Background WavePink WaveYellow Wave

CHANNELFLIP MEDIA LIMITED (06321295)

CHANNELFLIP MEDIA LIMITED (06321295) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. CHANNELFLIP MEDIA LIMITED has been registered for 18 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
06321295
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59112, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNELFLIP MEDIA LIMITED

CHANNELFLIP MEDIA LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. CHANNELFLIP MEDIA LIMITED was registered 18 years ago.(SIC: 59112, 73200)

Status

active

Active since 18 years ago

Company No

06321295

LTD Company

Age

18 Years

Incorporated 23 July 2007

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE
From: 17 July 2015To: 26 July 2022
Primrose Studios 109 Regents Park Road London NW1 8UR United Kingdom
From: 17 February 2012To: 17 July 2015
Clearwater House 4-7 Manchester Street London W1U 3AE
From: 13 October 2010To: 17 February 2012
Unit 8 2-4 Exmoor Street London W10 6BD
From: 23 July 2007To: 13 October 2010
Timeline

35 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 09
Funding Round
Feb 10
Share Issue
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

DACOSTA, Alexandra Juliet

Resigned
Chamber Apartments, BanburyOX16 5AG
Secretary
Appointed 23 Jul 2007
Resigned 05 Apr 2011

BARNICOAT, Thomas Humphrey

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born October 1952
Director
Appointed 17 Nov 2009
Resigned 22 Dec 2011

GAYNER, Justin

Resigned
Regents Park Road, LondonNW1 8UR
Born August 1977
Director
Appointed 01 Jun 2008
Resigned 04 Mar 2014

HARRIS, William John Rhys

Resigned
Regents Park Road, LondonNW1 8UR
Born September 1982
Director
Appointed 23 Jul 2007
Resigned 04 Mar 2014

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 26 Jun 2015
Resigned 31 May 2022

HINCKS, Tim

Resigned
Charecroft Way, LondonW14 0EE
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 26 Jun 2015
Resigned 14 Aug 2020

MAHON, Alexandra Rose

Resigned
Regents Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 22 Dec 2011
Resigned 11 Feb 2015

MURDOCH, Elisabeth

Resigned
Regents Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 22 Dec 2011
Resigned 30 Oct 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

ROBINSON, Tim

Resigned
Regents Park Road, LondonNW1 8UR
Born January 1971
Director
Appointed 30 Oct 2014
Resigned 11 Feb 2015

RUFFELL, Miles William John

Resigned
Colkirk House, FakenhamNR21 7ND
Born September 1960
Director
Appointed 01 Jun 2008
Resigned 22 Dec 2011

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

TURNER LAING, Sophie Henrietta

Resigned
Charecroft Way, LondonW14 0EE
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 31 Jul 2015

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
PARENT_ACCPARENT_ACC
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Auditors Resignation Company
16 August 2016
AUDAUD
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Resolution
3 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Memorandum Articles
5 January 2015
MAMA
Resolution
5 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 October 2013
RP04RP04
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Resolution
19 March 2012
RESOLUTIONSResolutions
Resolution
19 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Capital Name Of Class Of Shares
17 January 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
6 September 2007
88(2)R88(2)R
Resolution
6 September 2007
RESOLUTIONSResolutions
Incorporation Company
23 July 2007
NEWINCIncorporation