Background WavePink WaveYellow Wave

TV MIDCO 1 LIMITED (13750392)

TV MIDCO 1 LIMITED (13750392) is an active UK company. incorporated on 17 November 2021. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TV MIDCO 1 LIMITED has been registered for 4 years. Current directors include JOLLY, David Michael Bourdeau, WEIGHT, James Dominic.

Company Number
13750392
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOLLY, David Michael Bourdeau, WEIGHT, James Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TV MIDCO 1 LIMITED

TV MIDCO 1 LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TV MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13750392

LTD Company

Age

4 Years

Incorporated 17 November 2021

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 10 September 2025 (6 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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 12 April 2022To: 5 December 2022
C/O Haysmacintyre 10 Queen Street Place London EC4R 1AG United Kingdom
From: 17 November 2021To: 12 April 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Left
Nov 23
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 17 Nov 2021

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 17 Nov 2021

MORAITIS, Constantine

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Pendeford Place, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Resolution
11 February 2022
RESOLUTIONSResolutions
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation