Background WavePink WaveYellow Wave

HTM TELEVISION LIMITED (09927545)

HTM TELEVISION LIMITED (09927545) is an active UK company. incorporated on 23 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HTM TELEVISION LIMITED has been registered for 10 years. Current directors include COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr and 1 others.

Company Number
09927545
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COHEN, Paul Darren, DUGDALE, Andrew John, MERCURIO, Gerald Gary, Dr, MULVILLE, James Thomas
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTM TELEVISION LIMITED

HTM TELEVISION LIMITED is an active company incorporated on 23 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HTM TELEVISION LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

09927545

LTD Company

Age

10 Years

Incorporated 23 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 1 November 2016To: 26 July 2019
, Hanover House 14 Hanover Square, London, W1S 1HP
From: 1 February 2016To: 1 November 2016
, Jessop House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3WG, United Kingdom
From: 23 December 2015To: 1 February 2016
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
New Owner
Jan 18
Funding Round
May 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 21
Owner Exit
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Secretary
Appointed 09 Feb 2016

COHEN, Paul Darren

Active
Oval Road, LondonNW1 7EA
Born December 1970
Director
Appointed 04 Dec 2019

DUGDALE, Andrew John

Active
Oval Road, LondonNW1 7EA
Born September 1976
Director
Appointed 04 Dec 2019

MERCURIO, Gerald Gary, Dr

Active
Oval Road, LondonNW1 7EA
Born September 1966
Director
Appointed 06 Apr 2021

MULVILLE, James Thomas

Active
Oval Road, LondonNW1 7EA
Born January 1955
Director
Appointed 19 Jan 2016

HAL MANAGEMENT LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate secretary
Appointed 19 Jan 2016
Resigned 09 Feb 2016

MEDWYN, Jones

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born September 1955
Director
Appointed 23 Dec 2015
Resigned 19 Jan 2016

Persons with significant control

3

2 Active
1 Ceased
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2025
Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Dr Gerald Gary Mercurio

Active
Oval Road, LondonNW1 7EA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Resolution
10 August 2018
RESOLUTIONSResolutions
Legacy
15 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Legacy
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Resolution
1 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 February 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Incorporation Company
23 December 2015
NEWINCIncorporation