CAT'S ON THE ROOF MEDIA LIMITED

Register to unlock more data on OkredoRegister

CAT'S ON THE ROOF MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06409013

Incorporation date

25/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon29/01/2026
Application to strike the company off the register
dot icon15/01/2026
Termination of appointment of Julian Christopher Bellamy as a director on 2026-01-15
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 15/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Director's details changed for Mr Julian Christopher Bellamy on 2022-05-23
dot icon12/08/2025
Change of details for Itv Studios Limited as a person with significant control on 2022-05-24
dot icon04/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
Termination of appointment of Sharjeel Suleman as a director on 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon28/02/2022
Accounts for a small company made up to 2020-12-31
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon30/11/2021
Change of details for Itv Studios Limited as a person with significant control on 2018-06-06
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-08-18
dot icon21/10/2021
Resolutions
dot icon26/08/2021
Termination of appointment of Paul Gerard Sandler as a director on 2021-08-19
dot icon26/08/2021
Termination of appointment of Andrew Mark O'connor as a director on 2021-08-19
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon04/05/2021
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon30/01/2020
Appointment of Mr Sharjeel Suleman as a director on 2019-10-31
dot icon22/11/2019
Termination of appointment of Pukar Surendra Mehta as a director on 2019-10-31
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon06/06/2018
Registered office address changed from London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-06
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon14/02/2017
Appointment of Maxine Louise Gardner as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of David Philip Mcgraynor as a director on 2017-02-09
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Appointment of Mr Pukar Mehta as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Kevin Anthony Lygo as a director on 2016-02-01
dot icon12/01/2016
Director's details changed for Mr Andrew Mark O'connor on 2016-01-05
dot icon06/01/2016
Director's details changed for Mr Paul Gerard Sandler on 2016-01-05
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Paul Gerard Sandler as a director on 2015-07-21
dot icon30/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon28/04/2015
Appointment of David Philip Mcgraynor as a director on 2015-04-03
dot icon28/04/2015
Appointment of Kevin Anthony Lygo as a director on 2015-04-03
dot icon28/04/2015
Appointment of Mr Julian Christopher Bellamy as a director on 2015-04-03
dot icon14/04/2015
Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to London Television Centre Upper Ground London SE1 9LT on 2015-04-14
dot icon02/04/2015
Termination of appointment of Pamela Estelle Marshall as a secretary on 2015-04-01
dot icon02/04/2015
Termination of appointment of Raymond Marshall as a director on 2015-04-01
dot icon31/03/2015
Certificate of change of name
dot icon31/03/2015
Change of name notice
dot icon23/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-25
dot icon22/12/2014
Director's details changed for Mr Andrew Mark O'connor on 2014-12-22
dot icon11/12/2014
Director's details changed for Mr Andrew Mark O'connor on 2014-12-10
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Registered office address changed from , 138 Pinner Road, Harrow, Middlesex, HA1 4JE, United Kingdom on 2013-03-27
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr Raymond Marshall on 2011-11-14
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Mr Andrew Mark O'connor on 2010-10-25
dot icon29/09/2010
Director's details changed for Mr Andrew Mark O'connor on 2010-09-29
dot icon15/09/2010
Previous accounting period extended from 2010-03-19 to 2010-03-31
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-19
dot icon28/01/2010
Appointment of Mr Andrew Mark O'connor as a director
dot icon28/01/2010
Termination of appointment of Matthew Marshall as a director
dot icon22/01/2010
Registered office address changed from , Festival House, Tranquil Passage, London, SE3 0BJ on 2010-01-22
dot icon12/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon07/10/2009
Director's details changed for Matthew Marshall on 2009-09-16
dot icon31/07/2009
Accounts for a dormant company made up to 2008-03-19
dot icon22/07/2009
Accounting reference date shortened from 31/10/2008 to 19/03/2008
dot icon31/10/2008
Return made up to 25/10/08; full list of members
dot icon16/07/2008
Ad 08/07/08\gbp si 5@1=5\gbp ic 5/10\
dot icon14/05/2008
Ad 06/05/08\gbp si 3@1=3\gbp ic 2/5\
dot icon03/04/2008
Director appointed matthew marshall
dot icon02/04/2008
Certificate of change of name
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Ad 25/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/11/2007
New director appointed
dot icon25/10/2007
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandler, Paul Gerard
Director
21/07/2015 - 19/08/2021
8
Gardner, Maxine Louise
Director
09/02/2017 - Present
229
Suleman, Sharjeel
Director
31/10/2019 - 31/08/2024
66
Marshall, Raymond
Director
25/10/2007 - 01/04/2015
8
Marshall, Matthew
Director
25/10/2007 - 03/11/2009
2

Persons with Significant Control

1
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 CAT'S ON THE ROOF MEDIA LIMITED

CAT'S ON THE ROOF MEDIA LIMITED is an(a) Dissolved company incorporated on 25/10/2007 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAT'S ON THE ROOF MEDIA LIMITED?

toggle

CAT'S ON THE ROOF MEDIA LIMITED is currently Dissolved. It was registered on 25/10/2007 and dissolved on 28/04/2026.

Where is CAT'S ON THE ROOF MEDIA LIMITED located?

toggle

CAT'S ON THE ROOF MEDIA LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does CAT'S ON THE ROOF MEDIA LIMITED do?

toggle

CAT'S ON THE ROOF MEDIA LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CAT'S ON THE ROOF MEDIA LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.