Background WavePink WaveYellow Wave

CARLTON CONTENT HOLDINGS LIMITED (04159249)

CARLTON CONTENT HOLDINGS LIMITED (04159249) is an active UK company. incorporated on 13 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CARLTON CONTENT HOLDINGS LIMITED has been registered for 25 years.

Company Number
04159249
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Itv White City, London, W12 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON CONTENT HOLDINGS LIMITED

CARLTON CONTENT HOLDINGS LIMITED is an active company incorporated on 13 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CARLTON CONTENT HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04159249

LTD Company

Age

25 Years

Incorporated 13 February 2001

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 17 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

CARLTONCO 118 LIMITED
From: 13 February 2001To: 8 March 2005
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 7 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 9 October 2009To: 7 June 2018
200 Grays Inn Road London WC1X 8HF
From: 13 February 2001To: 9 October 2009
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Sept 21
Funding Round
Mar 23
Director Joined
Apr 25
Director Joined
Apr 25
Capital Update
Jun 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Resolution
13 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Legacy
13 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2025
SH19Statement of Capital
Legacy
13 June 2025
CAP-SSCAP-SS
Resolution
13 June 2025
RESOLUTIONSResolutions
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
AGREEMENT2AGREEMENT2
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Legacy
1 May 2019
PARENT_ACCPARENT_ACC
Legacy
1 May 2019
AGREEMENT2AGREEMENT2
Legacy
1 May 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Legacy
18 May 2018
PARENT_ACCPARENT_ACC
Legacy
18 May 2018
GUARANTEE2GUARANTEE2
Legacy
18 May 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Legacy
11 May 2017
PARENT_ACCPARENT_ACC
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2016
AAAnnual Accounts
Legacy
1 June 2016
GUARANTEE2GUARANTEE2
Legacy
25 April 2016
PARENT_ACCPARENT_ACC
Legacy
25 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2015
AAAnnual Accounts
Legacy
3 July 2015
PARENT_ACCPARENT_ACC
Legacy
3 July 2015
GUARANTEE2GUARANTEE2
Legacy
3 July 2015
AGREEMENT2AGREEMENT2
Miscellaneous
10 February 2015
MISCMISC
Auditors Resignation Company
3 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
1 August 2014
AGREEMENT2AGREEMENT2
Legacy
9 July 2014
PARENT_ACCPARENT_ACC
Legacy
9 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Resolution
23 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Resolution
6 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
12 March 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363aAnnual Return
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 2005
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 2004
AUDAUD
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
28 April 2004
287Change of Registered Office
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363aAnnual Return
Legacy
17 January 2004
225Change of Accounting Reference Date
Legacy
25 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
225Change of Accounting Reference Date
Incorporation Company
13 February 2001
NEWINCIncorporation