Background WavePink WaveYellow Wave

ROUTE 24 LIMITED (08146437)

ROUTE 24 LIMITED (08146437) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. ROUTE 24 LIMITED has been registered for 13 years. Current directors include BERRY, Ruth Ann, CHEEK, Robert Douglas, LAW, Josephine Rose and 1 others.

Company Number
08146437
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERRY, Ruth Ann, CHEEK, Robert Douglas, LAW, Josephine Rose, SAMUELSON, Marc Jack Wylie
SIC Codes
59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTE 24 LIMITED

ROUTE 24 LIMITED is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. ROUTE 24 LIMITED was registered 13 years ago.(SIC: 59113, 59120)

Status

active

Active since 13 years ago

Company No

08146437

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

RED SPARK PRODUCTIONS LIMITED
From: 21 November 2014To: 5 January 2016
SAMUELSON CHARLOTTE LIMITED
From: 17 July 2012To: 21 November 2014
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 1 April 2019To: 7 February 2024
York House Empire Way Wembley Middlesex HA9 0FQ England
From: 23 June 2016To: 1 April 2019
302-308 Preston Road Harrow Middlesex HA3 0QP
From: 17 July 2012To: 23 June 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Apr 14
Director Joined
Aug 14
Director Left
Jan 16
Funding Round
Mar 16
Share Issue
Mar 16
Loan Secured
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Aug 25
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SAMUELSON, Marc

Active
Willow Road, LondonNW3 1TJ
Secretary
Appointed 17 Jul 2012

BERRY, Ruth Ann

Active
201 Wood Lane, LondonW12 7RU
Born September 1979
Director
Appointed 15 Sept 2017

CHEEK, Robert Douglas

Active
St. Thomas's Road, LondonN4 2QW
Born January 1968
Director
Appointed 13 May 2016

LAW, Josephine Rose

Active
Seymour Avenue, WhitstableCT5 1RY
Born June 1975
Director
Appointed 13 May 2016

SAMUELSON, Marc Jack Wylie

Active
Willow Road, LondonNW3 1TJ
Born April 1961
Director
Appointed 17 Jul 2012

HAREL-COHEN, Sharon Ruth, Lady

Resigned
Preston Road, HarrowHA3 0QP
Born March 1952
Director
Appointed 14 Aug 2014
Resigned 30 Nov 2015

ITV GLOBAL ENTERTAINMENT LIMITED

Resigned
Upper Ground, LondonSE1 9LT
Corporate director
Appointed 13 May 2016
Resigned 15 Sept 2017

Persons with significant control

1

Mr Marc Jack Wylie Samuelson

Active
Finchley Road, LondonNW3 5JS
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed
27 May 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
26 May 2016
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
9 March 2016
AAMDAAMD
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation