Background WavePink WaveYellow Wave

COFFEE AND TV LIMITED (08258929)

COFFEE AND TV LIMITED (08258929) is an active UK company. incorporated on 18 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. COFFEE AND TV LIMITED has been registered for 13 years. Current directors include BETTS, John Martin William, CHARD, Christopher James, RICHARDSON, Matthew James and 1 others.

Company Number
08258929
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BETTS, John Martin William, CHARD, Christopher James, RICHARDSON, Matthew James, WARDLE, John Henry
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE AND TV LIMITED

COFFEE AND TV LIMITED is an active company incorporated on 18 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. COFFEE AND TV LIMITED was registered 13 years ago.(SIC: 59120)

Status

active

Active since 13 years ago

Company No

08258929

LTD Company

Age

13 Years

Incorporated 18 October 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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

REDSHIFT VISUAL EFFECTS LIMITED
From: 18 October 2012To: 7 November 2012
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 January 2021To: 28 February 2024
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 30 June 2017To: 11 January 2021
3 Roberts Mews Orpington Kent BR6 0JP England
From: 9 June 2016To: 30 June 2017
10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 28 July 2014To: 9 June 2016
1 Kingly Street London W1B 5PA
From: 24 July 2013To: 28 July 2014
C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
From: 8 April 2013To: 24 July 2013
Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ United Kingdom
From: 19 February 2013To: 8 April 2013
1 Kingly Street London W1B 5PA England
From: 15 February 2013To: 19 February 2013
Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom
From: 14 February 2013To: 15 February 2013
Unit 7D Wilmer Business Park Wilmer Place London N16 0LW United Kingdom
From: 28 January 2013To: 14 February 2013
Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England
From: 18 October 2012To: 28 January 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Funding Round
Oct 17
Loan Secured
Jun 19
Director Joined
Oct 19
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Left
Jun 22
Loan Secured
Dec 22
Loan Cleared
Oct 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 21 Jul 2025

CHARD, Christopher James

Active
7 - 12 Noel Street, LondonW1F 8GQ
Born August 1982
Director
Appointed 24 Dec 2025

RICHARDSON, Matthew James

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1984
Director
Appointed 23 Aug 2024

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 21 Jul 2025

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 26 Feb 2024
Resigned 28 Aug 2025

BELLINGHAM, Richard Douglas

Resigned
Colebrooke Row, LondonN1 8AA
Born July 1968
Director
Appointed 01 Oct 2019
Resigned 23 Aug 2024

CHARD, Christopher

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born August 1982
Director
Appointed 23 Dec 2012
Resigned 11 Jul 2025

GREEN, Lisa Rebecca

Resigned
Waverley House, LondonW1F 8GQ
Born May 1970
Director
Appointed 08 Oct 2020
Resigned 17 Jun 2022

HURRELL, Philip

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1963
Director
Appointed 18 Oct 2012
Resigned 11 Jul 2025

MOORE, Derek Stephen

Resigned
83 Clerkenwell Road, LondonEC1R 5AR
Born December 1967
Director
Appointed 18 Oct 2012
Resigned 19 Dec 2025

RICCIARDI, Daniel

Resigned
Avenue Of The Americas, New York10019
Born January 1986
Director
Appointed 11 Jul 2025
Resigned 21 Jul 2025

SCHAD, Tobias Dylan

Resigned
Park Avenue, New York10017
Born November 1989
Director
Appointed 11 Jul 2025
Resigned 21 Jul 2025

TRUSSLER, Jon

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 18 Oct 2012
Resigned 11 Jul 2025

Persons with significant control

1

Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2023
PSC09Update to PSC Statements
Statement Of Companys Objects
10 January 2023
CC04CC04
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2020
CC04CC04
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2012
NEWINCIncorporation