Background WavePink WaveYellow Wave

TRANSPARENT TELEVISION LIMITED (05744335)

TRANSPARENT TELEVISION LIMITED (05744335) is an active UK company. incorporated on 15 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TRANSPARENT TELEVISION LIMITED has been registered for 20 years.

Company Number
05744335
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
1-3 St. Peter's Street, London, N1 8JD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPARENT TELEVISION LIMITED

TRANSPARENT TELEVISION LIMITED is an active company incorporated on 15 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRANSPARENT TELEVISION LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05744335

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

1-3 St. Peter's Street London, N1 8JD,

Previous Addresses

C/O Richard Hughes 1-3 st. Peter's Street London N1 8JD
From: 6 December 2011To: 1 April 2016
Unit 9B, Queen's Yard White Post Lane London E9 5EN England
From: 15 January 2010To: 6 December 2011
the Aberdeen Centre Unit 224 22-24 Highbury Grove London N5 2EA
From: 15 March 2006To: 15 January 2010
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Mar 19
Director Left
Mar 20
Loan Secured
Jan 23
Director Left
Mar 25
Director Joined
Apr 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Legacy
4 April 2013
MG02MG02
Legacy
4 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Legacy
30 April 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
2 April 2009
190190
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
190190
Legacy
4 April 2007
353353
Legacy
4 April 2007
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation