Background WavePink WaveYellow Wave

CAT'S ON THE ROOF MEDIA LIMITED (06409013)

CAT'S ON THE ROOF MEDIA LIMITED (06409013) is an active UK company. incorporated on 25 October 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CAT'S ON THE ROOF MEDIA LIMITED has been registered for 18 years. Current directors include GARDNER, Maxine Louise.

Company Number
06409013
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GARDNER, Maxine Louise
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAT'S ON THE ROOF MEDIA LIMITED

CAT'S ON THE ROOF MEDIA LIMITED is an active company incorporated on 25 October 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CAT'S ON THE ROOF MEDIA LIMITED was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06409013

LTD Company

Age

18 Years

Incorporated 25 October 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 9 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 19 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

WHAT IF IT BARKS FILMS LIMITED
From: 7 April 2008To: 31 March 2015
ARCHWAY PICTURES LIMITED
From: 25 October 2007To: 7 April 2008
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 6 June 2018To: 23 May 2022
London Television Centre Upper Ground London SE1 9LT
From: 14 April 2015To: 6 June 2018
Hillside House 2-6 Friern Park London N12 9BT
From: 27 March 2013To: 14 April 2015
, 138 Pinner Road, Harrow, Middlesex, HA1 4JE, United Kingdom
From: 22 January 2010To: 27 March 2013
, Festival House, Tranquil Passage, London, SE3 0BJ
From: 25 October 2007To: 22 January 2010
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Left
Sept 24
Capital Update
Dec 25
Director Left
Jan 26
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 09 Feb 2017

MARSHALL, Pamela Estelle

Resigned
The Pines 35, SidcupDA15 8WL
Secretary
Appointed 25 Oct 2007
Resigned 01 Apr 2015

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 25 Oct 2007
Resigned 25 Oct 2007

BELLAMY, Julian Christopher

Resigned
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 03 Apr 2015
Resigned 15 Jan 2026

LYGO, Kevin Anthony

Resigned
58-72 Upper Ground, LondonSE1 9LT
Born September 1957
Director
Appointed 03 Apr 2015
Resigned 01 Feb 2016

MARSHALL, Matthew

Resigned
Shearman Road, LondonSE3 9HX
Born October 1978
Director
Appointed 25 Oct 2007
Resigned 03 Nov 2009

MARSHALL, Raymond

Resigned
Rowanwood Avenue, SidcupDA15 8WL
Born October 1949
Director
Appointed 25 Oct 2007
Resigned 01 Apr 2015

MCGRAYNOR, David Philip

Resigned
58-72 Upper Ground, LondonSE1 9LT
Born June 1972
Director
Appointed 03 Apr 2015
Resigned 09 Feb 2017

MEHTA, Pukar Surendra

Resigned
Waterhouse Square, LondonEC1N 2AE
Born July 1977
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2019

O'CONNOR, Andrew Mark

Resigned
3rd Floor, LondonW1W 8QB
Born March 1963
Director
Appointed 03 Nov 2009
Resigned 19 Aug 2021

SANDLER, Paul Gerard

Resigned
3rd Floor, LondonW1W 8QB
Born December 1962
Director
Appointed 21 Jul 2015
Resigned 19 Aug 2021

SULEMAN, Sharjeel

Resigned
201 Wood Lane, LondonW12 7RU
Born November 1976
Director
Appointed 31 Oct 2019
Resigned 31 Aug 2024

LEA YEAT LIMITED

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Corporate director
Appointed 25 Oct 2007
Resigned 25 Oct 2007

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Resolution
21 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Certificate Change Of Name Company
31 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2015
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
23 December 2014
RP04RP04
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
31 October 2008
363aAnnual Return
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
88(2)R88(2)R
Incorporation Company
25 October 2007
NEWINCIncorporation