Background WavePink WaveYellow Wave

RARE TELEVISION LIMITED (08711686)

RARE TELEVISION LIMITED (08711686) is an active UK company. incorporated on 30 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RARE TELEVISION LIMITED has been registered for 12 years. Current directors include COXELL, Graham Peter, GARDINER, Alexander Stjohn Michael, WALL, Michael Robert.

Company Number
08711686
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
Audrey House, London, EC1N 6SN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COXELL, Graham Peter, GARDINER, Alexander Stjohn Michael, WALL, Michael Robert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RARE TELEVISION LIMITED

RARE TELEVISION LIMITED is an active company incorporated on 30 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RARE TELEVISION LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08711686

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Audrey House 16-20, Ely Place London, EC1N 6SN,

Previous Addresses

20 Baker's Row London EC1R 3DG England
From: 21 December 2020To: 4 November 2022
First Floor 100 Victoria Embankment London EC4Y 0DH
From: 13 October 2014To: 21 December 2020
Bury Farm House Bury Road Stapleford Cambridge CB22 5BP United Kingdom
From: 30 September 2013To: 13 October 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Oct 14
Funding Round
Feb 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Loan Secured
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Apr 22
Director Joined
Feb 25
Funding Round
Jul 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
7
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COXELL, Graham Peter

Active
Marsham Street, LondonSW1P 4LY
Born December 1969
Director
Appointed 29 Mar 2018

GARDINER, Alexander Stjohn Michael

Active
Baker's Row, LondonEC1R 3DG
Born April 1965
Director
Appointed 10 Jun 2019

WALL, Michael Robert

Active
16-20, Ely Place, LondonEC1N 6SN
Born January 1962
Director
Appointed 04 Apr 2022

DAVIES, Simon

Resigned
100 Victoria Embankment, LondonEC4Y 0DH
Born February 1968
Director
Appointed 01 Sept 2017
Resigned 12 Aug 2019

DENTON, Joel Edward

Resigned
Station Road, LondonSW13 0LW
Born August 1963
Director
Appointed 30 May 2014
Resigned 18 Jan 2016

FRASER, Antony Patrick Joy

Resigned
100 Victoria Embankment, LondonEC4Y 0DH
Born February 1965
Director
Appointed 30 Sept 2013
Resigned 10 Jun 2019

MURPHY, Robert John

Resigned
1st Floor, LondonEC1R 4RP
Born April 1961
Director
Appointed 30 May 2014
Resigned 10 Jul 2017

NEUMANN, Daniela

Resigned
16-20, Ely Place, LondonEC1N 6SN
Born November 1966
Director
Appointed 29 Jan 2025
Resigned 23 Oct 2025

OWSTON, Gavin Anthony

Resigned
1st Floor, LondonEC1R 4RP
Born April 1970
Director
Appointed 30 May 2014
Resigned 01 Sept 2017

RIGBY, David Keith

Resigned
1st Floor, LondonEC1R 4RP
Born November 1960
Director
Appointed 30 May 2014
Resigned 08 Jun 2018

WRIGHT, Mark Brunel

Resigned
100 Victoria Embankment, LondonEC4Y 0DH
Born December 1970
Director
Appointed 27 Oct 2015
Resigned 21 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Hutchinson

Active
Baker's Row, LondonEC1R 3DG
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2020
Great Marlborough Street, LondonW1F 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 October 2025
MR05Certification of Charge
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Memorandum Articles
21 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
13 July 2015
RP04RP04
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Resolution
13 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
23 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Resolution
23 June 2014
RESOLUTIONSResolutions
Incorporation Company
30 September 2013
NEWINCIncorporation