CASTAWAY TELEVISION PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CASTAWAY TELEVISION PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741628

Incorporation date

20/08/1992

Size

Full

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon25/08/2023
Change of details for Banijay Rights Limited as a person with significant control on 2020-10-01
dot icon17/04/2023
Full accounts made up to 2022-12-31
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon12/12/2022
Termination of appointment of Marie Lucile Schweitzer as a director on 2022-12-09
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon26/08/2022
Director's details changed for Mrs Marie Lucile Schweitzer on 2020-10-01
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon22/07/2021
Termination of appointment of Timothy Mutimer as a director on 2021-06-30
dot icon16/07/2021
Termination of appointment of Roisin Thomas as a director on 2021-06-30
dot icon25/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2020-10-01
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon13/05/2020
Appointment of Anthony John Richards as a director on 2020-04-27
dot icon13/05/2020
Appointment of Ms Catherine Patricia Payne as a director on 2020-04-27
dot icon16/04/2020
Termination of appointment of Carmel Michelle Burke as a director on 2020-03-31
dot icon03/03/2020
Satisfaction of charge 027416280001 in full
dot icon13/02/2020
Registration of charge 027416280002, created on 2020-02-11
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon20/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-08-20 with updates
dot icon17/11/2017
Part of the property or undertaking has been released from charge 027416280001
dot icon27/09/2017
Registration of charge 027416280001, created on 2017-09-25
dot icon01/09/2017
Second filing for the appointment of Roisin Thomas as a director
dot icon30/08/2017
Resolutions
dot icon31/07/2017
Termination of appointment of Robert Frederick Zenon Geldof as a director on 2017-07-12
dot icon28/07/2017
Notification of Banijay Rights Limited as a person with significant control on 2017-07-12
dot icon28/07/2017
Withdrawal of a person with significant control statement on 2017-07-28
dot icon27/07/2017
Appointment of Roisin Thomas as a director on 2017-07-12
dot icon27/07/2017
Appointment of Marie Schweitzer as a director on 2017-07-12
dot icon27/07/2017
Appointment of Timothy Mutimer as a director on 2017-07-12
dot icon27/07/2017
Appointment of Carmel Michelle Burke as a director on 2017-07-12
dot icon27/07/2017
Termination of appointment of Waheed Alli as a director on 2017-07-12
dot icon27/07/2017
Termination of appointment of Waheed Alli as a secretary on 2017-07-12
dot icon27/07/2017
Termination of appointment of Charles Andrew Parsons as a director on 2017-07-12
dot icon27/07/2017
Termination of appointment of Charles Andrew Parsons as a director on 2017-07-12
dot icon27/07/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to The Gloucester Building Kensington Village Avonmore Road London W14 8RF on 2017-07-27
dot icon27/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon24/07/2017
Appointment of Roisin Thomas as a director on 2017-07-11
dot icon24/07/2017
Appointment of Ms Carmel Michelle Burke as a director on 2017-07-11
dot icon21/07/2017
Appointment of Timothy Mutimer as a director on 2017-07-11
dot icon21/07/2017
Appointment of Marie Schweitzer as a director on 2017-07-11
dot icon21/07/2017
Accounts for a small company made up to 2017-03-31
dot icon16/12/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Director's details changed for Mr Charles Andrew Parsons on 2016-09-07
dot icon21/09/2016
Secretary's details changed for Lord Waheed Alli on 2016-09-07
dot icon21/09/2016
Director's details changed for Lord Waheed Alli on 2016-09-07
dot icon21/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon02/02/2015
Director's details changed for Lord Waheed Alli on 2015-01-20
dot icon02/02/2015
Secretary's details changed for Lord Waheed Alli on 2015-01-20
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Charles Andrew Parsons on 2014-03-17
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 20/08/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 20/08/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon22/10/2007
Return made up to 20/08/07; full list of members
dot icon10/02/2007
Full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 20/08/06; full list of members
dot icon18/10/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon16/11/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2005
Return made up to 20/08/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 20/08/04; full list of members
dot icon23/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2004
Location of register of members
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon25/10/2003
Registered office changed on 25/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon12/09/2003
Return made up to 20/08/03; full list of members
dot icon18/07/2003
Secretary's particulars changed;director's particulars changed
dot icon18/07/2003
Director's particulars changed
dot icon19/06/2003
Resolutions
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 20/08/02; full list of members
dot icon03/09/2002
Location - directors interests register: non legible
dot icon03/09/2002
Location of register of members (non legible)
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon29/10/2001
Registered office changed on 29/10/01 from: 28 ely place london EC1N 6RL
dot icon11/10/2001
Return made up to 20/08/01; full list of members
dot icon15/01/2001
Registered office changed on 15/01/01 from: hill house 1 little new street london EC4A 3TR
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 20/08/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Return made up to 20/08/99; full list of members
dot icon20/04/1999
Certificate of change of name
dot icon15/04/1999
Registered office changed on 15/04/99 from: the planet building thames quay 195 marsh wall london E14 9SG
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/01/1999
Full accounts made up to 1997-03-31
dot icon23/10/1998
Director's particulars changed
dot icon21/08/1998
Return made up to 20/08/98; full list of members
dot icon26/08/1997
Return made up to 20/08/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 20/08/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 20/08/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Registered office changed on 17/11/94 from: norex court 195 marsh wall london E14 9S9
dot icon02/09/1994
Return made up to 20/08/94; full list of members
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 20/08/93; full list of members
dot icon24/01/1993
Ad 06/01/93--------- £ si 1@1=1 £ ic 2/3
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
£ nc 2/300 06/01/93
dot icon20/01/1993
Accounting reference date notified as 31/03
dot icon20/01/1993
New director appointed
dot icon20/01/1993
New director appointed
dot icon17/09/1992
Registered office changed on 17/09/92 from: c/o professional searches LTD suite one, 2ND floor 1/4 christina street london EC2A 4PA
dot icon17/09/1992
Secretary resigned;new director appointed
dot icon17/09/1992
Director resigned;new director appointed
dot icon17/09/1992
New secretary appointed;director resigned
dot icon20/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anthony John
Director
27/04/2020 - Present
28
Schweitzer, Marie Lucile
Director
11/07/2017 - 09/12/2022
6
Parsons, Charles Andrew
Director
20/08/1992 - 12/07/2017
32
Thomas, Roisin
Director
11/07/2017 - 30/06/2021
9
Payne, Catherine Patricia
Director
27/04/2020 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTAWAY TELEVISION PRODUCTIONS LIMITED

CASTAWAY TELEVISION PRODUCTIONS LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTAWAY TELEVISION PRODUCTIONS LIMITED?

toggle

CASTAWAY TELEVISION PRODUCTIONS LIMITED is currently Active. It was registered on 20/08/1992 .

Where is CASTAWAY TELEVISION PRODUCTIONS LIMITED located?

toggle

CASTAWAY TELEVISION PRODUCTIONS LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does CASTAWAY TELEVISION PRODUCTIONS LIMITED do?

toggle

CASTAWAY TELEVISION PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CASTAWAY TELEVISION PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.