Background WavePink WaveYellow Wave

WTTV LIMITED (06905571)

WTTV LIMITED (06905571) is an active UK company. incorporated on 14 May 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. WTTV LIMITED has been registered for 16 years. Current directors include HOPE, Robert Edward, HOWARD, Robert John.

Company Number
06905571
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOPE, Robert Edward, HOWARD, Robert John
SIC Codes
59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTTV LIMITED

WTTV LIMITED is an active company incorporated on 14 May 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. WTTV LIMITED was registered 16 years ago.(SIC: 59113, 90030)

Status

active

Active since 16 years ago

Company No

06905571

LTD Company

Age

16 Years

Incorporated 14 May 2009

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NEWINCCO 931 LIMITED
From: 14 May 2009To: 7 October 2009
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 12 January 2010To: 22 May 2012
Seventh Floor 90 High Holborn London WC1V 6XX
From: 14 May 2009To: 12 January 2010
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
May 11
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Loan Secured
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 23
Director Joined
Mar 23
Funding Round
May 25
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HOPE, Robert Edward

Active
Central St. Giles, LondonWC2H 8NU
Born July 1983
Director
Appointed 23 Jun 2025

HOWARD, Robert John

Active
Central St. Giles, LondonWC2H 8NU
Born February 1972
Director
Appointed 30 Nov 2020

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 18 Dec 2009
Resigned 30 Nov 2021

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 14 May 2009
Resigned 20 Oct 2009

ALFANO, Joann Frances

Resigned
Universal City Plaza, Universal City91608
Born July 1959
Director
Appointed 21 Dec 2015
Resigned 20 Sept 2018

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 20 Oct 2009
Resigned 30 Jun 2020

COOPER, Sarah Felicity

Resigned
Central St. Giles, LondonWC2H 8NU
Born June 1963
Director
Appointed 21 Dec 2015
Resigned 27 Sept 2019

DEVEREUX, Mark Jonathan

Resigned
High Holborn, LondonWC1V 6XX
Born August 1956
Director
Appointed 28 Sept 2009
Resigned 20 Oct 2009

EDELSTEIN, Michael

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1968
Director
Appointed 31 Mar 2011
Resigned 31 Dec 2017

FELLNER, Eric Nigel

Resigned
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 20 Oct 2009
Resigned 30 Jun 2020

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 14 May 2009
Resigned 28 Sept 2009

O'DONOGHUE, David Ludovic Marie

Resigned
Central St. Giles, LondonWC2H 8NU
Born January 1978
Director
Appointed 30 Jun 2020
Resigned 14 Feb 2023

O'DONOGUHUE, Denise

Resigned
76 Oxford Street, LondonW1D 1BS
Born April 1955
Director
Appointed 18 Dec 2009
Resigned 03 Feb 2010

SMITH, Peter Jeremy

Resigned
New Oxford Street, LondonWC1A 1HB
Born August 1961
Director
Appointed 03 Feb 2010
Resigned 31 Mar 2011

WACHTEL, Jeffrey Leigh

Resigned
Central St. Giles, LondonWC2H 8NU
Born March 1953
Director
Appointed 08 Jan 2019
Resigned 30 Nov 2020

ZARMALWAL, Kate Elizabeth

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1970
Director
Appointed 14 Feb 2023
Resigned 20 Jun 2025

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2009
Resigned 20 Oct 2009

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 14 May 2009
Resigned 20 Oct 2009

Persons with significant control

1

John F. Kennedy Blvd., Philadelphia19103

Nature of Control

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

Filing History

96

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Miscellaneous
26 March 2012
MISCMISC
Miscellaneous
22 March 2012
MISCMISC
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Notice Restriction On Company Articles
29 January 2010
CC01CC01
Resolution
29 January 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 January 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Certificate Change Of Name Company
7 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2009
CONNOTConfirmation Statement Notification
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
88(2)Return of Allotment of Shares
Incorporation Company
14 May 2009
NEWINCIncorporation