Background WavePink WaveYellow Wave

ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED (08447415)

ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED (08447415) is an active UK company. incorporated on 15 March 2013. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in television programme production activities. ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED has been registered for 13 years.

Company Number
08447415
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
96 Kirkstall Road, Leeds, LS3 1HD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED

ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ENTERTAINMENT ONE UNSCRIPTED TV UK LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08447415

LTD Company

Age

13 Years

Incorporated 15 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 18 June 2025 (9 months ago)
Period: 26 December 2022 - 30 December 2023(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 31 December 2023 - 31 March 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

DAISYBECK STUDIOS LTD
From: 15 March 2013To: 18 November 2020
Contact
Address

96 Kirkstall Road Leeds, LS3 1HD,

Previous Addresses

45 Mortimer Street London W1W 8HJ United Kingdom
From: 28 May 2024To: 23 June 2024
96 Kirkstall Road Leeds LS3 1HD
From: 29 April 2013To: 28 May 2024
145-157 St John Street London EC1V 4PW England
From: 29 April 2013To: 29 April 2013
145-157 St John Street London EC1V 4PW England
From: 15 March 2013To: 29 April 2013
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Nov 25
Director Left
Nov 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Incorporation Company
15 March 2013
NEWINCIncorporation