Background WavePink WaveYellow Wave

BETTY TV LIMITED (04311471)

BETTY TV LIMITED (04311471) is an active UK company. incorporated on 26 October 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BETTY TV LIMITED has been registered for 24 years. Current directors include GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED.

Company Number
04311471
Status
active
Type
ltd
Incorporated
26 October 2001
Age
24 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
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
B

BETTY TV LIMITED

BETTY TV LIMITED is an active company incorporated on 26 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. BETTY TV LIMITED was registered 24 years ago.(SIC: 59113)

Status

active

Active since 24 years ago

Company No

04311471

LTD Company

Age

24 Years

Incorporated 26 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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

NEWINCCO 111 LIMITED
From: 26 October 2001To: 19 November 2001
Contact
Address

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

Previous Addresses

The Heals Building 8 Alfred Mews London W1T 7AA
From: 26 October 2001To: 24 May 2017
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Feb 10
Funding Round
Mar 10
Director Left
Jan 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Oct 17
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

MCINTYRE-BROWN, Andrew James

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

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 23 May 2025

AJIBADE, Mimi, Dr

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

BASTABLE, Gerald Patrick

Resigned
200 Westbourne Grove, LondonW11 2RH
Secretary
Appointed 14 Jan 2002
Resigned 04 Mar 2002

LITTLEFORD, Matthew David

Resigned
The Heals Building, LondonW1T 7AA
Secretary
Appointed 27 Jul 2015
Resigned 28 Apr 2017

MCMULLEN, Angela

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

WALKER, Sophie Elizabeth

Resigned
307 Leigham Court Road, LondonSW16 2RX
Secretary
Appointed 04 Mar 2002
Resigned 31 Jul 2015

WARNER, Elizabeth

Resigned
200 Westbourne Grove, LondonW11 2RH
Secretary
Appointed 19 Nov 2001
Resigned 14 Jan 2002

OLSWANG COSEC LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee secretary
Appointed 26 Oct 2001
Resigned 19 Nov 2001

BARTLETT, Lee Stephen

Resigned
The Heals Building, LondonW1T 7AA
Born January 1945
Director
Appointed 02 Nov 2011
Resigned 30 Sept 2015

CONRAD, Andrew Simon

Resigned
12 Scarsdale Villas, LondonW8 6PR
Born April 1964
Director
Appointed 18 Sept 2006
Resigned 16 Dec 2010

GRABOFF, Marc Jeffrey

Resigned
The Heals Building, LondonW1T 7AA
Born March 1956
Director
Appointed 30 Sept 2015
Resigned 28 Apr 2017

HONEYCUTT, John Kenneth

Resigned
The Heals Building, LondonW1T 7AA
Born April 1969
Director
Appointed 02 Nov 2011
Resigned 06 Nov 2014

IUZZOLINO, Walter

Resigned
The Heals Building, LondonW1T 7AA
Born May 1968
Director
Appointed 11 Jan 2010
Resigned 07 Dec 2013

KAPLAN, Marjorie Ellen

Resigned
The Heals Building, LondonW1T 7AA
Born December 1954
Director
Appointed 31 Dec 2015
Resigned 30 Nov 2016

LITTLEFORD, Matthew David

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1968
Director
Appointed 27 Jul 2015
Resigned 04 Apr 2017

MARLIANI, Gino T

Resigned
The Heals Building, LondonW1T 7AA
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

ROBINSON, Simon James

Resigned
8 Alfred Mews, LondonW1T 7AA
Born June 1964
Director
Appointed 06 Nov 2014
Resigned 28 Apr 2017

SMITH, Neil Simpson

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born April 1972
Director
Appointed 02 Apr 2015
Resigned 15 Jun 2017

SMULEWITZ, Yitzchok

Resigned
The Heals Building, LondonW1T 7AA
Born December 1974
Director
Appointed 02 Nov 2011
Resigned 06 Nov 2014

WALKER, Sophie Elizabeth

Resigned
The Heals Building, LondonW1T 7AA
Born August 1973
Director
Appointed 13 Feb 2014
Resigned 03 Jul 2015

WARNER, Elizabeth

Resigned
Great Rissington, CheltenhamGL54 2LH
Born November 1963
Director
Appointed 19 Nov 2001
Resigned 02 Apr 2015

WILSON, Gillian

Resigned
8 Brackley Terrace, LondonW4 2HJ
Born September 1970
Director
Appointed 19 Nov 2001
Resigned 01 Apr 2002

OLSWANG DIRECTORS 1 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 26 Oct 2001
Resigned 19 Nov 2001

OLSWANG DIRECTORS 2 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 26 Oct 2001
Resigned 19 Nov 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 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Memorandum Articles
21 August 2019
MAMA
Resolution
21 August 2019
RESOLUTIONSResolutions
Resolution
12 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 August 2019
CC04CC04
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
26 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of 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
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2017
AR01AR01
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
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
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2014
AD02Notification of Single Alternative Inspection Location
Legacy
18 November 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Move Registers To Registered Office Company
1 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
353353
Legacy
10 November 2008
190190
Legacy
10 November 2008
288cChange of Particulars
Statement Of Affairs
5 November 2008
SASA
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Resolution
29 April 2008
RESOLUTIONSResolutions
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
88(3)88(3)
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
122122
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
287Change of Registered Office
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2003
AAAnnual Accounts
Legacy
17 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
287Change of Registered Office
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
287Change of Registered Office
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
88(2)R88(2)R
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2001
NEWINCIncorporation