Background WavePink WaveYellow Wave

TWO CITIES TELEVISION LIMITED (09928703)

TWO CITIES TELEVISION LIMITED (09928703) is an active UK company. incorporated on 23 December 2015. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. TWO CITIES TELEVISION LIMITED has been registered for 10 years. Current directors include JACKSON, Michael Richard, MORTIMER, David Austin, WRIGHT, Stephen.

Company Number
09928703
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
18 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JACKSON, Michael Richard, MORTIMER, David Austin, WRIGHT, Stephen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO CITIES TELEVISION LIMITED

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

Status

active

Active since 10 years ago

Company No

09928703

LTD Company

Age

10 Years

Incorporated 23 December 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 26 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

18 Glasshouse Studios Fryern Court Road Fordingbridge, SP6 1QX,

Previous Addresses

Manor House 1 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 23 December 2015To: 5 January 2017
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Sept 17
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Dec 19
Share Buyback
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Loan Secured
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Left
Feb 20
Loan Secured
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Mar 25
Loan Secured
Jan 26
Loan Cleared
Mar 26
9
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JACKSON, Michael Richard

Active
W 4 St Pd, New York
Born February 1958
Director
Appointed 28 Jun 2016

MORTIMER, David Austin

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born November 1967
Director
Appointed 07 Jan 2020

WRIGHT, Stephen

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born August 1966
Director
Appointed 25 Oct 2019

DAVIES, Martin John

Resigned
1 The Crescent, LeatherheadKT22 8DY
Born August 1961
Director
Appointed 23 Dec 2015
Resigned 10 Feb 2016

GRAHAM, Alexander

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Born October 1953
Director
Appointed 10 Feb 2016
Resigned 19 Aug 2019

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 03 Aug 2016
Resigned 07 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
GlasgowG51 1PQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Stephen Wright

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2019
Ceased 30 Jan 2024

Mr Michael Jackson

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 30 Jan 2024

Mr Alexander Graham

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Resolution
18 February 2024
RESOLUTIONSResolutions
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement
7 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Memorandum Articles
21 January 2020
MAMA
Resolution
21 January 2020
RESOLUTIONSResolutions
Memorandum Articles
21 January 2020
MAMA
Resolution
21 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Legacy
28 February 2017
ANNOTATIONANNOTATION
Legacy
14 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Resolution
15 August 2016
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
15 August 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Incorporation Company
23 December 2015
NEWINCIncorporation