Background WavePink WaveYellow Wave

CABLE NEWS INTERNATIONAL LIMITED (05001368)

CABLE NEWS INTERNATIONAL LIMITED (05001368) is an active UK company. incorporated on 22 December 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CABLE NEWS INTERNATIONAL LIMITED has been registered for 22 years. Current directors include GARRIDO SERRATO, Aurea.

Company Number
05001368
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GARRIDO SERRATO, Aurea
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE NEWS INTERNATIONAL LIMITED

CABLE NEWS INTERNATIONAL LIMITED is an active company incorporated on 22 December 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CABLE NEWS INTERNATIONAL LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

05001368

LTD Company

Age

22 Years

Incorporated 22 December 2003

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CABLE NEWS LIMITED
From: 22 December 2003To: 16 April 2004
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 17 July 2025
160 Old Street London EC1V 9BW England
From: 22 January 2020To: 19 May 2025
16 Great Marlborough Street London W1F 7HS
From: 22 December 2003To: 22 January 2020
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 12
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Apr 17
Director Left
May 17
Funding Round
Jul 19
Owner Exit
Jan 22
Owner Exit
May 22
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GARRIDO SERRATO, Aurea

Active
Old Street, LondonEC1V 9BW
Born October 1972
Director
Appointed 15 Feb 2023

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 09 Sept 2009
Resigned 28 Feb 2023

GROVES, Christopher Richard

Resigned
Eynella Road, LondonSE22 8XF
Secretary
Appointed 22 Dec 2003
Resigned 09 Sept 2009

BROWNE, Eleanor Caroline

Resigned
Old Street, LondonEC1V 9BW
Born September 1970
Director
Appointed 27 Apr 2017
Resigned 28 Feb 2023

FERRER, Bradford William

Resigned
Old Street, LondonEC1V 9BW
Born May 1958
Director
Appointed 17 Jan 2006
Resigned 07 Jun 2022

FITJE, Ivar

Resigned
Flat 2, LondonW1T 1EX
Born March 1945
Director
Appointed 22 Dec 2003
Resigned 31 Jan 2007

KUPSKY, Jeffry John

Resigned
16 Great Marlborough StreetW1F 7HS
Born March 1957
Director
Appointed 22 Dec 2003
Resigned 20 Mar 2012

RATAJOVA, Zuzana

Resigned
16 Great Marlborough StreetW1F 7HS
Born September 1964
Director
Appointed 13 Jan 2006
Resigned 22 Sept 2014

RICHARDS, Nanette

Resigned
Flat 2, LondonSW1X 0HY
Born September 1960
Director
Appointed 22 Dec 2003
Resigned 30 Mar 2007

SAMS, Louise Scott

Resigned
16 Great Marlborough StreetW1F 7HS
Born November 1957
Director
Appointed 22 Dec 2003
Resigned 22 Sept 2014

VAN DER WAL, Aksel

Resigned
16 Great Marlborough StreetW1F 7HS
Born January 1972
Director
Appointed 21 Jul 2014
Resigned 12 May 2017

Persons with significant control

3

1 Active
2 Ceased
Park Avenue South, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

At&T Inc.

Ceased
S. Akard Street, DallasTX 75202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2018
Ceased 08 Apr 2022
Corporation Trust Center, Wilmington

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
22 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288cChange of Particulars
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2003
NEWINCIncorporation