CTVC MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTVC MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01782130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CTVC MEDIA LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is CTVC MEDIA LIMITED located?

    Registered Office Address
    5th Floor, 16-18 Kirby Street
    EC1N 8TS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CTVC MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLSIDE PRODUCTIONS LIMITEDNov 12, 2015Nov 12, 2015
    HILLSIDE STUDIOS LIMITEDJan 10, 1984Jan 10, 1984

    What are the latest accounts for CTVC MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CTVC MEDIA LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for CTVC MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Appointment of Mr Stuart Huxley Cowen as a director on May 22, 2025

    2 pagesAP01

    Director's details changed for Mr Andrew Neil Rithet Fleming on May 28, 2025

    2 pagesCH01

    Termination of appointment of Joseph Robert Newton as a director on Mar 06, 2025

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Rebecca Marie Porter as a secretary on Aug 01, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Henry Rees as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Certificate of change of name

    Company name changed hillside productions LIMITED\certificate issued on 08/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2024

    RES15

    Appointment of Rt Rev Christopher Jamison as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Graeme Crockatt King as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Martin Alison Booth as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Philip Berry as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Jason Crosby as a director on Oct 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Second filing of Confirmation Statement dated Jun 01, 2023

    3 pagesRP04CS01

    Termination of appointment of Nicholas Fowell Buxton as a director on Jul 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 01, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023

    Appointment of Mr Jonathan Henry Rees as a secretary on May 01, 2022

    2 pagesAP03

    Register inspection address has been changed from 12 Warwick Square London SW1V 2AA England to 16-18 Kirby Street London EC1N 8TS

    1 pagesAD02

    Termination of appointment of Stephanie Edwards as a secretary on Mar 06, 2023

    1 pagesTM02

    Registered office address changed from 12 Warwick Square London SW1V 2AA to 5th Floor, 16-18 Kirby Street London EC1N 8TS on Dec 05, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of CTVC MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Rebecca Marie
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    325937350001
    BERRY, Michael Philip
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritishCompany Director279141980001
    CLAY, Lindsey Anne
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritishCeo56708910002
    COWEN, Stuart Huxley
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    Director
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    EnglandBritishPhilanthropist And Advisor77156880003
    CROSBY, Jason
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritishDirector Of Production315876140001
    FLEMING, Andrew Neil Rithet
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    Director
    5th Floor
    16-18 Kirby Street
    EC1N 8TS London
    Ctvc
    England
    EnglandBritishInvestment Manager39191400001
    JAMISON, Christopher, Rt Rev
    Eldon Street
    EC2M 7LS London
    St Mary Moorfields
    England
    Director
    Eldon Street
    EC2M 7LS London
    St Mary Moorfields
    England
    EnglandBritishMonk And Priest318145030001
    SIMON, Mark Daniel Benjamin
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritishSolicitor28765220003
    CASEY, Hetty June
    110 Fourth Avenue
    Garston
    WD25 9QG Watford
    Hertfordshire
    Secretary
    110 Fourth Avenue
    Garston
    WD25 9QG Watford
    Hertfordshire
    BritishPersonel Assistant100389890001
    CONNOLLY, Paul Owen
    12 Warwick Square
    London
    SW1V 2AA
    Secretary
    12 Warwick Square
    London
    SW1V 2AA
    146595590001
    COWLING, John Anthony
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Secretary
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    British11720650001
    EDWARDS, Stephanie
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    289765240001
    REES, Jonathan Henry
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Secretary
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    309794300001
    ACKERY, Graham Bernard
    Kingfishers Badgers Holt
    RH20 3ET Storrington
    West Sussex
    Director
    Kingfishers Badgers Holt
    RH20 3ET Storrington
    West Sussex
    BritishRetired27308990002
    ALLCOTT, Barrie Armell, Reverend
    66 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    Director
    66 Upper Hall Park
    HP4 2NR Berkhamsted
    Hertfordshire
    UkBritishMethodist Minister11720660001
    BOOTH, Martin Alison, The Reverend
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritishConsultant134616980003
    BUXTON, Nicholas Fowell
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritishFarmer147614570001
    COWEN, Andrew Edward
    12 Warwick Square
    London
    SW1V 2AA
    Director
    12 Warwick Square
    London
    SW1V 2AA
    EnglandBritishCompany Director43738340003
    COWEN, Rosslyn Fairfax Huxley
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    Director
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    BritishFarmer11720670001
    COWEN, Shelagh Mary, The Hon Mrs
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    Director
    Shawdon Hall
    Glanton
    NE66 4AA Alnwick
    Northumberland
    BritishCompass Farming Company The Rank Foundation11720680001
    COWLING, John Anthony
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    Director
    6 St Stephens Close
    AL3 4AB St Albans
    Hertfordshire
    BritishCompany Secretary11720650001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritishBanker82536300001
    FOX, Lindsay Garrett
    Cheriton House
    Cheriton
    SO24 0QA Alresford
    Hampshire
    Director
    Cheriton House
    Cheriton
    SO24 0QA Alresford
    Hampshire
    United KingdomBritishMagistrate28360900001
    FREARSON, Duncan Charles
    12 Warwick Square
    London
    SW1V 2AA
    Director
    12 Warwick Square
    London
    SW1V 2AA
    United StatesUnited KingdomManaging Partner197236560001
    KAFNO, Paul Francis
    Dawlish 33 Dartmouth Park Avenue
    NW5 1JL London
    Director
    Dawlish 33 Dartmouth Park Avenue
    NW5 1JL London
    United KingdomBritishConsultant29311350001
    KING, Graeme Crockatt
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    EnglandBritishGeneral Secretary3687670001
    NEWTON, Joseph Robert
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    Director
    Kirby Street
    EC1N 8TS London
    5th Floor, 16-18
    England
    United KingdomBritishFarmer103829820002
    PACKARD, Fred Arthur Rank
    13 Chester Street
    SW1X 7BB London
    Director
    13 Chester Street
    SW1X 7BB London
    BritishBanker3125910001
    POWELL, Valentine Anthony Lewis
    Pudding Farm
    Headbourne Worthy
    SO23 7JL Winchester
    Hampshire
    Director
    Pudding Farm
    Headbourne Worthy
    SO23 7JL Winchester
    Hampshire
    United KingdomBritishCompany Director14512190001
    RANK, Colin Roland Hopwood
    Athelstan Garages Ltd
    Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    Director
    Athelstan Garages Ltd
    Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    BritishCompany Director20346140001
    REEVELL, Philip Kenneth
    Smithy House
    Mill Lane
    SK9 7TY Alderley Edge
    Director
    Smithy House
    Mill Lane
    SK9 7TY Alderley Edge
    EnglandUnited KingdomBroadcasting Consultant41725750002
    ROPNER, Johanna Louise
    12 Warwick Square
    London
    SW1V 2AA
    Director
    12 Warwick Square
    London
    SW1V 2AA
    EnglandBritishHousewife106518260001
    SHEGOG, Eric Marshall
    9 Colbron Close
    Ashwell
    SG7 5TH Baldock
    Hertfordshire
    Director
    9 Colbron Close
    Ashwell
    SG7 5TH Baldock
    Hertfordshire
    BritishDirector 0f Communications30425260003
    SILK, Dennis Raoul Whitehall
    Sturts Barn
    Huntham Lane Stoke St Gregory
    TA3 6EG Taunton
    Somerset
    Director
    Sturts Barn
    Huntham Lane Stoke St Gregory
    TA3 6EG Taunton
    Somerset
    United KingdomBritishCompany Director16842860001
    STUART JONES, Nicholas John Edward
    Thurgarton Goring Road
    BN44 3GF Steyning
    West Sussex
    Director
    Thurgarton Goring Road
    BN44 3GF Steyning
    West Sussex
    BritishCeo45942350001

    Who are the persons with significant control of CTVC MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ctvc Limited
    Warwick Square
    SW1V 2AA London
    12
    England
    Apr 06, 2016
    Warwick Square
    SW1V 2AA London
    12
    England
    No
    Legal FormReg Charity / Private Company Limited By Guarantee Without Share Capital
    Country RegisteredEngland And Wales
    Legal AuthorityCharities Act / Companies Act
    Place RegisteredCardiff
    Registration Number01375941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0