Background WavePink WaveYellow Wave

CTV OUTSIDE BROADCASTS LIMITED (05401804)

CTV OUTSIDE BROADCASTS LIMITED (05401804) is an active UK company. incorporated on 23 March 2005. with registered office in High Wycombe. The company operates in the Information and Communication sector, engaged in television programme production activities. CTV OUTSIDE BROADCASTS LIMITED has been registered for 21 years. Current directors include GREIG, Hamish Francis Alexander, HINDHAUGH, Jamie, LYNCH, Warwick and 1 others.

Company Number
05401804
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
Unit 3 The Merlin Centre, Lancaster Road, High Wycombe, HP12 3QL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GREIG, Hamish Francis Alexander, HINDHAUGH, Jamie, LYNCH, Warwick, NEVITT, Carl David
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTV OUTSIDE BROADCASTS LIMITED

CTV OUTSIDE BROADCASTS LIMITED is an active company incorporated on 23 March 2005 with the registered office located in High Wycombe. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CTV OUTSIDE BROADCASTS LIMITED was registered 21 years ago.(SIC: 59113)

Status

active

Active since 21 years ago

Company No

05401804

LTD Company

Age

21 Years

Incorporated 23 March 2005

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 5 November 2025 (4 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

6 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

UNITED CTV LIMITED
From: 26 May 2005To: 15 November 2005
INTERCEDE 2033 LIMITED
From: 23 March 2005To: 26 May 2005
Contact
Address

Unit 3 The Merlin Centre, Lancaster Road Cressex Business Park High Wycombe, HP12 3QL,

Previous Addresses

, Unit 4 Matrix Park, 900 Coronation Road, Park Royal London, NW10 7PH
From: 23 March 2005To: 20 October 2014
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Feb 14
Loan Secured
Dec 15
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jun 20
Director Left
Aug 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LEWIS, Paul

Active
Greenhill Crescent, WatfordWD18 8JU
Secretary
Appointed 09 Aug 2024

GREIG, Hamish Francis Alexander

Active
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born August 1957
Director
Appointed 10 Feb 2017

HINDHAUGH, Jamie

Active
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born October 1966
Director
Appointed 09 Aug 2024

LYNCH, Warwick

Active
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born September 1968
Director
Appointed 17 Oct 2025

NEVITT, Carl David

Active
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born August 1987
Director
Appointed 17 Oct 2025

MARIES, Andrew David

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Secretary
Appointed 01 Oct 2005
Resigned 09 Aug 2024

STAPERT, Ynse

Resigned
Lisdoddelaan 76, AmsterdamFOREIGN
Secretary
Appointed 26 May 2005
Resigned 01 Oct 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 26 May 2005

BATES, Peter Andrew

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born November 1963
Director
Appointed 02 Jun 2020
Resigned 09 Aug 2024

BOUT, Henk

Resigned
Stukkenlaan 4, Huizen
Born February 1957
Director
Appointed 26 May 2005
Resigned 02 Apr 2007

JOHNSTONE, Barry Gibson

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born December 1945
Director
Appointed 04 Jul 2005
Resigned 23 Jun 2022

MARIES, Andrew David

Resigned
The Merlin Centre, Lancaster Road, High WycombeHP12 3QL
Born October 1965
Director
Appointed 10 Feb 2017
Resigned 17 Oct 2025

VAN DE POEL, Gaston Hubert Francois Marie

Resigned
Livius 23, Wijk Bij Duurs Tede
Born July 1965
Director
Appointed 26 May 2005
Resigned 28 Sept 2007

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Mar 2005
Resigned 26 May 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 Mar 2005
Resigned 26 May 2005

Persons with significant control

1

Emg Nv

Active
Frits Spitsstraat, Hilversum 1217 Wc

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Auditors Resignation Company
8 October 2013
AUDAUD
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Legacy
25 July 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Memorandum Articles
19 November 2010
MEM/ARTSMEM/ARTS
Resolution
19 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
27 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Memorandum Articles
30 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2005
NEWINCIncorporation