Background WavePink WaveYellow Wave

2 VIEW MEDIA LIMITED (07009640)

2 VIEW MEDIA LIMITED (07009640) is an active UK company. incorporated on 4 September 2009. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 2 VIEW MEDIA LIMITED has been registered for 16 years. Current directors include GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville.

Company Number
07009640
Status
active
Type
ltd
Incorporated
4 September 2009
Age
16 years
Address
Crompton House Nuttalls Way, Blackburn, BB1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 VIEW MEDIA LIMITED

2 VIEW MEDIA LIMITED is an active company incorporated on 4 September 2009 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 2 VIEW MEDIA LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07009640

LTD Company

Age

16 Years

Incorporated 4 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BCP HOLDINGS LIMITED
From: 4 September 2009To: 23 November 2012
Contact
Address

Crompton House Nuttalls Way Shadsworth Business Park Blackburn, BB1 2JT,

Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Cleared
Dec 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GERRITSEN, Daniel

Active
Nuttalls Way, BlackburnBB1 2JT
Born January 1974
Director
Appointed 22 Feb 2024

KUUSIKOSKI, Leena Tellervo

Active
Nuttalls Way, BlackburnBB1 2JT
Born December 1976
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Nuttalls Way, BlackburnBB1 2JT
Born February 1977
Director
Appointed 31 Oct 2024

CLIFTON, Adam Henry

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1969
Director
Appointed 24 Nov 2009
Resigned 27 Nov 2013

COULTER, Stephen Brian David

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1977
Director
Appointed 22 Feb 2024
Resigned 31 Oct 2024

COVILL, Philip John

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 20 Aug 2018
Resigned 22 Feb 2024

HESP, Andrew Gordon

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born January 1974
Director
Appointed 30 Sept 2017
Resigned 22 Feb 2024

IITTI, Tarja

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born March 1959
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2020

JENNER, Simon Ashley

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 25 Jun 2015
Resigned 03 Feb 2016

JONES, Brian Crompton

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born April 1956
Director
Appointed 04 Sept 2009
Resigned 27 Nov 2013

JONES, David Lee

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born November 1970
Director
Appointed 24 Nov 2009
Resigned 29 Feb 2012

JONES, Michael Crompton

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born May 1950
Director
Appointed 24 Nov 2009
Resigned 29 Feb 2012

MASON, Rosemary

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born August 1956
Director
Appointed 27 Nov 2013
Resigned 30 Sept 2017

MCAULAY, Alan

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born October 1958
Director
Appointed 27 Nov 2013
Resigned 25 Jun 2015

REDHEAD, Paula Gayle

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born June 1958
Director
Appointed 24 Nov 2009
Resigned 29 Feb 2012

STAPLETON-HARRIS, Rebecca Fleur

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born September 1981
Director
Appointed 30 Sept 2017
Resigned 09 Mar 2018

TIMMISS, Derek

Resigned
Nuttalls Way, BlackburnBB1 2JT
Born January 1963
Director
Appointed 03 Feb 2016
Resigned 07 Oct 2016

Persons with significant control

1

Nuttalls Way, BlackburnBB1 2JT

Nature of Control

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

Filing History

76

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
19 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Resolution
18 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Legacy
6 March 2012
MG01MG01
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Legacy
23 September 2009
225Change of Accounting Reference Date
Incorporation Company
4 September 2009
NEWINCIncorporation