Background WavePink WaveYellow Wave

UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD (04060116)

UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD (04060116) is an active UK company. incorporated on 25 August 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD has been registered for 25 years. Current directors include HOPE, Robert Edward, HOWARD, Robert John, KRUGER BRATT, Helen.

Company Number
04060116
Status
active
Type
ltd
Incorporated
25 August 2000
Age
25 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOPE, Robert Edward, HOWARD, Robert John, KRUGER BRATT, Helen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD

UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD is an active company incorporated on 25 August 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. UNIVERSAL TELEVISION ALTERNATIVE STUDIO UK PRODUCTIONS LTD was registered 25 years ago.(SIC: 59113)

Status

active

Active since 25 years ago

Company No

04060116

LTD Company

Age

25 Years

Incorporated 25 August 2000

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 16 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

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MONKEY KINGDOM LIMITED
From: 4 April 2001To: 1 August 2025
NUTSHELL LIMITED
From: 25 August 2000To: 4 April 2001
Contact
Address

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

Previous Addresses

, C/O Company Secretary, Oxford House 76 Oxford Street, London, W1D 1BS, United Kingdom
From: 10 June 2011To: 21 May 2012
, 76 Oxford Street, London, W1D 1BS
From: 6 December 2010To: 10 June 2011
, 31 Hill Street, London, W1J 5LS
From: 25 August 2000To: 6 December 2010
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
May 21
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HOPE, Robert Edward

Active
Central St. Giles, LondonWC2H 8NU
Born July 1983
Director
Appointed 23 Jun 2025

HOWARD, Robert John

Active
Central St. Giles, LondonWC2H 8NU
Born February 1972
Director
Appointed 01 Dec 2020

KRUGER BRATT, Helen

Active
Central St. Giles, LondonWC2H 8NU
Born June 1971
Director
Appointed 23 Jun 2025

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 16 Nov 2010
Resigned 30 Nov 2021

FORSTERS SECRETARIES LIMITED

Resigned
31 Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 25 Aug 2000
Resigned 16 Nov 2010

ALLEN, David Michael Richard Cecil

Resigned
Kidmore House, Kidmore EndRG4 9AR
Born May 1938
Director
Appointed 21 Sept 2001
Resigned 25 Jun 2003

COOPER, Sarah Felicity

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

EASTWOOD, Henry John Charles

Resigned
145 Randolph Avenue, LondonW9 1DN
Born June 1967
Director
Appointed 25 Aug 2000
Resigned 16 Nov 2010

EDELSTEIN, Michael

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1968
Director
Appointed 16 Nov 2010
Resigned 31 Dec 2017

GRANGER, David Peter

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1966
Director
Appointed 25 Aug 2000
Resigned 07 Jul 2023

GUPPY, David Roland

Resigned
Central St. Giles, LondonWC2H 8NU
Born July 1971
Director
Appointed 16 Nov 2010
Resigned 17 Jan 2013

LOEHNIS, Dominic Anthony

Resigned
40 Lancaster Mews, LondonW2 3QF
Born August 1967
Director
Appointed 25 Aug 2000
Resigned 26 Aug 2008

MACDONALD, William Alexander

Resigned
Central St. Giles, LondonWC2H 8NU
Born August 1966
Director
Appointed 25 Aug 2000
Resigned 07 Jul 2023

MCINTOSH, Susan Therese

Resigned
18 Mcintosh Street, Gordon
Born April 1955
Director
Appointed 04 Sept 2006
Resigned 16 Nov 2010

MILES, Jeremy

Resigned
Central St. Giles, LondonWC2H 8NU
Born August 1971
Director
Appointed 16 Nov 2010
Resigned 30 Dec 2012

NEAME, Gareth Elwin

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1967
Director
Appointed 16 Nov 2010
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

OLDFIELD, David William

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

RANDLE, Paul Joseph

Resigned
Central St. Giles, LondonWC2H 8NU
Born April 1975
Director
Appointed 21 Sept 2017
Resigned 18 Jul 2019

SMITH, Peter Jeremy

Resigned
80-110 New Oxford Street, LondonWC1A 1HB
Born August 1961
Director
Appointed 16 Nov 2010
Resigned 31 Mar 2011

TEXIN, Valerie Bonda

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

WACHTEL, Jeffrey Leigh

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1953
Director
Appointed 08 Jan 2019
Resigned 27 Nov 2020

WRIGHT, Kerry Mcginley

Resigned
53 Rawson Ave, Queens Park
Born June 1938
Director
Appointed 04 Sept 2006
Resigned 16 Nov 2010

ZARMALWAL, Kate Elizabeth

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1970
Director
Appointed 07 Jul 2023
Resigned 20 Jun 2025

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
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
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 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
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
12 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Miscellaneous
26 March 2012
MISCMISC
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Sail Address Company With Old Address
6 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Move Registers To Sail Company
5 September 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Legacy
7 December 2010
MG02MG02
Change Account Reference Date Company Current Shortened
6 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
123Notice of Increase in Nominal Capital
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
88(2)R88(2)R
Legacy
19 September 2006
88(2)R88(2)R
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
17 May 2006
88(2)R88(2)R
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
287Change of Registered Office
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
9 January 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
9 January 2002
MEM/ARTSMEM/ARTS
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Memorandum Articles
17 October 2001
MEM/ARTSMEM/ARTS
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
88(2)R88(2)R
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
225Change of Accounting Reference Date
Memorandum Articles
29 May 2001
MEM/ARTSMEM/ARTS
Legacy
6 April 2001
288cChange of Particulars
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
88(3)88(3)
Legacy
23 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(3)88(3)
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
88(2)R88(2)R
Legacy
20 March 2001
122122
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
122122
Legacy
20 March 2001
122122
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
88(2)R88(2)R
Miscellaneous
19 January 2001
MISCMISC
Legacy
19 January 2001
122122
Legacy
19 January 2001
122122
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Legacy
8 January 2001
122122
Incorporation Company
25 August 2000
NEWINCIncorporation