Background WavePink WaveYellow Wave

DOCTOR FOSTER 2 TV LIMITED (10150699)

DOCTOR FOSTER 2 TV LIMITED (10150699) is an active UK company. incorporated on 27 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DOCTOR FOSTER 2 TV LIMITED has been registered for 9 years. Current directors include BRENMAN, Gregory John Philip, HARLAN, Roanna Hazel.

Company Number
10150699
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
11/15 Emerald Street, London, WC1N 3QL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BRENMAN, Gregory John Philip, HARLAN, Roanna Hazel
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTOR FOSTER 2 TV LIMITED

DOCTOR FOSTER 2 TV LIMITED is an active company incorporated on 27 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DOCTOR FOSTER 2 TV LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10150699

LTD Company

Age

9 Years

Incorporated 27 April 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

11/15 Emerald Street London, WC1N 3QL,

Previous Addresses

8 Flitcroft Street London WC2H 8DL United Kingdom
From: 27 April 2016To: 7 October 2016
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
Loan Cleared
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRENMAN, Gregory John Philip

Active
Emerald Street, LondonWC1N 3QL
Born June 1960
Director
Appointed 27 Apr 2016

HARLAN, Roanna Hazel

Active
Emerald Street, LondonWC1N 3QL
Born December 1965
Director
Appointed 27 Apr 2016

WRAY, Denis

Resigned
Emerald Street, LondonWC1N 3QL
Secretary
Appointed 27 Apr 2016
Resigned 13 Sept 2022

Persons with significant control

1

Emerald Street, LondonWC1N 3QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Incorporation Company
27 April 2016
NEWINCIncorporation