Background WavePink WaveYellow Wave

RIZE TELEVISION LIMITED (07491530)

RIZE TELEVISION LIMITED (07491530) is an active UK company. incorporated on 13 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RIZE TELEVISION LIMITED has been registered for 15 years. Current directors include AYTON, Steven Paul, BACK, Terence Alan James, DAVIES-WILLIAMS, Nicola Beverley and 1 others.

Company Number
07491530
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
2 Kingdom Street, London, W2 6JP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
AYTON, Steven Paul, BACK, Terence Alan James, DAVIES-WILLIAMS, Nicola Beverley, PUGH, Gordon Andrew
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIZE TELEVISION LIMITED

RIZE TELEVISION LIMITED is an active company incorporated on 13 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RIZE TELEVISION LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07491530

LTD Company

Age

15 Years

Incorporated 13 January 2011

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

IN2 ALL THINGS LIMITED
From: 13 January 2011To: 21 April 2011
Contact
Address

2 Kingdom Street London, W2 6JP,

Previous Addresses

Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 16 April 2021To: 29 June 2023
9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 13 May 2016To: 16 April 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 7 December 2012To: 13 May 2016
C/O John Bottomley One America Square Crosswall London EC3N 2SG United Kingdom
From: 13 March 2012To: 7 December 2012
C/O Newlawslegal 21 Arlington Street London SW1A 1RN United Kingdom
From: 14 February 2012To: 13 March 2012
40 Manchester Street London W1U 7LL United Kingdom
From: 13 January 2011To: 14 February 2012
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Dec 12
Director Left
Oct 16
Loan Cleared
Jan 19
Capital Update
Jun 21
Owner Exit
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AYTON, Steven Paul

Active
Kingdom Street, LondonW2 6JP
Born September 1960
Director
Appointed 20 Aug 2024

BACK, Terence Alan James

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1953
Director
Appointed 12 May 2025

DAVIES-WILLIAMS, Nicola Beverley

Active
Kingdom Street, LondonW2 6JP
Born July 1954
Director
Appointed 20 Aug 2024

PUGH, Gordon Andrew

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1977
Director
Appointed 12 May 2025

ALEXANDER-SINCLAIR, Celestria

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 13 Jan 2011
Resigned 12 Mar 2012

BOTTOMLEY, John

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 12 Mar 2012
Resigned 29 Nov 2012

SADLER, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jan 2014

AYTON, Steve

Resigned
Kingdom Street, LondonW2 6JP
Born September 1960
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2024

CRAVEN, David Charles Mcnae

Resigned
Broadgate Tower, LondonEC2A 2EW
Born May 1966
Director
Appointed 29 Nov 2012
Resigned 01 Oct 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2011

LAWS, Teisa

Resigned
Manchester Street, LondonW1U 7LL
Born May 1965
Director
Appointed 13 Jan 2011
Resigned 12 Mar 2012

LAZARUS, Sheldon

Resigned
259 - 269 Old Marylebone Road, LondonNW1 5RA
Born January 1970
Director
Appointed 12 Mar 2012
Resigned 26 Sept 2016

PIKE, Nicholas John

Resigned
Kingdom Street, LondonW2 6JP
Born December 1962
Director
Appointed 20 Aug 2024
Resigned 12 May 2025

RASTOGI, Abhishek

Resigned
Kingdom Street, LondonW2 6JP
Born September 1981
Director
Appointed 31 May 2024
Resigned 20 Aug 2024

SULLIVAN, Eamon Gerard

Resigned
Kingdom Street, LondonW2 6JP
Born December 1963
Director
Appointed 30 Jan 2024
Resigned 20 Aug 2024

DCD MEDIA PLC

Resigned
259 - 269 Old Marylebone Road, LondonNW1 5RA
Corporate director
Appointed 12 Mar 2012
Resigned 01 Oct 2022

NBD HOLDINGS LIMITED

Resigned
Kingdom Street, LondonW2 6JP
Corporate director
Appointed 01 Oct 2022
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2021
Old Marylebone Road, LondonNW1 5RA

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
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Resolution
2 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2021
SH19Statement of Capital
Legacy
28 June 2021
CAP-SSCAP-SS
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 May 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Corporate Director Company With Change Date
22 January 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Gazette Filings Brought Up To Date
12 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Resolution
23 March 2012
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
13 March 2012
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
10 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Incorporation Company
13 January 2011
NEWINCIncorporation