SDN LIMITED
Overview
| Company Name | SDN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03309912 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SDN LIMITED?
- Television programme production activities (59113) / Information and communication
Where is SDN LIMITED located?
| Registered Office Address | Itv White City 201 Wood Lane W12 7RU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SDN LIMITED?
| Company Name | From | Until |
|---|---|---|
| S4C DIGITAL NETWORKS LIMITED | Jan 24, 1997 | Jan 24, 1997 |
What are the latest accounts for SDN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SDN LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for SDN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC02 | ||
Cessation of Itv Holdings (Cayman) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||
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 May 23, 2022 | 1 pages | AD01 | ||
Termination of appointment of Ross Geoffrey Keegan Appleton as a director on May 11, 2022 | 1 pages | TM01 | ||
Appointment of David Charles Coughtrie as a director on May 11, 2022 | 2 pages | AP01 | ||
Withdrawal of a person with significant control statement on Dec 01, 2021 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Magnus Hugh Brooke on Jul 26, 2021 | 2 pages | CH01 | ||
Termination of appointment of Timothy Luke Martin Cadbury as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Termination of appointment of Andrew Mark Newnham as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Newnham as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sharjeel Suleman as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Who are the officers of SDN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKE, Magnus | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 131300990001 | |||||
| COUGHTRIE, David Charles | Director | 201 Wood Lane W12 7RU London Itv White City United Kingdom | England | British | 295690310001 | |||||
| COGHLAN, Colin John | Secretary | 1 Church Croft Cottage Church Lane, Streatley RG8 9HU Reading Berkshire | British | 67757960001 | ||||||
| GLYNN, Sasha Victoria | Secretary | 59 Mendora Road SW6 7ND London | British | 89722880001 | ||||||
| HARDING, Tracey Joy | Secretary | 223 Crownfield Road E15 2AS London | Australian | 99113360002 | ||||||
| INNES, William David Wyn | Secretary | Greenfield Llantwit Road Creigiau CF15 9NN Cardiff | British | 58025000002 | ||||||
| TAUTZ, Helen Jane | Secretary | Upper Ground SE1 9LT London The London Television Centre United Kingdom | British | 37564540001 | ||||||
| THOMAS, Penry Wyn Richards | Secretary | 61 Butleigh Avenue Llandaff CF5 1BY Cardiff | Welsh | 90079210001 | ||||||
| WILLIAMS, Philip Hugh | Nominee Secretary | 6 St Albans Avenue Heath CF4 4AT Cardiff | British | 900011400001 | ||||||
| APPLETON, Ross Geoffrey Keegan | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 251056830001 | |||||
| BENNIE, Thomas Meikle | Director | Udimore Cottage 21 Chapel Lane Otterborne SO21 2HX Winchester Hampshire | England | British | 113251400001 | |||||
| BETTS, Thomas Matthew | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 150703060001 | |||||
| BOSTON, Oliver Paul, Doctor | Director | 30 Gayville Road SW11 6JP London | British | 79993870001 | ||||||
| BRADSHAW, Charlotte | Director | 2 Sunderland Terrace W2 5PA London | British | 63606050001 | ||||||
| BURY, Elizabeth | Director | 87c Priory Road NW6 3NL London | British | 80133220001 | ||||||
| BYRON HUGHES, Emyr | Director | East House Nash Manor Gardens CF71 7NS Cowbridge Vale Of Glamorgan | Welsh | 14073860001 | ||||||
| BYRON HUGHES, Emyr | Director | East House Nash Manor Gardens CF71 7NS Cowbridge Vale Of Glamorgan | Welsh | 14073860001 | ||||||
| CADBURY, Timothy Luke Martin | Director | Waterhouse Square 140 Holborn EC1N 2AE London 2 United Kingdom | England | British | 215918570001 | |||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| CARVER, Margaret Adela Miriam | Director | Cintra House 5 Christchurch Road SO23 9SR Winchester Hampshire | United Kingdom | British | 101357750001 | |||||
| CHENG, Peter Wai Keung | Director | 176a Nine Mile Ride Finchampstead RG40 4JB Wokingham Berkshire | England | British | 102826540001 | |||||
| COGHLAN, Colin John | Director | 1 Church Croft Cottage Church Lane, Streatley RG8 9HU Reading Berkshire | England | British | 67757960001 | |||||
| CONSTABLE, Charles Alexander John | Director | 23 Compton Terrace N1 2UN London | England | British | 127818850001 | |||||
| DAVIDSON, Alastair Richard | Director | 23 Rectory Road SW13 0DU London | United Kingdom | British | 74870810001 | |||||
| DAVIES, Jeremy Rupert Drury | Director | 27 Studdridge Street SW6 3SL London | British | 69507070002 | ||||||
| DOUGLAS, Peter Gray | Director | 3 School Lane Itchen Abbas SO21 1BE Winchester Hampshire | British | 86217360001 | ||||||
| ELLIS, David Haydn | Director | 23 Whitfield Park BH24 2DX Ringwood Hampshire | British | 70179840001 | ||||||
| FAIRBAIRN, Carolyn Julie | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 72371120003 | |||||
| FEGAN, Michael Melvyn | Director | 85 Park Road TW11 0AW Teddington Middlesex | British | 28801550002 | ||||||
| GREEN, Michael Anthony | Director | 70 Spurgate Hutton Mount CM13 2JT Brentwood Essex | United Kingdom | British | 33864440003 | |||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HAMILTON FAIRLEY, Geoffrey Neil | Director | Moor Place Plough Lane RG27 0RF Bramshill Hampshire | United Kingdom | British | 56894550001 | |||||
| HENWOOD, Roderick Waldermar Lisle | Director | Upper Flat 48 Willoughby Road Hampstead NW3 1RU London | British | 78184770002 | ||||||
| INNES, William David Wyn | Director | Greenfield Llantwit Road Creigiau CF15 9NN Cardiff | Wales | British | 58025000002 | |||||
| JONES, David Huw | Director | 8 Heol Don CF14 2AU Cardiff South Glamorgan | Wales | Cymro | 123708570001 |
Who are the persons with significant control of SDN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itv M&E Holdings Limited | Aug 13, 2025 | 201 Wood Lane W12 7RU London Itv White City United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itv Holdings (Cayman) Limited | Apr 06, 2016 | C/O Appleby Trust (Cayman) Limited Clifton House, 75 Fort Street PO BOX 135 Grand Cayman 75 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SDN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2016 | Sep 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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