Background WavePink WaveYellow Wave

FILM AND TELEVISION ENTERPRISES LIMITED (06548265)

FILM AND TELEVISION ENTERPRISES LIMITED (06548265) is an active UK company. incorporated on 28 March 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. FILM AND TELEVISION ENTERPRISES LIMITED has been registered for 17 years. Current directors include GILL, Sukhjeet Kaur.

Company Number
06548265
Status
active
Type
ltd
Incorporated
28 March 2008
Age
17 years
Address
22 Golden Square, London, W1F 9AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GILL, Sukhjeet Kaur
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILM AND TELEVISION ENTERPRISES LIMITED

FILM AND TELEVISION ENTERPRISES LIMITED is an active company incorporated on 28 March 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. FILM AND TELEVISION ENTERPRISES LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06548265

LTD Company

Age

17 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CTBF ENTERPRISES LIMITED
From: 2 April 2013To: 25 January 2018
CTBF ESTATES COMPANY LIMITED
From: 21 May 2008To: 2 April 2013
CTBF (GLEBELANDS MANAGEMENT) LIMITED
From: 28 March 2008To: 21 May 2008
Contact
Address

22 Golden Square London, W1F 9AD,

Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Jul 10
Director Left
Jul 12
Director Joined
Mar 13
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Apr 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DE SOUSA CAIRES, Alan David

Active
Golden Square, LondonW1F 9AD
Secretary
Appointed 20 Mar 2019

GILL, Sukhjeet Kaur

Active
Golden Square, LondonW1F 9AD
Born May 1971
Director
Appointed 20 Jan 2021

MEAD, Diana Henrietta Irene

Resigned
18 Highfields, ReadingRG6 5RZ
Secretary
Appointed 28 Mar 2008
Resigned 15 Jun 2011

MEUNIER, Peter

Resigned
Golden Square, LondonW1F 9AD
Secretary
Appointed 15 Jun 2011
Resigned 13 Dec 2018

PUMFREY, Alex

Resigned
Golden Square, LondonW1F 9AD
Secretary
Appointed 13 Dec 2018
Resigned 20 Mar 2019

FISHMAN, Stanley

Resigned
Golden Square, LondonW1F 9AD
Born January 1930
Director
Appointed 28 Mar 2008
Resigned 06 Apr 2016

HAMILTON-DEELEY, Gavin John, Mr.

Resigned
Golden Square, LondonW1F 9AD
Born September 1954
Director
Appointed 28 Mar 2018
Resigned 05 Feb 2019

HELYER, George James

Resigned
Golden Square, LondonW1F 9AD
Born December 1937
Director
Appointed 28 Mar 2008
Resigned 14 Jul 2010

HORE, Peter Geoffrey

Resigned
The White House, LiphookGU30 7NA
Born November 1944
Director
Appointed 28 Mar 2008
Resigned 15 Nov 2009

HOULIHAN, Lorraine

Resigned
Golden Square, LondonW1F 9AD
Born July 1967
Director
Appointed 20 Mar 2019
Resigned 14 Jan 2021

JAGGS, Stephen Richard

Resigned
Golden Square, LondonW1F 9AD
Born June 1946
Director
Appointed 28 Mar 2008
Resigned 26 Apr 2017

JENKINS, Barry Charles

Resigned
Golden Square, LondonW1F 9AD
Born July 1941
Director
Appointed 23 Mar 2017
Resigned 28 Mar 2018

LEWIS, Ian

Resigned
Golden Square, LondonW1F 9AD
Born November 1932
Director
Appointed 28 Mar 2008
Resigned 26 Apr 2017

MAHONY, John Edwin Alexander

Resigned
Golden Square, LondonW1F 9AD
Born December 1925
Director
Appointed 28 Mar 2008
Resigned 04 Aug 2014

MURRELL, David Brian

Resigned
Golden Square, LondonW1F 9AD
Born February 1946
Director
Appointed 28 Mar 2008
Resigned 28 Mar 2018

PIKE, John Gulio

Resigned
Golden Square, LondonW1F 9AD
Born January 1953
Director
Appointed 23 Mar 2017
Resigned 24 Mar 2022

ROBERTSON, Antony Brian

Resigned
Golden Square, LondonW1F 9AD
Born September 1956
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2012

WILSON, Richard Neil

Resigned
Golden Square, LondonW1F 9AD
Born August 1957
Director
Appointed 20 Mar 2013
Resigned 07 Aug 2016

Persons with significant control

1

Golden Square, LondonW1F 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 January 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
27 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Miscellaneous
12 September 2013
MISCMISC
Auditors Resignation Company
2 September 2013
AUDAUD
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Resolution
4 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
3 April 2009
363aAnnual Return
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation