Background WavePink WaveYellow Wave

PROJECT ARABIA LIMITED (09875796)

PROJECT ARABIA LIMITED (09875796) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. PROJECT ARABIA LIMITED has been registered for 10 years. Current directors include FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr and 2 others.

Company Number
09875796
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ARABIA LIMITED

PROJECT ARABIA LIMITED is an active company incorporated on 17 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. PROJECT ARABIA LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09875796

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

PERFECT PLANET PRODUCTIONS LIMITED
From: 17 November 2015To: 30 July 2025
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom
From: 1 February 2016To: 16 December 2020
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 17 November 2015To: 1 February 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jun 16
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

FOTHERGILL, Alastair David William

Active
168-173 High Holborn, LondonWC1V 7AA
Born April 1960
Director
Appointed 17 Nov 2015

GEATER, Sara Kate

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 Dec 2020

SCHOLEY, Keith Douglas, Dr

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1957
Director
Appointed 17 Nov 2015

TURTON, Victoria Jane

Active
168-173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Dec 2020

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

HAMLIN, Jane

Resigned
Little Street, Norton Sub HamdonTA14 6SR
Secretary
Appointed 02 Apr 2019
Resigned 01 Dec 2020

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 01 Dec 2020
Resigned 23 May 2025

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 01 Dec 2020
Resigned 23 May 2025

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

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

41

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
11 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Incorporation Company
17 November 2015
NEWINCIncorporation