Background WavePink WaveYellow Wave

THE TELEVISION CONSULTANCY LIMITED (03588331)

THE TELEVISION CONSULTANCY LIMITED (03588331) is an active UK company. incorporated on 25 June 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. THE TELEVISION CONSULTANCY LIMITED has been registered for 27 years. Current directors include GRUT, Oscar Kolya Meisen, ROY, Marcus Kumar, SALAME BORO, Lara.

Company Number
03588331
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
C/O The Economist Group The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
GRUT, Oscar Kolya Meisen, ROY, Marcus Kumar, SALAME BORO, Lara
SIC Codes
59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TELEVISION CONSULTANCY LIMITED

THE TELEVISION CONSULTANCY LIMITED is an active company incorporated on 25 June 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. THE TELEVISION CONSULTANCY LIMITED was registered 27 years ago.(SIC: 59112, 59113)

Status

active

Active since 27 years ago

Company No

03588331

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

C/O The Economist Group The Adelphi 1-11 John Adam Street London, WC2N 6HT,

Previous Addresses

The Adelphi 1 - 11 John Adam Street London WC2N 6HT England
From: 21 August 2017To: 7 February 2023
25 st James's Street London SW1A 1HG
From: 30 March 2012To: 21 August 2017
11 Cross Keys Close London W1U 2DJ United Kingdom
From: 25 June 1998To: 30 March 2012
Timeline

25 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 17
Director Left
May 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Apr 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SANU, Fola

Active
The Adelphi, LondonWC2N 6HT
Secretary
Appointed 11 Oct 2019

GRUT, Oscar Kolya Meisen

Active
The Adelphi, LondonWC2N 6HT
Born July 1969
Director
Appointed 12 May 2017

ROY, Marcus Kumar

Active
The Adelphi, LondonWC2N 6HT
Born May 1977
Director
Appointed 01 Apr 2021

SALAME BORO, Lara

Active
The Adelphi, LondonWC2N 6HT
Born August 1967
Director
Appointed 02 Sept 2019

DAVIS, Nicholas Mark

Resigned
Totteridge Village, LondonN20 8JP
Secretary
Appointed 20 Mar 2008
Resigned 23 Jul 2008

DE LEUW, Marc Aidan

Resigned
Fordington Road, LondonN6 4TH
Secretary
Appointed 23 Jul 2008
Resigned 08 Apr 2009

KESSEL, Joanna Nicole

Resigned
77 Fordington Road, LondonN6 4TH
Secretary
Appointed 01 Jul 2002
Resigned 23 Jul 2008

LEUW, Mark Aiden

Resigned
Fordington Road, LondonN6 4TH
Secretary
Appointed 25 Jun 1998
Resigned 01 Jul 2002

SAMUELSSON, Anna Macdonald

Resigned
St James's Street, LondonSW1A 1HG
Secretary
Appointed 14 Mar 2012
Resigned 10 Oct 2019

SHAH, Samir

Resigned
42 Roderick Road, LondonNW3 2NL
Secretary
Appointed 24 Apr 2009
Resigned 24 Jun 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 25 Jun 1998

CLYNE, Adam

Resigned
Cross Keys Close, LondonW1U 2DJ
Born November 1977
Director
Appointed 16 Feb 2010
Resigned 14 Mar 2012

DAVIS, Elaine Margaret

Resigned
Greentrees, LondonN20 8JP
Born February 1968
Director
Appointed 22 Jul 1998
Resigned 08 Apr 2009

DE LEUW, Marc Aidan

Resigned
Fordington Road, LondonN6 4TH
Born May 1962
Director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

DE LEUW, Marc Aidan

Resigned
Fordington Road, LondonN6 4TH
Born May 1962
Director
Appointed 25 Jun 1998
Resigned 08 Apr 2009

HARRIS, Sarah

Resigned
Cross Keys Close, LondonW1U 2DJ
Born October 1969
Director
Appointed 16 Feb 2010
Resigned 14 Mar 2012

KESSEL, Joanna Nicole

Resigned
Dunottar Lynmouth Road, LondonN2 9LR
Born May 1969
Director
Appointed 25 Jun 1998
Resigned 22 Mar 2000

LAPPAGE, Greg

Resigned
Cross Keys Close, LondonW1U 2DJ
Born August 1972
Director
Appointed 16 Feb 2010
Resigned 14 Mar 2012

LUDLOW, Nigel Timothy

Resigned
St James's Street, LondonSW1A 1HG
Born January 1961
Director
Appointed 14 Mar 2012
Resigned 01 Oct 2013

MINTER-GREEN, Nicholas

Resigned
St James's Street, LondonSW1A 1HG
Born May 1973
Director
Appointed 01 Feb 2002
Resigned 16 Feb 2016

MYERS, James

Resigned
Cross Keys Close, LondonW1U 2DJ
Born September 1978
Director
Appointed 24 Apr 2009
Resigned 14 Mar 2012

NAUGHTON, Shane Paul

Resigned
1 - 11 John Adam Street, LondonWC2N 6HT
Born January 1967
Director
Appointed 16 Feb 2016
Resigned 31 Mar 2021

RASHBASS, Andrew

Resigned
St James's Street, LondonSW1A 1HG
Born July 1965
Director
Appointed 14 Mar 2012
Resigned 18 Jul 2013

SHAH, Samir

Resigned
Cross Keys Close, LondonW1U 2DJ
Born April 1969
Director
Appointed 23 Jul 2008
Resigned 14 Mar 2012

SICHEL, Katrina

Resigned
251 Friern Barnet Lane, LondonN20 0ND
Born July 1968
Director
Appointed 22 Mar 2000
Resigned 17 Jan 2002

STIBBS, Christopher John

Resigned
St James's Street, LondonSW1A 1HG
Born November 1963
Director
Appointed 14 Mar 2012
Resigned 30 Aug 2019

WORTHINGTON, Michael John

Resigned
St James's Street, LondonSW1A 1HG
Born July 1960
Director
Appointed 11 Oct 2013
Resigned 12 May 2017

YOUNG, Gareth

Resigned
Cross Keys Close, LondonW1U 2DJ
Born January 1979
Director
Appointed 16 Feb 2010
Resigned 16 Feb 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jun 1998
Resigned 25 Jun 1998

Persons with significant control

1

St James's Street, LondonSW1A 1HG

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

169

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Move Registers To Sail Company With New Address
22 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Statement Of Companys Objects
10 September 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 July 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Move Registers To Sail Company With New Address
23 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Miscellaneous
20 February 2013
MISCMISC
Miscellaneous
8 February 2013
MISCMISC
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
155(6)a155(6)a
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
10 July 2008
288cChange of Particulars
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
363aAnnual Return
Legacy
20 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
363aAnnual Return
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
20 March 2002
288cChange of Particulars
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
9 August 2000
287Change of Registered Office
Legacy
4 August 2000
363aAnnual Return
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
88(2)R88(2)R
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Incorporation Company
25 June 1998
NEWINCIncorporation