Background WavePink WaveYellow Wave

HEYDAY TELEVISION LIMITED (10089966)

HEYDAY TELEVISION LIMITED (10089966) is an active UK company. incorporated on 30 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. HEYDAY TELEVISION LIMITED has been registered for 10 years. Current directors include HEYMAN, David Jonathan, HOWARD, Robert John.

Company Number
10089966
Status
active
Type
ltd
Incorporated
30 March 2016
Age
10 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HEYMAN, David Jonathan, HOWARD, Robert John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYDAY TELEVISION LIMITED

HEYDAY TELEVISION LIMITED is an active company incorporated on 30 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. HEYDAY TELEVISION LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

10089966

LTD Company

Age

10 Years

Incorporated 30 March 2016

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 December 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

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

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Dec 17
Funding Round
Feb 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Owner Exit
Nov 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEYMAN, David Jonathan

Active
St. Giles High Street, LondonWC2H 8NU
Born July 1961
Director
Appointed 30 Mar 2016

HOWARD, Robert John

Active
St. Giles High Street, LondonWC2H 8NU
Born February 1972
Director
Appointed 01 Jul 2025

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 13 Dec 2016
Resigned 30 Nov 2021

EDELSTEIN, Michael

Resigned
St. Giles High Street, LondonWC2H 8NU
Born February 1968
Director
Appointed 13 Dec 2016
Resigned 31 Dec 2017

O'DONOGHUE, David Ludovic Marie

Resigned
St. Giles High Street, LondonWC2H 8NU
Born January 1978
Director
Appointed 08 Dec 2020
Resigned 14 Feb 2023

WACHTEL, Jeffrey Leigh

Resigned
St. Giles High Street, LondonWC2H 8NU
Born March 1953
Director
Appointed 08 Jan 2019
Resigned 08 Dec 2020

ZARMALWAL, Kate Elizabeth

Resigned
St. Giles High Street, LondonWC2H 8NU
Born September 1970
Director
Appointed 14 Feb 2023
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Jonathan Heyman

Ceased
St. Giles High Street, LondonWC2H 8NU
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016
Ceased 25 May 2021
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Resolution
22 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Incorporation Company
30 March 2016
NEWINCIncorporation