Background WavePink WaveYellow Wave

THE TELEVISION WORKSHOP LTD (06457314)

THE TELEVISION WORKSHOP LTD (06457314) is an active UK company. incorporated on 19 December 2007. with registered office in Nottinghamshire. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. THE TELEVISION WORKSHOP LTD has been registered for 18 years. Current directors include GIAMMETTA, Carolina, JAGGERS, Kelly Jane, KEMP, Julian and 7 others.

Company Number
06457314
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2007
Age
18 years
Address
Alexandra House, 43 Alexandra, Nottinghamshire, NG5 1AY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GIAMMETTA, Carolina, JAGGERS, Kelly Jane, KEMP, Julian, MILTON, Felicity Mary, MOORE, Natalie Helen, MYERS, Karl, NOTT, Susan Margaret, OGBAJEDJE-ODJOH, Tara Alexis, RYDE, Steven Lee, WATTS, Michael John
SIC Codes
59113, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TELEVISION WORKSHOP LTD

THE TELEVISION WORKSHOP LTD is an active company incorporated on 19 December 2007 with the registered office located in Nottinghamshire. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. THE TELEVISION WORKSHOP LTD was registered 18 years ago.(SIC: 59113, 60200)

Status

active

Active since 18 years ago

Company No

06457314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 December 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

THE TELEVISION WORKSHOP LIMITED
From: 19 December 2007To: 24 September 2008
Contact
Address

Alexandra House, 43 Alexandra Street, Nottingham Nottinghamshire, NG5 1AY,

Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 09
Director Joined
Jul 12
Director Left
Dec 14
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

GIAMMETTA, Carolina

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born February 1970
Director
Appointed 29 Jan 2021

JAGGERS, Kelly Jane

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born December 1981
Director
Appointed 11 Sept 2019

KEMP, Julian

Active
30 Transom Square, LondonE14 3AQ
Born February 1969
Director
Appointed 14 May 2008

MILTON, Felicity Mary

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born May 1964
Director
Appointed 21 Jun 2018

MOORE, Natalie Helen

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born July 1984
Director
Appointed 29 Jan 2021

MYERS, Karl

Active
43 Alexandra Street, NottinghamNG5 1AY
Born July 1969
Director
Appointed 26 Apr 2023

NOTT, Susan Margaret

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born June 1950
Director
Appointed 30 Apr 2012

OGBAJEDJE-ODJOH, Tara Alexis

Active
Alexandra House, 43 Alexandra, NottinghamshireNG5 1AY
Born December 1983
Director
Appointed 17 Mar 2022

RYDE, Steven Lee

Active
43 Alexandra Street, NottinghamNG5 1AY
Born December 1971
Director
Appointed 26 Apr 2023

WATTS, Michael John

Active
Bretton, OxfordOX1 5DY
Born July 1947
Director
Appointed 14 May 2008

SMITH, Ian Nigel

Resigned
Turneys Court, NottinghamNG2 3BW
Secretary
Appointed 19 Dec 2007
Resigned 19 Dec 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Dec 2007
Resigned 19 Dec 2007

DAVIES, Yvonne Ann

Resigned
Manchester House Main Road, ShrewsburySY5 0PS
Born December 1950
Director
Appointed 14 May 2008
Resigned 13 Oct 2014

EDWARDS, Colin

Resigned
Croake Cottage, Shipston On StourCV36 4LQ
Born May 1944
Director
Appointed 19 Dec 2007
Resigned 31 Jul 2009

KELLGREN, Ian Michael

Resigned
3 Southwood Road, LiverpoolL17 7BG
Born February 1947
Director
Appointed 14 May 2008
Resigned 16 Nov 2017

PICKARD, James Nigel

Resigned
Peasridge Farmhouse, FrittendenTN17 2BD
Born March 1952
Director
Appointed 14 May 2008
Resigned 29 Jan 2021

ROBERTSON, Michael Andrew

Resigned
Hove Park Villas, HoveBN3 6HH
Born February 1944
Director
Appointed 14 May 2008
Resigned 15 Nov 2018

ROBINSON, Benjamin Washington

Resigned
212 Station Road, SolihullB93 0ER
Born April 1956
Director
Appointed 14 May 2008
Resigned 09 Jun 2009

SMITH, Ian Nigel

Resigned
Turneys Court, NottinghamNG2 3BW
Born April 1955
Director
Appointed 19 Dec 2007
Resigned 06 Jan 2021

WALKER, Maureen

Resigned
1 Broomfield Close, CheshireSK11 9SL
Born July 1959
Director
Appointed 14 May 2008
Resigned 18 May 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 19 Dec 2007
Resigned 19 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Dec 2007
Resigned 19 Dec 2007
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
28 January 2009
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Incorporation Company
19 December 2007
NEWINCIncorporation