Background WavePink WaveYellow Wave

HARTSWOOD TELEVISION LIMITED (08963454)

HARTSWOOD TELEVISION LIMITED (08963454) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HARTSWOOD TELEVISION LIMITED has been registered for 11 years. Current directors include CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 1 others.

Company Number
08963454
Status
active
Type
ltd
Incorporated
27 March 2014
Age
11 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, VERTUE, Deborah
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTSWOOD TELEVISION LIMITED

HARTSWOOD TELEVISION LIMITED is an active company incorporated on 27 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HARTSWOOD TELEVISION LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

08963454

LTD Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

55 Loudoun Road St. John's Wood London NW8 0DL
From: 27 March 2014To: 15 October 2024
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 16
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Aug 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHEESBROUGH, Dan

Active
Paradise Road, RichmondTW9 1RX
Born June 1980
Director
Appointed 02 Jan 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 23 Jun 2025

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 23 Jun 2025

VERTUE, Deborah

Active
Paradise Road, RichmondTW9 1RX
Born July 1958
Director
Appointed 27 Mar 2014

VERTUE, Deborah

Resigned
Paradise Road, RichmondTW9 1RX
Secretary
Appointed 27 Mar 2014
Resigned 24 Jul 2024

CAMERON, Elaine Lesley

Resigned
St. John's Wood, LondonNW8 0DL
Born January 1967
Director
Appointed 24 May 2016
Resigned 24 Jul 2024

VERTUE, Beryl Frances

Resigned
Paradise Road, RichmondTW9 1RX
Born April 1931
Director
Appointed 27 Mar 2014
Resigned 12 Feb 2022

VERTUE, Susan Nicola

Resigned
Paradise Road, RichmondTW9 1RX
Born September 1960
Director
Appointed 27 Mar 2014
Resigned 23 Jun 2025

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

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

48

Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Incorporation Company
27 March 2014
NEWINCIncorporation