Background WavePink WaveYellow Wave

FIFTH SEASON UK, LTD. (12271889)

FIFTH SEASON UK, LTD. (12271889) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIFTH SEASON UK, LTD. has been registered for 6 years. Current directors include MARKHAM, Jennifer Ebell, OARTON, Tristan Raymond.

Company Number
12271889
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARKHAM, Jennifer Ebell, OARTON, Tristan Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTH SEASON UK, LTD.

FIFTH SEASON UK, LTD. is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIFTH SEASON UK, LTD. was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12271889

LTD Company

Age

6 Years

Incorporated 21 October 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 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ENDEAVOR CONTENT UK, LTD
From: 21 October 2019To: 12 September 2022
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 30 November 2022To: 8 September 2025
7-10 Beaumont Mews Marylebone London W1G 6EB United Kingdom
From: 16 September 2022To: 30 November 2022
C/O Endeavor Content Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
From: 21 October 2019To: 16 September 2022
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Apr 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Nov 25
Director Left
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

MARKHAM, Jennifer Ebell

Active
5 Churchill Place, LondonE14 5HU
Born May 1981
Director
Appointed 07 May 2025

OARTON, Tristan Raymond

Active
5 Churchill Place, LondonE14 5HU
Born February 1974
Director
Appointed 07 May 2025

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Nov 2022
Resigned 27 Aug 2025

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 21 Oct 2019
Resigned 23 Nov 2022

ARIAS, Francisco

Resigned
9560 Wilshire Blvd, Beverly HillsCA 90212
Born April 1971
Director
Appointed 21 Oct 2019
Resigned 13 Jun 2025

FRASER, Prentiss

Resigned
9560 Wilshire Blvd, Beverly HillsCA 90212
Born December 1977
Director
Appointed 13 Sept 2021
Resigned 07 May 2025

RICE, Christopher

Resigned
11355 W. Olympic Blvd, Los AngelesCA 90064
Born June 1978
Director
Appointed 21 Oct 2019
Resigned 31 Dec 2025

ROBINSON, Timothy James Lucas

Resigned
9560 Wilshire Blvd, Beverly HillsCA 90212
Born January 1971
Director
Appointed 21 Oct 2019
Resigned 08 Dec 2022

STRATFORD, Ian Michael

Resigned
9560 Wilshire Blvd, Beverly HillsCA 90212
Born May 1977
Director
Appointed 21 Oct 2019
Resigned 29 Jan 2021

TAYLOR, Graham

Resigned
11355 W. Olympic Blvd, Los AngelesCA 90064
Born February 1971
Director
Appointed 21 Oct 2019
Resigned 13 Aug 2025

Persons with significant control

2

0 Active
2 Ceased

Patrick William Whitesell

Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU
Born February 1965

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Ceased 18 Jan 2022

Ariel Zev Emanuel

Ceased
5 Churchill Place, 10th Floor, LondonE14 5HU
Born March 1961

Nature of Control

Significant influence or control
Notified 21 Oct 2019
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Second Filing Of Director Termination With Name
21 November 2025
RP04TM01RP04TM01
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Incorporation Company
21 October 2019
NEWINCIncorporation