Background WavePink WaveYellow Wave

CTM 3 PRODUCTIONS LIMITED (08375559)

CTM 3 PRODUCTIONS LIMITED (08375559) is an active UK company. incorporated on 25 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CTM 3 PRODUCTIONS LIMITED has been registered for 13 years. Current directors include BROWN, Nicolas Jerome Danton, GEATER, Sara Kate, HARRIS, Philippa Jill Olivier, Dame and 3 others.

Company Number
08375559
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
Berkshire House 168-173 High Holborn, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWN, Nicolas Jerome Danton, GEATER, Sara Kate, HARRIS, Philippa Jill Olivier, Dame, SWERLING, Melissa Jane, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTM 3 PRODUCTIONS LIMITED

CTM 3 PRODUCTIONS LIMITED is an active company incorporated on 25 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CTM 3 PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08375559

LTD Company

Age

13 Years

Incorporated 25 January 2013

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 22 October 2013To: 27 May 2015
124 Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 25 January 2013To: 22 October 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Nov 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 09 Jun 2025

BROWN, Nicolas Jerome Danton

Active
Neal Street, LondonWC2H 9QQ
Born September 1965
Director
Appointed 29 Jul 2013

GEATER, Sara Kate

Active
High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 23 May 2025

HARRIS, Philippa Jill Olivier, Dame

Active
Neal Street, LondonWC2H 9QQ
Born March 1967
Director
Appointed 25 Jan 2013

SWERLING, Melissa Jane

Active
Neal Street, LondonWC2H 9QQ
Born September 1973
Director
Appointed 25 Jan 2013

TURTON, Victoria Jane

Active
High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Sept 2015

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BROWN, Robert

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 28 May 2015
Resigned 12 Nov 2015

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

BROWN, Robert John Johnston

Resigned
High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 01 Sept 2015
Resigned 12 Nov 2015

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MENDES, Samuel Alexander Andre

Resigned
Neal Street, LondonWC2H 9QQ
Born August 1965
Director
Appointed 25 Jan 2013
Resigned 29 Jul 2013

NEWLING, Caroline Denise

Resigned
Neal Street, LondonWC2H 9QQ
Born April 1957
Director
Appointed 25 Jan 2013
Resigned 29 Jul 2013

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

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

54

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 April 2015
AUDAUD
Auditors Resignation Company
17 April 2015
AUDAUD
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Incorporation Company
25 January 2013
NEWINCIncorporation