CHANNELFLIP MEDIA LIMITED

Register to unlock more data on OkredoRegister

CHANNELFLIP MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321295

Incorporation date

23/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon15/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon14/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Registered office address changed from C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 2022-07-26
dot icon26/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon18/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon18/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon07/07/2020
Satisfaction of charge 063212950001 in full
dot icon07/07/2020
Satisfaction of charge 063212950002 in full
dot icon31/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Auditor's resignation
dot icon16/08/2016
Auditor's resignation
dot icon29/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon17/02/2016
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-31
dot icon04/08/2015
Termination of appointment of Tim Hincks as a director on 2015-07-31
dot icon17/07/2015
Appointment of Miss Lucinda Hicks as a director on 2015-06-26
dot icon17/07/2015
Appointment of Mr Richard Robert Johnston as a director on 2015-06-26
dot icon17/07/2015
Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR United Kingdom to C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE on 2015-07-17
dot icon13/07/2015
Full accounts made up to 2014-06-30
dot icon18/02/2015
Termination of appointment of Alexandra Rose Mahon as a director on 2015-02-11
dot icon18/02/2015
Termination of appointment of Tim Robinson as a director on 2015-02-11
dot icon18/02/2015
Appointment of Ms Sophie Henrietta Turner Laing as a director on 2015-02-11
dot icon18/02/2015
Appointment of Mr Tim Hincks as a director on 2015-02-11
dot icon03/02/2015
Resolutions
dot icon29/01/2015
Registration of charge 063212950001, created on 2015-01-22
dot icon29/01/2015
Registration of charge 063212950002, created on 2015-01-22
dot icon22/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon05/01/2015
Memorandum and Articles of Association
dot icon05/01/2015
Resolutions
dot icon14/11/2014
Termination of appointment of Elisabeth Murdoch as a director on 2014-10-30
dot icon14/11/2014
Appointment of Mr Time Robinson as a director on 2014-10-30
dot icon22/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon09/09/2014
Termination of appointment of William John Rhys Harris as a director on 2014-03-04
dot icon09/09/2014
Termination of appointment of Justin Gayner as a director on 2014-03-04
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2013-07-23 with full list of shareholders
dot icon31/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-23
dot icon10/06/2013
Full accounts made up to 2012-07-01
dot icon27/11/2012
Director's details changed for Mr William John Rhys Harris on 2012-11-19
dot icon27/11/2012
Director's details changed for Justin Gayner on 2012-11-19
dot icon27/11/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Resolutions
dot icon17/02/2012
Termination of appointment of Thomas Barnicoat as a director
dot icon17/02/2012
Appointment of Ms Alexandra Rose Mahon as a director
dot icon17/02/2012
Appointment of Ms Elisabeth Murdoch as a director
dot icon17/02/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon17/02/2012
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 2012-02-17
dot icon17/02/2012
Termination of appointment of Miles Ruffell as a director
dot icon17/02/2012
Termination of appointment of Thomas Barnicoat as a director
dot icon17/01/2012
Change of share class name or designation
dot icon05/09/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Alexandra Dacosta as a secretary
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/11/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon13/10/2010
Registered office address changed from Unit 8 2-4 Exmoor Street London W10 6BD on 2010-10-13
dot icon13/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon16/04/2010
Statement of capital following an allotment of shares on 2009-08-14
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon03/02/2010
Sub-division of shares on 2009-12-18
dot icon03/02/2010
Resolutions
dot icon25/11/2009
Appointment of Thomas Humphrey Barnicoat as a director
dot icon23/09/2009
Return made up to 23/07/09; full list of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from 5 south parade summertown oxford OX2 7JL
dot icon03/06/2009
Ad 20/05/09\gbp si 13@1=13\gbp ic 150/163\
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/10/2008
Return made up to 23/07/08; full list of members
dot icon15/10/2008
Director's change of particulars / william harris / 01/07/2008
dot icon15/10/2008
Secretary's change of particulars / alexandra dacosta / 01/07/2008
dot icon13/10/2008
Ad 30/05/08\gbp si 50@1=50\gbp ic 100/150\
dot icon20/08/2008
Director appointed justin gayner
dot icon18/08/2008
Director appointed miles ruffell
dot icon05/06/2008
Resolutions
dot icon06/09/2007
Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2007
Resolutions
dot icon23/07/2007
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
23/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Turner Laing, Sophie Henrietta
Director
11/02/2015 - 31/07/2015
68
Mahon, Alexandra Rose
Director
22/12/2011 - 11/02/2015
73
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

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 CHANNELFLIP MEDIA LIMITED

CHANNELFLIP MEDIA LIMITED is an(a) Active company incorporated on 23/07/2007 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 CHANNELFLIP MEDIA LIMITED?

toggle

CHANNELFLIP MEDIA LIMITED is currently Active. It was registered on 23/07/2007 .

Where is CHANNELFLIP MEDIA LIMITED located?

toggle

CHANNELFLIP MEDIA LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does CHANNELFLIP MEDIA LIMITED do?

toggle

CHANNELFLIP MEDIA LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CHANNELFLIP MEDIA LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.