Background WavePink WaveYellow Wave

KC3 TV LIMITED (10196161)

KC3 TV LIMITED (10196161) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. KC3 TV LIMITED has been registered for 9 years. Current directors include BRENMAN, Gregory John Philip, HARLAN, Roanna Hazel.

Company Number
10196161
Status
active
Type
ltd
Incorporated
24 May 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
K

KC3 TV LIMITED

KC3 TV LIMITED is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. KC3 TV LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10196161

LTD Company

Age

9 Years

Incorporated 24 May 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

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

11/15 Emerald Street London, WC1N 3QL,

Previous Addresses

8 Flitcroft Street London WC2H 8DL United Kingdom
From: 24 May 2016To: 13 October 2016
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Oct 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 24 May 2016

HARLAN, Roanna Hazel

Active
Emerald Street, LondonWC1N 3QL
Born December 1965
Director
Appointed 24 May 2016

WRAY, Denis

Resigned
Emerald Street, LondonWC1N 3QL
Secretary
Appointed 24 May 2016
Resigned 13 Sept 2022

Persons with significant control

1

Drama Republic Limited

Active
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 24 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 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
19 May 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
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Incorporation Company
24 May 2016
NEWINCIncorporation