Background WavePink WaveYellow Wave

FORGIVING EARTH LIMITED (10563335)

FORGIVING EARTH LIMITED (10563335) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FORGIVING EARTH LIMITED has been registered for 9 years. Current directors include BLICK, Hugo Edward Moffat, BRENMAN, Gregory John Philip.

Company Number
10563335
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
11-15 Emerald Street, London, WC1N 3QL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BLICK, Hugo Edward Moffat, BRENMAN, Gregory John Philip
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGIVING EARTH LIMITED

FORGIVING EARTH LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FORGIVING EARTH LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10563335

LTD Company

Age

9 Years

Incorporated 13 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

11-15 Emerald Street London, WC1N 3QL,

Previous Addresses

11-15 Emerald Street London WC1N 3QL England
From: 2 November 2025To: 2 November 2025
C/O Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW England
From: 7 January 2019To: 2 November 2025
Crown House 27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 13 January 2017To: 7 January 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLICK, Hugo Edward Moffat

Active
Emerald Street, LondonWC1N 3QL
Born December 1964
Director
Appointed 13 Jan 2017

BRENMAN, Gregory John Philip

Active
Emerald Street, LondonWC1N 3QL
Born June 1960
Director
Appointed 13 Jan 2017

Persons with significant control

2

20 - 21 Jockey's Fields, LondonWC1R 4BW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Jan 2017
Emerald Street, LondonWC1N 3QL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Memorandum Articles
24 February 2017
MAMA
Memorandum Articles
24 February 2017
MAMA
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
13 January 2017
NEWINCIncorporation