Background WavePink WaveYellow Wave

MAJESTIC TV LIMITED (05156099)

MAJESTIC TV LIMITED (05156099) is an active UK company. incorporated on 17 June 2004. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. MAJESTIC TV LIMITED has been registered for 21 years. Current directors include GARDINER, Craig.

Company Number
05156099
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
33 Priory Road, Southampton, SO17 2HT
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
GARDINER, Craig
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC TV LIMITED

MAJESTIC TV LIMITED is an active company incorporated on 17 June 2004 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. MAJESTIC TV LIMITED was registered 21 years ago.(SIC: 59120)

Status

active

Active since 21 years ago

Company No

05156099

LTD Company

Age

21 Years

Incorporated 17 June 2004

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: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

CANIS CHANNEL MANAGEMENT LIMITED
From: 19 July 2004To: 5 May 2005
ACRE 890 LIMITED
From: 17 June 2004To: 19 July 2004
Contact
Address

33 Priory Road Southampton, SO17 2HT,

Previous Addresses

184 the Terrace the Dell Southampton SO15 2BU England
From: 14 July 2017To: 22 June 2021
1 Howard Road Southampton Hampshire SO15 5BB
From: 16 June 2010To: 14 July 2017
12 Burleigh Street London WC2E 7PX
From: 17 June 2004To: 16 June 2010
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WELBURN, Peter

Active
Priory Road, SouthamptonSO17 2HT
Secretary
Appointed 28 May 2010

GARDINER, Craig

Active
Priory Road, SouthamptonSO17 2HT
Born June 1961
Director
Appointed 28 May 2010

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Secretary
Appointed 16 Jul 2004
Resigned 28 Apr 2005

EUROPEAN LEGAL SOLUTIONS LLP

Resigned
12 Burleigh Street, LondonWC2E 7PX
Corporate secretary
Appointed 31 May 2007
Resigned 28 May 2010

EUROPEAN LEGAL SOLUTIONS SOCIEDAD LIMITADA ("ELS")

Resigned
(Uk Branch) 14 High Street, WindsorSL4 1LD
Corporate secretary
Appointed 28 Apr 2005
Resigned 01 Jun 2007

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 17 Jun 2004
Resigned 16 Jul 2004

NEWHEAVEN LIMITED

Resigned
40 Gerrard Street, LondonW1D 5QE
Corporate secretary
Appointed 30 Nov 2006
Resigned 16 Mar 2007

CARCEL, Thierry

Resigned
Avenida Santiago Rusinol 36, Vallpineda
Born September 1967
Director
Appointed 28 Apr 2005
Resigned 01 Jun 2007

HALL, Edmund Hugh Lydiart

Resigned
53 Kensington Mansions, LondonSW5 9TE
Born November 1967
Director
Appointed 16 Jul 2004
Resigned 28 Apr 2005

HOROBIN, Christopher Richard

Resigned
Crooksbury House Lodge, FarnhamGU10 2AY
Born August 1965
Director
Appointed 16 Jul 2004
Resigned 28 Apr 2005

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 17 Jun 2004
Resigned 16 Jul 2004

BLUE SKY NOMINEES LIMITED

Resigned
12 Burleigh Street, LondonWC2E 7PX
Corporate director
Appointed 02 Jun 2007
Resigned 28 May 2010

Persons with significant control

1

Mr Craig Gardiner

Active
Priory Road, SouthamptonSO17 2HT
Born June 1961

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

80

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2005
288cChange of Particulars
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Memorandum Articles
5 August 2004
MEM/ARTSMEM/ARTS
Legacy
28 July 2004
288cChange of Particulars
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2004
NEWINCIncorporation