Background WavePink WaveYellow Wave

THE A LIST 2 (KEL) LIMITED (12442632)

THE A LIST 2 (KEL) LIMITED (12442632) is an active UK company. incorporated on 4 February 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE A LIST 2 (KEL) LIMITED has been registered for 6 years. Current directors include STOKES, Melanie Boys.

Company Number
12442632
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
STOKES, Melanie Boys
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A LIST 2 (KEL) LIMITED

THE A LIST 2 (KEL) LIMITED is an active company incorporated on 4 February 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE A LIST 2 (KEL) LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12442632

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 10 February 2023To: 28 May 2025
27 Mortimer Street London W1T 3BL United Kingdom
From: 4 February 2020To: 10 February 2023
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Aug 20
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOKES, Melanie Boys

Active
Mortimer Street, LondonW1T 3BL
Born January 1967
Director
Appointed 04 Feb 2020

BROGAN, Anne Patricia

Resigned
LondonW1T 3BL
Born October 1955
Director
Appointed 04 Feb 2020
Resigned 31 Dec 2022

Persons with significant control

1

Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2020
MR01Registration of a Charge
Incorporation Company
4 February 2020
NEWINCIncorporation