CHANNEL 5 BROADCASTING LIMITED

Register to unlock more data on OkredoRegister

CHANNEL 5 BROADCASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03147640

Incorporation date

17/01/1996

Size

Full

Contacts

Registered address

Registered address

Fieldfisher Llp Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1996)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon30/12/2025
Termination of appointment of Sarah Rose as a director on 2025-12-17
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon06/12/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-04-25
dot icon03/05/2024
Termination of appointment of Maria Panayiotis Kyriacou as a director on 2024-04-25
dot icon29/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Second filing of Confirmation Statement dated 2020-02-24
dot icon10/03/2023
Statement of capital following an allotment of shares on 2020-01-08
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon06/12/2021
Resolutions
dot icon30/11/2021
Statement of capital on 2021-11-30
dot icon30/11/2021
Statement by Directors
dot icon30/11/2021
Solvency Statement dated 30/11/21
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon12/03/2021
Appointment of Ms Sarah Rose as a director on 2021-03-01
dot icon12/01/2021
Termination of appointment of David Gerard Lynn as a director on 2020-12-31
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Ms Maria Panayiotis Kyriacou as a director on 2020-06-19
dot icon14/07/2020
Appointment of Mr James Edward Tatam as a director on 2020-06-19
dot icon14/07/2020
Termination of appointment of Paul Dunthorne as a director on 2020-06-17
dot icon04/06/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon23/08/2019
Termination of appointment of James Robert Currell as a director on 2019-06-05
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon12/04/2019
Director's details changed for Mr David Gerard Lynn on 2018-07-09
dot icon28/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon05/07/2018
Resolutions
dot icon14/06/2018
Statement by Directors
dot icon14/06/2018
Statement of capital on 2018-06-14
dot icon14/06/2018
Solvency Statement dated 14/06/18
dot icon14/06/2018
Resolutions
dot icon14/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon28/06/2017
Appointment of Paul Dunthorne as a director on 2017-06-05
dot icon26/06/2017
Termination of appointment of Robert Marc Bakish as a director on 2017-06-05
dot icon03/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon16/11/2016
Full accounts made up to 2016-09-30
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon04/07/2016
Resolutions
dot icon08/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/04/2016
Registered office address changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT to Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT on 2016-04-08
dot icon05/02/2016
Secretary's details changed for Ffw Secretaries Limited on 2015-11-02
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon14/08/2015
Miscellaneous
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon24/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon02/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT on 2014-09-10
dot icon10/09/2014
Termination of appointment of Martin Stephen Ellice as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Robert Sanderson as a director on 2014-09-10
dot icon10/09/2014
Appointment of Ffw Secretaries Limited as a secretary on 2014-09-10
dot icon10/09/2014
Appointment of Mr Robert Marc Bakish as a director on 2014-09-10
dot icon10/09/2014
Termination of appointment of Robert Sanderson as a secretary on 2014-09-10
dot icon10/09/2014
Appointment of Mr David Lynn as a director on 2014-09-10
dot icon10/09/2014
Appointment of Mr James Robert Currell as a director on 2014-09-10
dot icon24/03/2014
Satisfaction of charge 6 in full
dot icon24/03/2014
Satisfaction of charge 5 in full
dot icon21/03/2014
Satisfaction of charge 9 in full
dot icon21/03/2014
Satisfaction of charge 8 in full
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon27/01/2014
Statement by directors
dot icon27/01/2014
Solvency statement dated 24/01/14
dot icon27/01/2014
Statement of capital on 2014-01-27
dot icon27/01/2014
Resolutions
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon23/12/2013
Termination of appointment of Stanley Myerson as a director
dot icon23/12/2013
Termination of appointment of Richard Desmond as a director
dot icon23/12/2013
Termination of appointment of Paul Ashford as a director
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Jeffrey Ford as a director
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon21/01/2013
Secretary's details changed for Robert Sanderson on 2013-01-17
dot icon18/01/2013
Director's details changed for Mr Robert Sanderson on 2013-01-17
dot icon18/01/2013
Director's details changed for Mr Richard Clive Desmond on 2013-01-17
dot icon18/01/2013
Director's details changed for Mr Stanley Myerson on 2013-01-17
dot icon18/01/2013
Director's details changed for Mr Paul Michael Ashford on 2013-01-17
dot icon18/01/2013
Director's details changed for Mr Martin Stephen Ellice on 2013-01-17
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Mr Jeffrey Ian Ford as a director
dot icon18/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Robert Sanderson on 2012-01-17
dot icon18/01/2012
Director's details changed for Mr Stanley Myerson on 2012-01-17
dot icon18/01/2012
Director's details changed for Mr Richard Clive Desmond on 2012-01-17
dot icon18/01/2012
Director's details changed for Mr Martin Stephen Ellice on 2012-01-17
dot icon18/01/2012
Director's details changed for Mr Paul Michael Ashford on 2012-01-17
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of Jeffrey Ford as a director
dot icon20/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Edward Williams as a director
dot icon16/11/2010
Auditor's resignation
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon11/11/2010
Memorandum and Articles of Association
dot icon11/11/2010
Resolutions
dot icon18/10/2010
Registered office address changed from 22 Long Acre London WC2E 9LY on 2010-10-18
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Appointment of Robert Sanderson as a secretary
dot icon16/09/2010
Termination of appointment of Dawn Airey as a director
dot icon16/09/2010
Termination of appointment of Paul Chinnery as a director
dot icon16/09/2010
Termination of appointment of Paul Chinnery as a secretary
dot icon16/09/2010
Termination of appointment of Mark White as a director
dot icon16/09/2010
Termination of appointment of Charles Constable as a director
dot icon16/09/2010
Termination of appointment of David Hockley as a director
dot icon16/09/2010
Termination of appointment of Susan Robertson as a director
dot icon16/09/2010
Termination of appointment of Joseph Woolfe as a director
dot icon11/08/2010
Appointment of Mr Robert Sanderson as a director
dot icon11/08/2010
Appointment of Mr Stanley Myerson as a director
dot icon11/08/2010
Appointment of Mr Martin Steven Ellice as a director
dot icon11/08/2010
Appointment of Dr Paul Michael Ashford as a director
dot icon11/08/2010
Appointment of Richard Clive Desmond as a director
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Joseph Richard Woolfe on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Mark Arthur White on 2010-02-11
dot icon11/02/2010
Director's details changed for Edward Kelly Williams on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Jeffrey Ian Ford on 2010-02-11
dot icon11/02/2010
Director's details changed for Susan Janet Robertson on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Paul Andrew Chinnery on 2010-02-11
dot icon11/02/2010
Director's details changed for Charles Alexander John Constable on 2010-02-11
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Director appointed mr joseph richard woolfe
dot icon09/02/2009
Return made up to 17/01/09; full list of members
dot icon09/02/2009
Director's change of particulars / edward williams / 10/12/2008
dot icon21/01/2009
Director appointed mr jeffrey ian ford
dot icon21/01/2009
Director appointed mr paul andrew chinnery
dot icon17/11/2008
Director appointed mr david hockley
dot icon17/11/2008
Appointment terminated director grant murray
dot icon04/11/2008
Director appointed miss dawn elizabeth airey
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Appointment terminated director jane lighting
dot icon19/06/2008
Appointment terminated director lisa opie
dot icon15/02/2008
Director resigned
dot icon12/02/2008
Return made up to 17/01/08; full list of members
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director's particulars changed
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned;director resigned
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 17/01/07; full list of members
dot icon26/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Ad 28/10/05--------- £ si 1@1
dot icon26/01/2006
Return made up to 17/01/06; full list of members
dot icon25/11/2005
Ad 28/10/05--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon18/11/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 17/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon29/01/2004
Return made up to 17/01/04; full list of members
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon20/02/2003
Return made up to 17/01/03; full list of members
dot icon12/12/2002
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon04/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon26/03/2002
New director appointed
dot icon20/02/2002
Return made up to 17/01/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon11/10/2001
New director appointed
dot icon13/09/2001
Director resigned
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon17/03/2001
Particulars of mortgage/charge
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon08/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
Return made up to 17/01/01; full list of members
dot icon06/02/2001
Director resigned
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Resolutions
dot icon14/01/2000
Return made up to 17/01/00; full list of members
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon04/10/1999
Resolutions
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon24/01/1999
Return made up to 17/01/99; no change of members
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Director resigned
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Particulars of mortgage/charge
dot icon26/01/1998
Return made up to 17/01/98; no change of members
dot icon22/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon19/09/1997
Director resigned
dot icon19/09/1997
New director appointed
dot icon12/05/1997
Director resigned
dot icon26/03/1997
Director resigned
dot icon19/02/1997
Return made up to 17/01/97; full list of members
dot icon15/10/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon22/06/1996
Registered office changed on 22/06/96 from: cavendish house 128 cleveland street london W1
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
New secretary appointed
dot icon03/05/1996
New secretary appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon12/03/1996
Certificate of change of name
dot icon28/02/1996
Registered office changed on 28/02/96 from: 10 snow hill london EC1A 2AL
dot icon28/02/1996
Accounting reference date notified as 31/12
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Secretary resigned;director resigned
dot icon28/02/1996
Memorandum and Articles of Association
dot icon28/02/1996
Resolutions
dot icon17/01/1996
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
24/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Opie, Lisa Moreen
Director
13/12/2006 - 05/05/2008
69
Currell, James Robert
Director
10/09/2014 - 05/06/2019
21
Ellice, Martin Stephen
Director
23/07/2010 - 10/09/2014
81
Rose, Sarah
Director
01/03/2021 - 17/12/2025
20
Gill, Sukhjeet Kaur
Director
25/04/2024 - Present
44

Persons with Significant Control

0

No PSC data available.

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 CHANNEL 5 BROADCASTING LIMITED

CHANNEL 5 BROADCASTING LIMITED is an(a) Active company incorporated on 17/01/1996 with the registered office located at Fieldfisher Llp Riverbank House, 2 Swan Lane, London EC4R 3TT. 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 CHANNEL 5 BROADCASTING LIMITED?

toggle

CHANNEL 5 BROADCASTING LIMITED is currently Active. It was registered on 17/01/1996 .

Where is CHANNEL 5 BROADCASTING LIMITED located?

toggle

CHANNEL 5 BROADCASTING LIMITED is registered at Fieldfisher Llp Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does CHANNEL 5 BROADCASTING LIMITED do?

toggle

CHANNEL 5 BROADCASTING LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHANNEL 5 BROADCASTING LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.