Background WavePink WaveYellow Wave

ONE THREE TELEVISION UK LIMITED (07843546)

ONE THREE TELEVISION UK LIMITED (07843546) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ONE THREE TELEVISION UK LIMITED has been registered for 14 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
07843546
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
39 Long Acre, London, WC2E 9LG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE THREE TELEVISION UK LIMITED

ONE THREE TELEVISION UK LIMITED is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ONE THREE TELEVISION UK LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07843546

LTD Company

Age

14 Years

Incorporated 11 November 2011

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

39 Long Acre London, WC2E 9LG,

Previous Addresses

411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
From: 7 December 2012To: 10 December 2012
C/O Waterlow Legal & Co Services 6-8 Underwood Street London N1 7JQ United Kingdom
From: 11 November 2011To: 7 December 2012
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 22 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1950
Director
Appointed 22 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 01 Aug 2022
Resigned 05 Aug 2024

CRU, Chili Scot

Resigned
Long Acre, LondonWC2E 9LG
Born July 1965
Director
Appointed 11 Nov 2011
Resigned 01 May 2016

FREEMAN, Lesley

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1969
Director
Appointed 01 Aug 2022
Resigned 05 Aug 2024

KAY, Kenneth

Resigned
N. Beverly Drive, Beverly Hills
Born February 1955
Director
Appointed 28 Jun 2016
Resigned 01 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
N. Beverly Drive, Beverly Hills

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Incorporation Company
11 November 2011
NEWINCIncorporation