonW7 3QD
Secretary
Appointed 26 Mar 1997
Resigned 08 Apr 1997

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

MILLS, Jeremy David

Resigned
15 Burnaby Gardens, LondonW4 3DS
Secretary
Appointed 08 Apr 1997
Resigned 04 Jul 2003

PFEIL, John Christopher

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 17 Jun 2004
Resigned 10 Jan 2011

SHAHANA ELIZABETH, Meer

Resigned
Timber Cottage, WheathamsteadAL4 8RU
Secretary
Appointed 04 Jul 2003
Resigned 17 Jun 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 26 Mar 1997

BRIGHT, Neil Irvine

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 30 Apr 2015
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born September 1949
Director
Appointed 17 Jun 2004
Resigned 01 Mar 2012

CATLIFF, Nick Ian

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born December 1960
Director
Appointed 26 Mar 1997
Resigned 17 Dec 2021

JONES, Adam Maxwell

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

KOHLI, Bhupinder

Resigned
53 Deans Road, LondonW7 3QD
Born August 1960
Director
Appointed 26 Mar 1997
Resigned 08 Apr 1997

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MEER, Shahana Elizabeth

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1966
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2019

MILLS, Jeremy David

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born August 1959
Director
Appointed 26 Mar 1997
Resigned 30 Apr 2015

MORRISON, Stephen Roger

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born March 1947
Director
Appointed 17 Jun 2004
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born April 1958
Director
Appointed 17 Jun 2004
Resigned 10 Jan 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1997
Resigned 26 Mar 1997

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

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

208

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
4 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
15 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Legacy
30 August 2012
MG01MG01
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
122122
Resolution
7 August 2009
RESOLUTIONSResolutions
Resolution
7 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
190190
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
363aAnnual Return
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
288cChange of Particulars
Legacy
8 November 2006
155(6)b155(6)b
Legacy
8 November 2006
155(6)b155(6)b
Legacy
8 November 2006
155(6)a155(6)a
Legacy
8 November 2006
155(6)a155(6)a
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Auditors Resignation Company
15 December 2005
AUDAUD
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
155(6)b155(6)b
Legacy
29 June 2004
155(6)a155(6)a
Legacy
29 June 2004
88(2)R88(2)R
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2004
MEM/ARTSMEM/ARTS
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 June 2003
AAAnnual Accounts
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
8 June 2003
287Change of Registered Office
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2002
AAAnnual Accounts
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
88(2)R88(2)R
Resolution
26 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Auditors Resignation Company
24 July 2000
AUDAUD
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
287Change of Registered Office
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Legacy
9 June 1997
287Change of Registered Office
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
287Change of Registered Office
Incorporation Company
19 March 1997
NEWINCIncorporation