Background WavePink WaveYellow Wave

THE LIGHTHOUSE FILM AND TELEVISION LIMITED (12203888)

THE LIGHTHOUSE FILM AND TELEVISION LIMITED (12203888) is an active UK company. incorporated on 12 September 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE LIGHTHOUSE FILM AND TELEVISION LIMITED has been registered for 6 years. Current directors include BETTS, Nicholas David, NEVILLE, Alain Radford, PENNINGTON, John Clark and 1 others.

Company Number
12203888
Status
active
Type
ltd
Incorporated
12 September 2019
Age
6 years
Address
3rd Floor, Waverley House, London, W1F 8GQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BETTS, Nicholas David, NEVILLE, Alain Radford, PENNINGTON, John Clark, SALMON, Hilary Jane
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHTHOUSE FILM AND TELEVISION LIMITED

THE LIGHTHOUSE FILM AND TELEVISION LIMITED is an active company incorporated on 12 September 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE LIGHTHOUSE FILM AND TELEVISION LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12203888

LTD Company

Age

6 Years

Incorporated 12 September 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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

THE LIGHTHOUSE TELEVISION LIMITED
From: 12 September 2019To: 19 December 2019
Contact
Address

3rd Floor, Waverley House 7-12 Noel Street London, W1F 8GQ,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 12 September 2019To: 8 April 2021
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 22
Director Joined
May 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BETTS, Nicholas David

Active
7-12 Noel Street, LondonW1F 8GQ
Born April 1966
Director
Appointed 12 Sept 2019

NEVILLE, Alain Radford

Active
7-12 Noel Street, LondonW1F 8GQ
Born October 1972
Director
Appointed 12 Sept 2019

PENNINGTON, John Clark

Active
7-12 Noel Street, LondonW1F 8GQ
Born September 1979
Director
Appointed 05 Jul 2024

SALMON, Hilary Jane

Active
7-12 Noel Street, LondonW1F 8GQ
Born July 1955
Director
Appointed 12 Sept 2019

COOPER, Caroline Lindsay

Resigned
Grant Way, IsleworthTW7 5QD
Born February 1980
Director
Appointed 09 Apr 2020
Resigned 28 Oct 2020

MILLICHIP, Jane Helen

Resigned
Centaurs Business Centre, IsleworthTW7 5QD
Born August 1965
Director
Appointed 28 Oct 2020
Resigned 30 Apr 2022

SIMMS, Jason Richard John

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born June 1971
Director
Appointed 25 Apr 2022
Resigned 20 Sept 2023

SUTTON, Abigail

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born May 1992
Director
Appointed 20 Sept 2023
Resigned 05 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Isleworth, MiddlesexTW7 5QD

Nature of Control

Significant influence or control
Notified 09 Apr 2020

Mr Nicholas David Betts

Ceased
22 Percy Street, LondonW1T 2BU
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Ceased 09 Apr 2020

Mr Alain Radford Neville

Ceased
22 Percy Street, LondonW1T 2BU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Ceased 09 Apr 2020

Hilary Jane Salmon

Ceased
22 Percy Street, LondonW1T 2BU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2020
RESOLUTIONSResolutions
Memorandum Articles
14 May 2020
MAMA
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Resolution
19 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2019
NEWINCIncorporation