Background WavePink WaveYellow Wave

NEWINCCO 1151 LIMITED (07916829)

NEWINCCO 1151 LIMITED (07916829) is an active UK company. incorporated on 19 January 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. NEWINCCO 1151 LIMITED has been registered for 14 years. Current directors include DAVENPORT, Andrew Philip, NIJJER, Saravjit Kaur.

Company Number
07916829
Status
active
Type
ltd
Incorporated
19 January 2012
Age
14 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
DAVENPORT, Andrew Philip, NIJJER, Saravjit Kaur
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWINCCO 1151 LIMITED

NEWINCCO 1151 LIMITED is an active company incorporated on 19 January 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. NEWINCCO 1151 LIMITED was registered 14 years ago.(SIC: 59112)

Status

active

Active since 14 years ago

Company No

07916829

LTD Company

Age

14 Years

Incorporated 19 January 2012

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 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE England
From: 27 August 2015To: 24 January 2023
Primrose Studios 109 Regent's Park Road London NW1 8UR
From: 1 June 2012To: 27 August 2015
90 High Holborn London WC1V 6XX United Kingdom
From: 19 January 2012To: 1 June 2012
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Share Issue
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Mar 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Oct 24
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DAVENPORT, Andrew Philip

Active
Charecroft Way, LondonW14 0EE
Secretary
Appointed 27 Feb 2012

DAVENPORT, Andrew Philip

Active
Charecroft Way, LondonW14 0EE
Born June 1965
Director
Appointed 27 Feb 2012

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 19 Jan 2012
Resigned 27 Feb 2012

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 31 Dec 2021
Resigned 31 May 2022

HINCKS, Tim

Resigned
Charecroft Way, LondonW14 0EE
Born August 1967
Director
Appointed 11 Feb 2015
Resigned 01 Apr 2016

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 31 Jul 2015
Resigned 14 Aug 2020

KIRKBY, Allison

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born July 1967
Director
Appointed 17 May 2012
Resigned 18 Oct 2013

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 19 Jan 2012
Resigned 27 Feb 2012

MAHON, Alexandra Rose

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born October 1973
Director
Appointed 17 May 2012
Resigned 11 Feb 2015

MURDOCH, Elisabeth

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born August 1968
Director
Appointed 17 May 2012
Resigned 30 Oct 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 31 Dec 2021
Resigned 31 Oct 2023

PYE, Holly Moon

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born December 1974
Director
Appointed 17 May 2012
Resigned 02 Jul 2014

ROBINSON, Tim

Resigned
109 Regent's Park Road, LondonNW1 8UR
Born January 1971
Director
Appointed 30 Oct 2014
Resigned 11 Feb 2015

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 20 Jun 2016
Resigned 30 Apr 2022

TURNER LAING, Sophie Henrietta

Resigned
Charecroft Way, LondonW14 0EE
Born September 1960
Director
Appointed 11 Feb 2015
Resigned 10 Aug 2020

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Jan 2012
Resigned 27 Feb 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 19 Jan 2012
Resigned 27 Feb 2012

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 January 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Auditors Resignation Company
16 August 2016
AUDAUD
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Gazette Filings Brought Up To Date
9 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Move Registers To Sail Company With New Address
15 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
27 March 2015
RP04RP04
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
31 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Resolution
22 June 2012
RESOLUTIONSResolutions
Resolution
22 June 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Incorporation Company
19 January 2012
NEWINCIncorporation