Background WavePink WaveYellow Wave

BLACK MIRROR DRAMA (S5) LIMITED (11172015)

BLACK MIRROR DRAMA (S5) LIMITED (11172015) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BLACK MIRROR DRAMA (S5) LIMITED has been registered for 8 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
11172015
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK MIRROR DRAMA (S5) LIMITED

BLACK MIRROR DRAMA (S5) LIMITED is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BLACK MIRROR DRAMA (S5) LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11172015

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 17 September 2025 (6 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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Legal Department, Endemol Shine Uk Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 26 January 2018To: 6 July 2022
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Loan Secured
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

BROOKER, Charlton

Resigned
Shepherds Building Central, LondonW14 0EE
Born March 1971
Director
Appointed 26 Jan 2018
Resigned 23 Jan 2020

HICKS, Lucinda Hannah Michelle

Resigned
Shepherds Building Central, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
Shepherds Building Central, LondonW14 0EE
Born May 1967
Director
Appointed 26 Jan 2018
Resigned 14 Aug 2020

JONES, Annabel

Resigned
Shepherds Building Central, LondonW14 0EE
Born January 1972
Director
Appointed 26 Jan 2018
Resigned 23 Jan 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 26 Jan 2018
Resigned 31 Oct 2023

SALMON, Peter Andrew

Resigned
Shepherds Building Central, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 May 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Incorporation Company
26 January 2018
NEWINCIncorporation