Background WavePink WaveYellow Wave

ESCAPADE BIDCO LIMITED (12104820)

ESCAPADE BIDCO LIMITED (12104820) is an active UK company. incorporated on 15 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). ESCAPADE BIDCO LIMITED has been registered for 6 years. Current directors include BELLAMY, Julian Christopher, BETTS, Thomas Matthew, JACKSON, Jonathan Christopher and 2 others.

Company Number
12104820
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
BELLAMY, Julian Christopher, BETTS, Thomas Matthew, JACKSON, Jonathan Christopher, MANSFIELD, Grant Thomas Hugh, MCGRAYNOR, David Philip
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE BIDCO LIMITED

ESCAPADE BIDCO LIMITED is an active company incorporated on 15 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). ESCAPADE BIDCO LIMITED was registered 6 years ago.(SIC: 59133)

Status

active

Active since 6 years ago

Company No

12104820

LTD Company

Age

6 Years

Incorporated 15 July 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 January 2021To: 30 December 2022
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 15 July 2019To: 11 January 2021
Timeline

43 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Share Buyback
May 20
Director Joined
Sept 20
Funding Round
Sept 20
Share Buyback
Mar 22
Director Left
Apr 22
Share Buyback
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Funding Round
Aug 22
Director Left
Sept 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Share Buyback
Apr 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Director Left
Aug 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
Sept 25
18
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BELLAMY, Julian Christopher

Active
White City Place, LondonW12 7RU
Born December 1970
Director
Appointed 01 Jul 2022

BETTS, Thomas Matthew

Active
White City Place, London
Born November 1964
Director
Appointed 01 Jul 2022

JACKSON, Jonathan Christopher

Active
201 Wood Lane, LondonW12 7RU
Born February 1971
Director
Appointed 08 Aug 2019

MANSFIELD, Grant Thomas Hugh

Active
201 Wood Lane, LondonW12 7RU
Born April 1958
Director
Appointed 15 Jul 2019

MCGRAYNOR, David Philip

Active
White City Place, LondonW12 7RU
Born June 1972
Director
Appointed 01 Jul 2022

GROVE, Andrew John

Resigned
Waverley House, LondonW1F 8GQ
Born September 1967
Director
Appointed 09 Aug 2019
Resigned 01 Jul 2022

HUGHES, Dewi Aled

Resigned
Waverley House, LondonW1F 8GQ
Born November 1971
Director
Appointed 04 Feb 2020
Resigned 01 Jul 2022

ITKIN, Mark Allen

Resigned
201 Wood Lane, LondonW12 7RU
Born July 1953
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2023

JAIN, Angela

Resigned
White City Place, LondonW12 7RU
Born May 1966
Director
Appointed 01 Jul 2022
Resigned 31 Aug 2025

LYNDON, Andrew Steven

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1969
Director
Appointed 09 Aug 2019
Resigned 04 Feb 2020

OWEN, Christine Elizabeth

Resigned
Waverley House, LondonW1F 8GQ
Born February 1962
Director
Appointed 08 Aug 2019
Resigned 31 Mar 2022

SELLERS, Patrick Elborough

Resigned
Waverley House, LondonW1F 8GQ
Born February 1959
Director
Appointed 08 Aug 2019
Resigned 01 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
201 Wood Lane, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 01 Jul 2022

Mr Grant Thomas Hugh Mansfield

Ceased
Waverley House, LondonW1F 8GQ
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jul 2019
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Resolution
25 July 2024
RESOLUTIONSResolutions
Memorandum Articles
25 July 2024
MAMA
Capital Return Purchase Own Shares
8 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 July 2022
SH04Notice of Sale or Transfer under s727
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
11 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 June 2020
RP04AP01RP04AP01
Capital Return Purchase Own Shares Treasury Capital Date
12 May 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company
15 April 2020
TM01Termination of Director
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Incorporation Company
15 July 2019
NEWINCIncorporation