Background WavePink WaveYellow Wave

THE UK FILM & TELEVISION PRODUCTION COMPANY PLC (04090944)

THE UK FILM & TELEVISION PRODUCTION COMPANY PLC (04090944) is an active UK company. incorporated on 11 October 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. THE UK FILM & TELEVISION PRODUCTION COMPANY PLC has been registered for 25 years. Current directors include LUKE, Colin Rochfort, LYWOOD, Rupert Charles Gifford.

Company Number
04090944
Status
active
Type
plc
Incorporated
11 October 2000
Age
25 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LUKE, Colin Rochfort, LYWOOD, Rupert Charles Gifford
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FILM & TELEVISION PRODUCTION COMPANY PLC

THE UK FILM & TELEVISION PRODUCTION COMPANY PLC is an active company incorporated on 11 October 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THE UK FILM & TELEVISION PRODUCTION COMPANY PLC was registered 25 years ago.(SIC: 59111)

Status

active

Active since 25 years ago

Company No

04090944

PLC Company

Age

25 Years

Incorporated 11 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 18 April 2013To: 10 March 2022
30 St James's Street London SW1A 1HB United Kingdom
From: 14 November 2011To: 18 April 2013
Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom
From: 5 January 2011To: 14 November 2011
One Vine Street London W1J 0AH
From: 11 October 2000To: 5 January 2011
Timeline

8 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Sept 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
New Owner
Jun 21
Director Left
Apr 24
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LYWOOD, Rupert Charles Gifford

Active
Durham Place, LondonSW3 4ET
Secretary
Appointed 17 Oct 2025

LUKE, Colin Rochfort

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1946
Director
Appointed 01 May 2015

LYWOOD, Rupert Charles Gifford

Active
Durham Place, LondonSW3 4ET
Born May 1958
Director
Appointed 11 Oct 2000

KOUSETTA, Hakan

Resigned
St James's Street, LondonSW1A 1HB
Secretary
Appointed 05 Dec 2011
Resigned 24 Jul 2012

LAWSON, Stuart John

Resigned
St James's Street, LondonSW1A 1HB
Secretary
Appointed 05 Jan 2011
Resigned 05 Dec 2011

ALWJC

Resigned
5 Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 01 Oct 2013
Resigned 12 Aug 2025

MATRIX REGISTRARS LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 11 Oct 2004
Resigned 05 Jan 2011

MATRIX SECURITIES LIMITED

Resigned
Gossard House, LondonW1S 3PE
Corporate secretary
Appointed 10 Jan 2001
Resigned 11 Oct 2004

SIMPART SECRETARIAL SERVICES LIMITED

Resigned
45-51 Whitfield Street, LondonW1T 4HB
Corporate secretary
Appointed 11 Oct 2000
Resigned 10 Jan 2001

ST. JAMES SECRETARIAT LIMITED

Resigned
St Bride's House, LondonEC4Y 8EH
Corporate secretary
Appointed 24 Jul 2012
Resigned 01 Oct 2013

D'MORAIS, Joseph Benjamin

Resigned
5 Fleet Place, LondonEC4M 7RD
Born March 1950
Director
Appointed 10 Jan 2001
Resigned 17 Feb 2026

FUDAKOWSKI, Peter Jan

Resigned
Holborn Circus, LondonEC1N 2HA
Born September 1954
Director
Appointed 11 Oct 2000
Resigned 30 Apr 2015

HOWDEN, Alan Percival

Resigned
Holborn Circus, LondonEC1N 2HA
Born August 1956
Director
Appointed 10 Jan 2001
Resigned 01 Sept 2015

KOUSETTA, Hakan Orhan

Resigned
Holborn Circus, LondonEC1N 2HA
Born September 1970
Director
Appointed 07 Apr 2009
Resigned 08 Sept 2014

PALAU, Julia

Resigned
5 Fleet Place, LondonEC4M 7RD
Born May 1950
Director
Appointed 07 Apr 2009
Resigned 25 Apr 2024

Persons with significant control

1

Rupert Charles Gifford Lywood

Active
Durham Place, LondonSW3 4ET
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

126

Change Account Reference Date Company Current Extended
10 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 July 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2008
MEM/ARTSMEM/ARTS
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
25 June 2008
288cChange of Particulars
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288cChange of Particulars
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
88(2)R88(2)R
Legacy
5 June 2001
88(2)R88(2)R
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
30 March 2001
288aAppointment of Director or Secretary
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
26 February 2001
CERT8CERT8
Application To Commence Business
26 February 2001
117117
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
PROSPPROSP
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
17 January 2001
122122
Incorporation Company
11 October 2000
NEWINCIncorporation