Background WavePink WaveYellow Wave

THE DEVIL'S HOUR LIMITED (12897809)

THE DEVIL'S HOUR LIMITED (12897809) is an active UK company. incorporated on 22 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE DEVIL'S HOUR LIMITED has been registered for 5 years. Current directors include CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip and 1 others.

Company Number
12897809
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CHEESBROUGH, Dan, GARDNER, Maxine Louise, MCGRAYNOR, David Philip, VERTUE, Deborah
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEVIL'S HOUR LIMITED

THE DEVIL'S HOUR LIMITED is an active company incorporated on 22 September 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 DEVIL'S HOUR LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12897809

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 July 2024 - 30 April 2025(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

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

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 22 September 2020To: 15 October 2024
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Mar 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHEESBROUGH, Dan

Active
RichmondTW9 1RX
Born June 1980
Director
Appointed 22 Sept 2020

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 23 Jun 2025

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 23 Jun 2025

VERTUE, Deborah

Active
RichmondTW9 1RX
Born July 1958
Director
Appointed 22 Sept 2020

VERTUE, Beryl Frances

Resigned
RichmondTW9 1RX
Born April 1931
Director
Appointed 22 Sept 2020
Resigned 12 Feb 2022

VERTUE, Susan Nicola

Resigned
RichmondTW9 1RX
Born September 1960
Director
Appointed 22 Sept 2020
Resigned 23 Jun 2025

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Incorporation Company
22 September 2020
NEWINCIncorporation