Background WavePink WaveYellow Wave

UKTV MEDIA HOLDINGS LIMITED (07596400)

UKTV MEDIA HOLDINGS LIMITED (07596400) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. UKTV MEDIA HOLDINGS LIMITED has been registered for 14 years. Current directors include ARTHUR, Marcus Peter, JONES, Amanda Jane, WELLAND, Grant James.

Company Number
07596400
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
10 Hammersmith Grove, London, W6 7AP
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
ARTHUR, Marcus Peter, JONES, Amanda Jane, WELLAND, Grant James
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKTV MEDIA HOLDINGS LIMITED

UKTV MEDIA HOLDINGS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. UKTV MEDIA HOLDINGS LIMITED was registered 14 years ago.(SIC: 60200)

Status

active

Active since 14 years ago

Company No

07596400

LTD Company

Age

14 Years

Incorporated 7 April 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 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

UKTV MEDIA LIMITED
From: 12 March 2013To: 28 November 2014
NEWINCCO 1112 LIMITED
From: 7 April 2011To: 12 March 2013
Contact
Address

10 Hammersmith Grove London, W6 7AP,

Previous Addresses

245 Hammersmith Road London W6 8PW
From: 25 January 2012To: 29 July 2014
90 High Holborn London WC1V 6XX
From: 7 April 2011To: 25 January 2012
Timeline

65 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Capital Update
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 24
Director Joined
Sept 25
3
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WONG, Julie

Active
Television Centre, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

ARTHUR, Marcus Peter

Active
Hammersmith Grove, LondonW6 7AP
Born September 1966
Director
Appointed 21 Mar 2018

JONES, Amanda Jane

Active
Television Centre, LondonW12 7FA
Born December 1974
Director
Appointed 08 Sept 2025

WELLAND, Grant James

Active
Hammersmith Grove, LondonW6 7AP
Born December 1971
Director
Appointed 11 Jan 2021

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Aug 2019
Resigned 27 May 2022

EDMONDSON, Patricia

Resigned
Hammersmith Grove, LondonW6 7AP
Secretary
Appointed 25 Mar 2014
Resigned 31 Jul 2019

PRYOR, Sophia

Resigned
Hammersmith Road, LondonW6 8PW
Secretary
Appointed 17 Apr 2012
Resigned 22 Nov 2013

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 27 May 2022
Resigned 26 Sept 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 07 Apr 2011
Resigned 22 Dec 2011

ARTHUR, Marcus Peter

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1966
Director
Appointed 01 Oct 2012
Resigned 30 Dec 2016

BAHEL, Nikhil, Mr.

Resigned
Hammersmith Grove, LondonW6 7AP
Born May 1975
Director
Appointed 19 Jun 2018
Resigned 28 Nov 2018

BENNETT, Jana Eve

Resigned
Hammersmith Road, LondonW6 8PW
Born November 1956
Director
Appointed 22 Dec 2011
Resigned 01 Oct 2012

BOTT, Andrew

Resigned
Hammersmith Grove, LondonW6 7AP
Born February 1968
Director
Appointed 20 Dec 2013
Resigned 01 Dec 2015

BURGESS, Lorraine Yasmin

Resigned
Television Centre, LondonW12 7FA
Born August 1972
Director
Appointed 01 Apr 2022
Resigned 26 Jun 2024

BURROWS, Suzanne Mary

Resigned
Hammersmith Grove, LondonW6 7AP
Born May 1967
Director
Appointed 08 Jul 2019
Resigned 12 Oct 2020

BURROWS, Suzanne Mary

Resigned
101 Wood Lane, LondonW12 7FA
Born May 1967
Director
Appointed 30 Dec 2016
Resigned 19 Sept 2018

CAMPBELL, Bruce Loren

Resigned
Hammersmith Grove, LondonW6 7AP
Born November 1967
Director
Appointed 19 Mar 2018
Resigned 11 Jun 2019

CHILDS, Darren Michael

Resigned
Hammersmith Grove, LondonW6 7AP
Born March 1966
Director
Appointed 25 Mar 2014
Resigned 25 Feb 2015

DAVIE, Timothy Douglas

Resigned
Bbc Worldwide Limited, LondonW12 7TQ
Born April 1967
Director
Appointed 01 Apr 2013
Resigned 30 Dec 2016

DAVIES, Stephen Thomas

Resigned
101 Wood Lane, LondonW12 7FA
Born November 1968
Director
Appointed 30 Dec 2016
Resigned 02 Jul 2019

DEMPSEY, Paul Francis

Resigned
Wood Lane, LondonW12 7TQ
Born February 1962
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2013

DEMPSEY, Paul Francis

Resigned
Bbc Worldwide Limited, LondonW12 7TQ
Born February 1962
Director
Appointed 20 Feb 2012
Resigned 20 Dec 2012

FUSSELL, Thomas Cyrus

Resigned
1 Television Centre, LondonW12 7FA
Born December 1970
Director
Appointed 19 Sept 2018
Resigned 01 Apr 2022

FUSSELL, Thomas Cyrus

Resigned
Hammersmith Grove, LondonW6 7AP
Born December 1970
Director
Appointed 08 Sept 2016
Resigned 30 Dec 2016

HICKOK, Lori Ann

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1963
Director
Appointed 04 Nov 2016
Resigned 19 Mar 2018

LANG, Oliver James Alport

Resigned
101 Wood Lane, LondonW12 7FA
Born April 1971
Director
Appointed 30 Dec 2016
Resigned 21 Mar 2018

LANSING, John F

Resigned
Sherrill Boulevard, Knoxville37932
Born July 1957
Director
Appointed 30 Dec 2011
Resigned 20 Jun 2012

LOWE, Kenneth Wayne

Resigned
Sherrill Boulevard, Knoxville37932
Born April 1950
Director
Appointed 30 Dec 2011
Resigned 11 Apr 2014

LUFF, Phillip Arnold Michael

Resigned
Hammersmith Grove, LondonW6 7AP
Born May 1960
Director
Appointed 05 Feb 2016
Resigned 04 Nov 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 07 Apr 2011
Resigned 22 Dec 2011

MOODY, David Charles

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1967
Director
Appointed 01 Dec 2015
Resigned 08 Sept 2016

NARDI, Simone

Resigned
Hammersmith Grove, LondonW6 7AP
Born September 1974
Director
Appointed 11 Apr 2014
Resigned 19 Jun 2018

NECASTRO, Joseph Gerard

Resigned
Sherrill Boulevard, Knoxville37932
Born December 1956
Director
Appointed 30 Dec 2011
Resigned 05 Feb 2016

PERRETTE, Jean-Briac Julien

Resigned
Hammersmith Grove, LondonW6 7AP
Born April 1971
Director
Appointed 19 Mar 2018
Resigned 11 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2019
101 Wood Lane, LondonW12 7FA

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

135

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Second Filing Of Director Termination With Name
9 May 2018
RP04TM01RP04TM01
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 December 2012
SH19Statement of Capital
Legacy
27 December 2012
SH20SH20
Legacy
27 December 2012
CAP-SSCAP-SS
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Resolution
13 January 2012
RESOLUTIONSResolutions
Incorporation Company
7 April 2011
NEWINCIncorporation