Background WavePink WaveYellow Wave

FIFTY FATHOMS (AM) LIMITED (11881815)

FIFTY FATHOMS (AM) LIMITED (11881815) is an active UK company. incorporated on 14 March 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FIFTY FATHOMS (AM) LIMITED has been registered for 7 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
11881815
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 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
F

FIFTY FATHOMS (AM) LIMITED

FIFTY FATHOMS (AM) LIMITED is an active company incorporated on 14 March 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FIFTY FATHOMS (AM) LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11881815

LTD Company

Age

7 Years

Incorporated 14 March 2019

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 22 September 2025 (6 months ago)
Period: 23 August 2023 - 31 December 2024(17 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 13 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Legal Department, Endemol Shine Uk Shepherds Building Charecroft Way London Greater London W14 0EE United Kingdom
From: 14 March 2019To: 21 July 2022
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

JOHNSTON, Richard Robert

Resigned
Shepherds Building, LondonW14 0EE
Born May 1967
Director
Appointed 14 Mar 2019
Resigned 14 Aug 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 14 Mar 2019
Resigned 31 Oct 2023

SALMON, Peter Andrew

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

WRIGHT, Helen Sarah

Resigned
Charecroft Way, LondonW14 0EE
Born March 1969
Director
Appointed 14 Mar 2019
Resigned 31 Jan 2025

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 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Incorporation Company
14 March 2019
NEWINCIncorporation