Background WavePink WaveYellow Wave

RAW TV LIMITED (04305751)

RAW TV LIMITED (04305751) is an active UK company. incorporated on 16 October 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RAW TV LIMITED has been registered for 24 years. Current directors include BROWN, Steven Michael, CLARKE, Fiona Michelle, DOGANIS, Dimitri Theodore and 4 others.

Company Number
04305751
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWN, Steven Michael, CLARKE, Fiona Michelle, DOGANIS, Dimitri Theodore, FETHER, Joely Bryn, GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAW TV LIMITED

RAW TV LIMITED is an active company incorporated on 16 October 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RAW TV LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04305751

LTD Company

Age

24 Years

Incorporated 16 October 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 27 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 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Previous Addresses

3rd Floor 13 - 21 Curtain Road London EC2A 3LT
From: 1 November 2011To: 24 May 2017
, 2nd Floor Solecast House 13-27 Brunswick Place, London, N1 6DX
From: 16 October 2001To: 1 November 2011
Timeline

43 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Aug 10
Director Left
Nov 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Share Issue
Mar 12
Funding Round
Nov 12
Director Joined
Jul 13
Loan Cleared
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Aug 16
Funding Round
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 23
Loan Secured
Sept 24
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

BROWN, Steven Michael

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born December 1972
Director
Appointed 28 Apr 2017

CLARKE, Fiona Michelle

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born September 1966
Director
Appointed 13 Mar 2026

DOGANIS, Dimitri Theodore

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born May 1971
Director
Appointed 16 Oct 2001

FETHER, Joely Bryn

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born May 1967
Director
Appointed 23 Mar 2018

GEATER, Sara Kate

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 28 Apr 2017

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 28 Apr 2017

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 28 Apr 2017

AJIBADE, Mimi, Dr

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

DOGANIS, Dimitri

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 16 Oct 2001
Resigned 28 Apr 2017

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 28 Apr 2017
Resigned 23 May 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 01 Aug 2014
Resigned 28 Sept 2016

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Oct 2001
Resigned 16 Oct 2001

BARTLETT, Lee Stephen

Resigned
13 - 21 Curtain Road, LondonEC2A 3LT
Born January 1945
Director
Appointed 28 Feb 2014
Resigned 30 Sept 2015

BULLMORE, Adam Bentley

Resigned
51 Wrentham Avenue, LondonNW10 3HN
Born February 1962
Director
Appointed 31 Oct 2002
Resigned 27 Oct 2010

COOKE, James Richard

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born February 1980
Director
Appointed 31 Dec 2015
Resigned 28 Apr 2017

GRABOFF, Marc Jeffrey

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1956
Director
Appointed 17 Oct 2015
Resigned 28 Apr 2017

HONEYCUTT, John Kenneth

Resigned
13 - 21 Curtain Road, LondonEC2A 3LT
Born April 1969
Director
Appointed 28 Feb 2014
Resigned 06 Nov 2014

LAYTON, Bartholomew Nicholas

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1975
Director
Appointed 06 Apr 2010
Resigned 13 Mar 2026

MARLIANI, Gino T

Resigned
13-21 Curtain Road, LondonEC2A 3LT
Born November 1967
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2015

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 28 Apr 2017
Resigned 23 May 2025

O'NEILL, David

Resigned
8 Avenue Road, LondonN6 5DW
Born June 1966
Director
Appointed 16 Oct 2001
Resigned 31 Oct 2003

ROBINSON, Simon James

Resigned
13-21 Curtain Road, LondonEC2A 3LT
Born June 1964
Director
Appointed 06 Nov 2014
Resigned 28 Apr 2017

SHMULEWITZ, Yitzchok

Resigned
13 - 21 Curtain Road, LondonEC2A 3LT
Born December 1974
Director
Appointed 28 Feb 2014
Resigned 06 Nov 2014

VELLACOTT, Piers Richard

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born December 1973
Director
Appointed 23 Mar 2018
Resigned 30 Jun 2023

VELLACOTT, Piers Richard

Resigned
Gally Hill Road, FleetGU52 6QE
Born December 1973
Director
Appointed 27 Nov 2012
Resigned 28 Feb 2014

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Oct 2001
Resigned 16 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017
566 Chiswick High Road, LondonW4 5YB

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
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Resolution
14 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2019
CC04CC04
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Memorandum Articles
3 April 2019
MAMA
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 October 2017
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
23 May 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Legacy
9 March 2017
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
25 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
24 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2016
AD02Notification of Single Alternative Inspection Location
Legacy
21 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Sail Address Company With New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 August 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Resolution
7 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Resolution
5 November 2012
RESOLUTIONSResolutions
Resolution
25 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 March 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Capital Cancellation Shares
19 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Capital Cancellation Shares
4 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Resolution
1 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Legacy
6 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
27 March 2003
288cChange of Particulars
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
88(2)R88(2)R
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation