Background WavePink WaveYellow Wave

EVERGREEN TELEVISION LIMITED (09366771)

EVERGREEN TELEVISION LIMITED (09366771) is an active UK company. incorporated on 24 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. EVERGREEN TELEVISION LIMITED has been registered for 11 years. Current directors include BURROWS, Mary Alexandra, MUTTER, Louise Jane.

Company Number
09366771
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
Hammer House, London, W1F 0UN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BURROWS, Mary Alexandra, MUTTER, Louise Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN TELEVISION LIMITED

EVERGREEN TELEVISION LIMITED is an active company incorporated on 24 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EVERGREEN TELEVISION LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09366771

LTD Company

Age

11 Years

Incorporated 24 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 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Hammer House 113 - 117 Wardour Street London, W1F 0UN,

Previous Addresses

4 Daventry Road Dunchurch Rugby CV22 6NS
From: 24 December 2014To: 4 January 2019
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Jan 19
Director Joined
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

BURROWS, Mary Alexandra

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born March 1974
Director
Appointed 18 Jan 2024

MUTTER, Louise Jane

Active
113 - 117 Wardour Street, LondonW1F 0UN
Born September 1966
Director
Appointed 18 Jan 2024

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2019
Resigned 09 Jul 2020

JONES, Lucy

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 06 Nov 2019
Resigned 01 Dec 2019

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 09 Jul 2020
Resigned 26 Sept 2024

KEOGH, Damian Richard

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born July 1972
Director
Appointed 12 Mar 2019
Resigned 18 Jun 2021

PENHALE, Faith

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Born April 1974
Director
Appointed 18 Jun 2021
Resigned 21 Feb 2023

SAUL, Venit

Resigned
Aylestone Avenue, LondonNW6 7AE
Born December 1970
Director
Appointed 24 Dec 2014
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
113 - 117 Wardour Street, LondonW1F 0UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018

Mr Saul Venit

Ceased
Aylestone Avenue, LondonNW6 7AE
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Sail Address Company With New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Incorporation Company
24 December 2014
NEWINCIncorporation