Background WavePink WaveYellow Wave

LOCAL TV LIMITED (07191714)

LOCAL TV LIMITED (07191714) is an active UK company. incorporated on 16 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. LOCAL TV LIMITED has been registered for 16 years. Current directors include FLAY, Jonathan Ralph, MACKENZIE, Lesley Ann, MONTGOMERY, David John.

Company Number
07191714
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
14 Great College Street, London, SW1P 3RX
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
FLAY, Jonathan Ralph, MACKENZIE, Lesley Ann, MONTGOMERY, David John
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL TV LIMITED

LOCAL TV LIMITED is an active company incorporated on 16 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. LOCAL TV LIMITED was registered 16 years ago.(SIC: 60200)

Status

active

Active since 16 years ago

Company No

07191714

LTD Company

Age

16 Years

Incorporated 16 March 2010

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MADE TELEVISION LTD.
From: 13 July 2012To: 23 October 2020
ELEMENT TELEVISION LTD
From: 16 March 2010To: 13 July 2012
Contact
Address

14 Great College Street London, SW1P 3RX,

Previous Addresses

14 Great College Street Great College Street London SW1P 3RX England
From: 4 February 2025To: 4 February 2025
21 Savile Mount Leeds LS7 3HZ
From: 2 October 2014To: 4 February 2025
17-19 Cockspur Street London SW1Y 5BL
From: 24 March 2014To: 2 October 2014
21 Upper Brook St London Gl W1K 7PY England
From: 16 March 2010To: 24 March 2014
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 14
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jul 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Aug 19
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Jun 20
Owner Exit
Aug 20
Loan Cleared
Aug 20
Funding Round
Sept 20
Director Left
Mar 25
9
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FLAY, Jonathan Ralph

Active
Great College Street, LondonSW1P 3RX
Born February 1971
Director
Appointed 29 Sept 2014

MACKENZIE, Lesley Ann

Active
Savile Mount, LeedsLS7 3HZ
Born July 1966
Director
Appointed 06 Jun 2017

MONTGOMERY, David John

Active
Great College Street, LondonSW1P 3RX
Born November 1948
Director
Appointed 28 Nov 2016

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 01 Aug 2018
Resigned 01 Jan 2023

CHIPPENDALE, Mark David

Resigned
Savile Mount, LeedsLS7 3HZ
Born January 1961
Director
Appointed 28 Nov 2016
Resigned 12 Feb 2018

CHRISTIE, Mark

Resigned
Savile Mount, LeedsLS7 3HZ
Born October 1970
Director
Appointed 06 Sept 2013
Resigned 28 Nov 2016

CONWAY, James Pearse

Resigned
Savile Mount, LeedsLS7 3HZ
Born May 1978
Director
Appointed 16 Mar 2010
Resigned 01 Jul 2019

DAVIS, John Gordon

Resigned
Savile Mount, LeedsLS7 3HZ
Born March 1962
Director
Appointed 18 Apr 2013
Resigned 11 Jan 2018

JARVIS, Frances Anne

Resigned
Curzon Street, LondonW1J 5HU
Born January 1963
Director
Appointed 20 Jan 2012
Resigned 03 Jun 2013

MOLONEY, Tom

Resigned
Savile Mount, LeedsLS7 3HZ
Born May 1959
Director
Appointed 13 Dec 2012
Resigned 06 Jun 2017

WEST, Ian Christopher

Resigned
Savile Mount, LeedsLS7 3HZ
Born May 1964
Director
Appointed 20 Jan 2012
Resigned 06 Nov 2017

YOUNG, Keith

Resigned
Great College Street, LondonSW1P 3RX
Born July 1938
Director
Appointed 23 Mar 2018
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Collingham Gardens, LondonSW5 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017
Seldown Lane, PooleBH15 1TW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mr James Pearse Conway

Ceased
Savile Mount, LeedsLS7 3HZ
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Ian Christopher West

Ceased
Savile Mount, LeedsLS7 3HZ
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Resolution
7 November 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2020
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
12 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
4 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
25 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Resolution
16 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
20 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Resolution
16 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2013
AP01Appointment of Director
Termination Director Company With Name
7 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
10 February 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation