Background WavePink WaveYellow Wave

CELLCAST UK LIMITED (04327957)

CELLCAST UK LIMITED (04327957) is an active UK company. incorporated on 23 November 2001. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. CELLCAST UK LIMITED has been registered for 24 years. Current directors include GUICHARNAUD, Emmanuelle Erna.

Company Number
04327957
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 years
Address
33 Priory Road, Southampton, SO17 2HT
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
GUICHARNAUD, Emmanuelle Erna
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELLCAST UK LIMITED

CELLCAST UK LIMITED is an active company incorporated on 23 November 2001 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. CELLCAST UK LIMITED was registered 24 years ago.(SIC: 60200)

Status

active

Active since 24 years ago

Company No

04327957

LTD Company

Age

24 Years

Incorporated 23 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

33 Priory Road Southampton, SO17 2HT,

Previous Addresses

184 the Terrace the Dell Southampton SO15 2BU England
From: 4 July 2017To: 1 June 2021
Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA
From: 20 February 2014To: 4 July 2017
35 Soho Square London W1D 3QX
From: 16 June 2010To: 20 February 2014
40 Gerrard St London W1D 5QE
From: 23 November 2001To: 16 June 2010
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
Capital Update
Nov 21
Director Left
May 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GUICHARNAUD, Emmanuelle Erna

Active
Priory Road, SouthamptonSO17 2HT
Born December 1972
Director
Appointed 25 Sept 2019

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 23 Nov 2001
Resigned 27 Nov 2001

NEWHAVEN LIMITED

Resigned
Soho Square, LondonW1D 3QX
Corporate secretary
Appointed 27 Nov 2001
Resigned 24 Nov 2017

ALFIERI, Jean Michel

Resigned
29a New Cavendish Street, LondonW1G 9UE
Born May 1960
Director
Appointed 11 Dec 2003
Resigned 04 Dec 2008

BEDNAREK, Philippe

Resigned
29a New Cavendish Street, LondonW1G 9UE
Born April 1960
Director
Appointed 11 Dec 2003
Resigned 04 Dec 2008

FOLLIET, Bertrand Pierre

Resigned
Rue De La Fédération, Paris75015
Born February 1966
Director
Appointed 17 Dec 2007
Resigned 25 Sept 2019

GARDINER, Craig

Resigned
Priory Road, SouthamptonSO17 2HT
Born June 1961
Director
Appointed 24 Jul 2017
Resigned 29 May 2025

GARDINER, Craig

Resigned
147 Court Lane, LondonSE21 7EE
Born June 1961
Director
Appointed 27 Nov 2001
Resigned 02 Mar 2007

WILSON, Andrew Reginald Karl

Resigned
Melbury Place, Virginia WaterGU25 4LB
Born November 1960
Director
Appointed 14 Jul 2003
Resigned 24 Jul 2017

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 23 Nov 2001
Resigned 27 Nov 2001

Persons with significant control

2

1 Active
1 Ceased

Com & Tel Media Limited

Active
Cochran Close, Milton KeynesMK8 0AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Beckenham Road, BeckenhamBR3 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2021
SH19Statement of Capital
Legacy
5 November 2021
CAP-SSCAP-SS
Resolution
5 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
17 August 2017
AGREEMENT2AGREEMENT2
Legacy
17 August 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2015
AAAnnual Accounts
Legacy
26 October 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
AGREEMENT2AGREEMENT2
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Legacy
3 November 2014
PARENT_ACCPARENT_ACC
Legacy
10 October 2014
AGREEMENT2AGREEMENT2
Legacy
10 October 2014
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2013
AAAnnual Accounts
Legacy
21 October 2013
PARENT_ACCPARENT_ACC
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
4 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
7 December 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Corporate Secretary Company
16 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
287Change of Registered Office
Legacy
18 October 2005
287Change of Registered Office
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 September 2005
122122
Legacy
27 September 2005
122122
Resolution
27 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
123Notice of Increase in Nominal Capital
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2002
88(2)R88(2)R
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Incorporation Company
23 November 2001
NEWINCIncorporation