Background WavePink WaveYellow Wave

SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED (05068968)

SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED (05068968) is an active UK company. incorporated on 10 March 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED has been registered for 22 years. Current directors include DAVIS, Todd Francis, WEEKES, Roanne Lea, WOOLF, Hester Jane.

Company Number
05068968
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
DAVIS, Todd Francis, WEEKES, Roanne Lea, WOOLF, Hester Jane
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED

SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED is an active company incorporated on 10 March 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SCRIPPS NETWORKS INTERNATIONAL (UK) LIMITED was registered 22 years ago.(SIC: 60200)

Status

active

Active since 22 years ago

Company No

05068968

LTD Company

Age

22 Years

Incorporated 10 March 2004

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 18 September 2025 (6 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

TRAVEL CHANNEL INTERNATIONAL LIMITED
From: 22 December 2004To: 3 January 2013
TRAVEL CHANNEL HOLDINGS LIMITED
From: 4 June 2004To: 22 December 2004
BAILMOOR LIMITED
From: 10 March 2004To: 4 June 2004
Contact
Address

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

Previous Addresses

One Fleet Place London EC4M 7WS
From: 6 July 2012To: 29 June 2020
64 Newman Street London W1T 3EF England
From: 5 July 2012To: 6 July 2012
One Fleet Place London EC4M 7WS England
From: 5 July 2012To: 5 July 2012
Fox Williams Llp Ten Dominion Street London EC2M 2EE
From: 16 May 2012To: 5 July 2012
64 Newman Street London W1T 3EF
From: 10 March 2004To: 16 May 2012
Timeline

62 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Loan Secured
Apr 13
Funding Round
Jun 13
Funding Round
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Dec 18
Loan Cleared
May 20
Capital Update
Nov 22
25
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIS, Todd Francis

Active
566 Chiswick High Road, LondonW4 5YB
Born September 1962
Director
Appointed 31 May 2018

WEEKES, Roanne Lea

Active
566 Chiswick High Road, LondonW4 5YB
Born October 1978
Director
Appointed 01 Jul 2018

WOOLF, Hester Jane

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1969
Director
Appointed 01 Jul 2018

BARNETT, Lee

Resigned
6a Sunbury Court, BarnetEN5 2JH
Secretary
Appointed 22 Dec 2004
Resigned 15 Jun 2011

WOLFE, Linda Gail

Resigned
Fouracres, BallingerHP16 9LN
Secretary
Appointed 10 Mar 2004
Resigned 22 Dec 2004

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 31 Jul 2012
Resigned 01 May 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 2004
Resigned 10 Mar 2004

BASKERVILLE, Bob

Resigned
9721 Sherril Blvd, Knoxville
Born November 1962
Director
Appointed 01 May 2012
Resigned 01 Oct 2013

CHANG, Derek

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1968
Director
Appointed 17 Aug 2016
Resigned 05 Apr 2018

GIBSON, Cynthia Loren

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1964
Director
Appointed 01 Oct 2013
Resigned 05 Apr 2018

HICKOK, Lori Ann

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1963
Director
Appointed 01 Dec 2015
Resigned 17 Aug 2016

HIFZI, Mine Ozkan

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1966
Director
Appointed 01 Oct 2013
Resigned 21 Feb 2014

LANSING, John F

Resigned
9721 Sherril Blvd, Knoxville
Born July 1957
Director
Appointed 01 May 2012
Resigned 01 Oct 2013

LUFF, Phillip Arnold Michael

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1960
Director
Appointed 08 Apr 2015
Resigned 31 May 2018

NARDI, Simone

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1974
Director
Appointed 17 Apr 2014
Resigned 31 May 2018

NECASTRO, Joseph Gerard

Resigned
9721 Sherril Blvd, Knoxville
Born December 1956
Director
Appointed 01 May 2012
Resigned 01 Dec 2015

SAMPLES, James Donald

Resigned
Fleet Place, LondonEC4M 7WS
Born February 1963
Director
Appointed 01 May 2012
Resigned 31 May 2018

SICHEL-OUTCALT, Jonathan Robert

Resigned
Fleet Place, LondonEC4M 7WS
Born March 1967
Director
Appointed 03 Jan 2013
Resigned 31 Mar 2015

VITERISI, John

Resigned
Fleet Place, LondonEC4M 7WS
Born October 1958
Director
Appointed 17 Aug 2016
Resigned 01 Jul 2018

WOLFE, Christina Rosemary Sara

Resigned
Newman Street, LondonW1T 3EF
Born February 1987
Director
Appointed 01 Oct 2010
Resigned 01 May 2012

WOLFE, Linda Gail

Resigned
Newman Street, LondonW1T 3EF
Born March 1949
Director
Appointed 01 Oct 2010
Resigned 01 May 2012

WOLFE, Richard

Resigned
Newman Street, LondonW1T 3EF
Born March 1948
Director
Appointed 10 Mar 2004
Resigned 01 May 2012

WOLFE, Victoria Rachel

Resigned
Newman Street, LondonW1T 3EF
Born May 1978
Director
Appointed 01 Oct 2010
Resigned 01 May 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 2004
Resigned 10 Mar 2004

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

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

163

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 November 2022
SH19Statement of Capital
Resolution
11 November 2022
RESOLUTIONSResolutions
Legacy
11 November 2022
CAP-SSCAP-SS
Legacy
11 November 2022
SH20SH20
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 August 2012
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
21 March 2012
MG02MG02
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Legacy
4 August 2011
MG04MG04
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
123Notice of Increase in Nominal Capital
Resolution
12 February 2009
RESOLUTIONSResolutions
Resolution
12 February 2009
RESOLUTIONSResolutions
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2008
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
16 May 2005
287Change of Registered Office
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
287Change of Registered Office
Legacy
21 June 2004
88(2)R88(2)R
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2004
287Change of Registered Office
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Incorporation Company
10 March 2004
NEWINCIncorporation