Background WavePink WaveYellow Wave

SB TELEVISION LIMITED (14540934)

SB TELEVISION LIMITED (14540934) is an active UK company. incorporated on 14 December 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SB TELEVISION LIMITED has been registered for 3 years. Current directors include DAVIS, Thomas Michael, DE FROND, James Gerald William, ELLES-HILL, Humphrey Michael Robert and 1 others.

Company Number
14540934
Status
active
Type
ltd
Incorporated
14 December 2022
Age
3 years
Address
7-10 Beaumont Mews, London, W1G 6EB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DAVIS, Thomas Michael, DE FROND, James Gerald William, ELLES-HILL, Humphrey Michael Robert, KEOGH, Damian Richard
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB TELEVISION LIMITED

SB TELEVISION LIMITED is an active company incorporated on 14 December 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SB TELEVISION LIMITED was registered 3 years ago.(SIC: 59111, 59113)

Status

active

Active since 3 years ago

Company No

14540934

LTD Company

Age

3 Years

Incorporated 14 December 2022

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 26 March 2025 (1 year ago)
Period: 26 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

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 13 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

7-10 Beaumont Mews London, W1G 6EB,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 14 December 2022To: 22 May 2023
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Apr 23
Funding Round
May 23
Director Joined
May 23
Share Issue
Jan 24
Loan Cleared
Mar 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIS, Thomas Michael

Active
Beaumont Mews, LondonW1G 6EB
Born April 1979
Director
Appointed 14 Dec 2022

DE FROND, James Gerald William

Active
Beaumont Mews, LondonW1G 6EB
Born April 1981
Director
Appointed 14 Dec 2022

ELLES-HILL, Humphrey Michael Robert

Active
Beaumont Mews, LondonW1G 6EB
Born June 1980
Director
Appointed 14 Dec 2022

KEOGH, Damian Richard

Active
Beaumont Mews, LondonW1G 6EB
Born July 1972
Director
Appointed 04 Apr 2023

Persons with significant control

2

Thomas Michael Davis

Active
Beaumont Mews, LondonW1G 6EB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022

James Gerald William De Frond

Active
Beaumont Mews, LondonW1G 6EB
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Incorporation Company
14 December 2022
NEWINCIncorporation