Background WavePink WaveYellow Wave

COFFEE AND TV GROUP LIMITED (14411981)

COFFEE AND TV GROUP LIMITED (14411981) is an active UK company. incorporated on 11 October 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities and 1 other business activities. COFFEE AND TV GROUP LIMITED has been registered for 3 years. Current directors include BETTS, John Martin William, CHARD, Christopher James, RICHARDSON, Matthew James and 1 others.

Company Number
14411981
Status
active
Type
ltd
Incorporated
11 October 2022
Age
3 years
Address
Bankside 3 90 - 100 Southwark Street, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BETTS, John Martin William, CHARD, Christopher James, RICHARDSON, Matthew James, WARDLE, John Henry
SIC Codes
59120, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE AND TV GROUP LIMITED

COFFEE AND TV GROUP LIMITED is an active company incorporated on 11 October 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities and 1 other business activity. COFFEE AND TV GROUP LIMITED was registered 3 years ago.(SIC: 59120, 64209)

Status

active

Active since 3 years ago

Company No

14411981

LTD Company

Age

3 Years

Incorporated 11 October 2022

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 6 October 2025 (5 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 October 2022To: 28 February 2024
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Jan 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 21 Jul 2025

CHARD, Christopher James

Active
7 - 12 Noel Street, LondonW1F 8GQ
Born August 1982
Director
Appointed 24 Dec 2025

RICHARDSON, Matthew James

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1984
Director
Appointed 23 Aug 2024

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 21 Jul 2025

BRAY, Sally-Ann

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 26 Feb 2024
Resigned 28 Aug 2025

BELLINGHAM, Richard Douglas

Resigned
Colebrooke Row, LondonN1 8AA
Born July 1968
Director
Appointed 11 Oct 2022
Resigned 23 Aug 2024

CHARD, Christopher James

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born August 1982
Director
Appointed 11 Oct 2022
Resigned 11 Jul 2025

HURRELL, Philip James

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born September 1963
Director
Appointed 11 Oct 2022
Resigned 11 Jul 2025

MOORE, Derek Stephen

Resigned
83 Clerkenwell Road, LondonEC1R 5AR
Born December 1967
Director
Appointed 11 Oct 2022
Resigned 19 Dec 2025

RICCIARDI, Daniel

Resigned
Avenue Of The Americas, New York10019
Born January 1986
Director
Appointed 11 Jul 2025
Resigned 21 Jul 2025

SCHAD, Tobias Dylan

Resigned
Park Avenue, New York10017
Born November 1989
Director
Appointed 11 Jul 2025
Resigned 21 Jul 2025

TRUSSLER, Jon David

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 11 Oct 2022
Resigned 11 Jul 2025

Persons with significant control

1

90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Resolution
22 February 2024
RESOLUTIONSResolutions
Memorandum Articles
22 February 2024
MAMA
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
5 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Memorandum Articles
14 January 2023
MAMA
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
10 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2022
NEWINCIncorporation