Background WavePink WaveYellow Wave

BACK CATALOGUE DISTRIBUTION LTD (09334213)

BACK CATALOGUE DISTRIBUTION LTD (09334213) is an active UK company. incorporated on 1 December 2014. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in television programme production activities. BACK CATALOGUE DISTRIBUTION LTD has been registered for 11 years. Current directors include BACK, Terence Alan James, PUGH, Gordon Andrew.

Company Number
09334213
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BACK, Terence Alan James, PUGH, Gordon Andrew
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK CATALOGUE DISTRIBUTION LTD

BACK CATALOGUE DISTRIBUTION LTD is an active company incorporated on 1 December 2014 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BACK CATALOGUE DISTRIBUTION LTD was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09334213

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 2 February 2018To: 22 January 2026
Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
From: 1 December 2014To: 2 February 2018
Timeline

64 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Aug 23
Director Joined
Aug 23
56
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ORIGIN INVESTMENTS LIMITED

Active
Elkstone Studios, CheltenhamGL53 9PQ
Corporate secretary
Appointed 01 Dec 2014

BACK, Terence Alan James

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born March 1953
Director
Appointed 01 Dec 2014

PUGH, Gordon Andrew

Active
Brockworth, GloucesterGL3 4AH
Born March 1977
Director
Appointed 16 Aug 2023

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 30 Sept 2016
Resigned 17 Aug 2023

SIMMONDS, Richard Leonard

Resigned
Chequers Close, MalvernWR14 1GP
Born December 1979
Director
Appointed 30 Sept 2016
Resigned 22 Mar 2017

ORIGIN INVESTMENTS LIMITED

Resigned
Chequers Close, MalvernWR14 1GP
Corporate director
Appointed 01 Jun 2015
Resigned 30 Sept 2016

Persons with significant control

1

Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 March 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
20 July 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2014
NEWINCIncorporation