Background WavePink WaveYellow Wave

CHANNEL TELEVISION HOLDINGS LIMITED (04257248)

CHANNEL TELEVISION HOLDINGS LIMITED (04257248) is an active UK company. incorporated on 23 July 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CHANNEL TELEVISION HOLDINGS LIMITED has been registered for 24 years. Current directors include CLARKE, Sarah Louise.

Company Number
04257248
Status
active
Type
ltd
Incorporated
23 July 2001
Age
24 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CLARKE, Sarah Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL TELEVISION HOLDINGS LIMITED

CHANNEL TELEVISION HOLDINGS LIMITED is an active company incorporated on 23 July 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CHANNEL TELEVISION HOLDINGS LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04257248

LTD Company

Age

24 Years

Incorporated 23 July 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 13 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

PINCO 1659 LIMITED
From: 23 July 2001To: 14 December 2001
Contact
Address

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

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
The London Television Centre Upper Ground London Greater London SE1 9LT
From: 9 December 2011To: 6 June 2018
Barn Close Yattendon Berkshire RG18 0UX
From: 23 July 2001To: 9 December 2011
Timeline

24 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Aug 10
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
May 12
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Loan Cleared
Oct 17
Funding Round
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 23
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

CLARKE, Sarah Louise

Active
201 Wood Lane, LondonW12 7RU
Born March 1975
Director
Appointed 31 Jul 2018

JENKINS, David

Resigned
7 Heol Y Felin, RhiwbinaCF14 6NB
Secretary
Appointed 06 Dec 2001
Resigned 31 Jan 2009

SHEPHERD, William Charles Fredrick

Resigned
The Borough, ElyCB6 3PJ
Secretary
Appointed 01 Feb 2009
Resigned 23 Nov 2011

TAUTZ, Helen Jane

Resigned
Waterhouse Square, LondonEC1N 2AE
Secretary
Appointed 23 Nov 2011
Resigned 11 Apr 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Jul 2001
Resigned 06 Dec 2001

AYRES, Graham William

Resigned
134 Jeavons Lane, CambridgeCB23 5JE
Born March 1963
Director
Appointed 21 Mar 2006
Resigned 31 Dec 2007

BETTS, Tom

Resigned
Upper Ground, LondonSE1 9LT
Born November 1964
Director
Appointed 23 Nov 2011
Resigned 16 Dec 2014

DAVIES, Huw Humphreys

Resigned
Berwyn, PenarthCF64 3HY
Born August 1940
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2006

DESMOND, Mick

Resigned
5 Copse Hill, LondonSW20 0NB
Born March 1959
Director
Appointed 01 Oct 2006
Resigned 23 Nov 2011

FISHER, Darren Michael

Resigned
201 Wood Lane, LondonW12 7RU
Born May 1966
Director
Appointed 30 Jun 2021
Resigned 31 Dec 2022

FORDHAM, David Sidney

Resigned
Copper Beeches, AkeleyMK18 5HG
Born June 1953
Director
Appointed 01 Jan 2004
Resigned 23 Nov 2011

GARARD, Andrew Sheldon

Resigned
Waterhouse Square, LondonEC1N 2AE
Born October 1966
Director
Appointed 23 Nov 2011
Resigned 31 Jul 2018

GORDON, Lisa Jane

Resigned
Yattendon, ThatchamRG18 0UX
Born July 1966
Director
Appointed 17 Dec 2009
Resigned 23 Nov 2011

HAMON, Francis

Resigned
La Maison Du Sud, TrinityJE3 5HW
Born July 1939
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2005

ILIFFE, Edward Richard

Resigned
Yattendon, ThatchamRG18 0UX
Born September 1968
Director
Appointed 17 Dec 2009
Resigned 23 Nov 2011

ILIFFE, Robert Peter Richard, The Right Honourable

Resigned
Yattendon Park, YattendonRG18 0UT
Born November 1944
Director
Appointed 06 Dec 2001
Resigned 19 May 2010

JENKINS, David

Resigned
7 Heol Y Felin, RhiwbinaCF14 6NB
Born September 1953
Director
Appointed 13 Dec 2001
Resigned 31 Jan 2009

LUCAS, Michael

Resigned
Homestead, St QuenJE3 2FQ
Born December 1951
Director
Appointed 13 Dec 2001
Resigned 30 Oct 2007

MEDLICOTT, William Jonathan

Resigned
Upper Ground, LondonSE1 9LT
Born July 1960
Director
Appointed 23 Nov 2011
Resigned 30 Apr 2015

MORTON, Anthony Robert

Resigned
Dial House, DevizesEN10 4LD
Born June 1941
Director
Appointed 06 Dec 2001
Resigned 01 Mar 2006

O'SULLIVAN, Rowan

Resigned
181 Sheen Lane, LondonSW14 8LE
Born October 1956
Director
Appointed 13 Dec 2001
Resigned 27 Apr 2012

RICHARD, Ian Miller

Resigned
98 High Street, CambridgeCB3 7BG
Born February 1937
Director
Appointed 06 Dec 2001
Resigned 31 Dec 2003

SWORDS, Christopher Joseph

Resigned
Waterhouse Square, LondonEC1N 2AE
Born May 1969
Director
Appointed 30 Apr 2015
Resigned 30 Jun 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 23 Jul 2001
Resigned 06 Dec 2001

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

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

153

Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
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
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Legacy
1 July 2021
PARENT_ACCPARENT_ACC
Legacy
1 July 2021
GUARANTEE2GUARANTEE2
Legacy
1 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Legacy
2 May 2019
PARENT_ACCPARENT_ACC
Legacy
2 May 2019
GUARANTEE2GUARANTEE2
Legacy
2 May 2019
AGREEMENT2AGREEMENT2
Termination Director Company
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Miscellaneous
3 March 2015
MISCMISC
Auditors Resignation Company
4 February 2015
AUDAUD
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts Amended With Accounts Type Full
18 February 2013
AAMDAAMD
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Auditors Resignation Company
1 October 2012
AUDAUD
Auditors Resignation Company
7 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Resolution
24 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Legacy
7 October 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 August 2010
AR01AR01
Resolution
17 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
288cChange of Particulars
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288cChange of Particulars
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 March 2004
403aParticulars of Charge Subject to s859A
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
88(2)R88(2)R
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
225Change of Accounting Reference Date
Legacy
3 January 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
122122
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Incorporation Company
23 July 2001
NEWINCIncorporation