SDN LIMITED

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

    Company NameSDN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03309912
    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 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 AddressNo

    What were the previous names of SDN LIMITED?

    Previous Company Names
    Company NameFromUntil
    S4C DIGITAL NETWORKS LIMITEDJan 24, 1997Jan 24, 1997

    What are the latest accounts for SDN 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 SDN LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for SDN LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Itv M&E Holdings Limited as a person with significant control on Aug 13, 2025

    2 pagesPSC02

    Cessation of Itv Holdings (Cayman) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Ross Geoffrey Keegan Appleton as a director on May 11, 2022

    1 pagesTM01

    Appointment of David Charles Coughtrie as a director on May 11, 2022

    2 pagesAP01

    Withdrawal of a person with significant control statement on Dec 01, 2021

    2 pagesPSC09

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Magnus Hugh Brooke on Jul 26, 2021

    2 pagesCH01

    Termination of appointment of Timothy Luke Martin Cadbury as a director on Mar 18, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Andrew Mark Newnham as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Andrew Mark Newnham as a director on Oct 03, 2018

    2 pagesAP01

    Termination of appointment of Sharjeel Suleman as a director on Oct 03, 2018

    1 pagesTM01

    Who are the officers of SDN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKE, Magnus
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish131300990001
    COUGHTRIE, David Charles
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    EnglandBritish295690310001
    COGHLAN, Colin John
    1 Church Croft Cottage
    Church Lane, Streatley
    RG8 9HU Reading
    Berkshire
    Secretary
    1 Church Croft Cottage
    Church Lane, Streatley
    RG8 9HU Reading
    Berkshire
    British67757960001
    GLYNN, Sasha Victoria
    59 Mendora Road
    SW6 7ND London
    Secretary
    59 Mendora Road
    SW6 7ND London
    British89722880001
    HARDING, Tracey Joy
    223 Crownfield Road
    E15 2AS London
    Secretary
    223 Crownfield Road
    E15 2AS London
    Australian99113360002
    INNES, William David Wyn
    Greenfield Llantwit Road
    Creigiau
    CF15 9NN Cardiff
    Secretary
    Greenfield Llantwit Road
    Creigiau
    CF15 9NN Cardiff
    British58025000002
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Secretary
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    British37564540001
    THOMAS, Penry Wyn Richards
    61 Butleigh Avenue
    Llandaff
    CF5 1BY Cardiff
    Secretary
    61 Butleigh Avenue
    Llandaff
    CF5 1BY Cardiff
    Welsh90079210001
    WILLIAMS, Philip Hugh
    6 St Albans Avenue
    Heath
    CF4 4AT Cardiff
    Nominee Secretary
    6 St Albans Avenue
    Heath
    CF4 4AT Cardiff
    British900011400001
    APPLETON, Ross Geoffrey Keegan
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish251056830001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BETTS, Thomas Matthew
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish150703060001
    BOSTON, Oliver Paul, Doctor
    30 Gayville Road
    SW11 6JP London
    Director
    30 Gayville Road
    SW11 6JP London
    British79993870001
    BRADSHAW, Charlotte
    2 Sunderland Terrace
    W2 5PA London
    Director
    2 Sunderland Terrace
    W2 5PA London
    British63606050001
    BURY, Elizabeth
    87c Priory Road
    NW6 3NL London
    Director
    87c Priory Road
    NW6 3NL London
    British80133220001
    BYRON HUGHES, Emyr
    East House
    Nash Manor Gardens
    CF71 7NS Cowbridge
    Vale Of Glamorgan
    Director
    East House
    Nash Manor Gardens
    CF71 7NS Cowbridge
    Vale Of Glamorgan
    Welsh14073860001
    BYRON HUGHES, Emyr
    East House
    Nash Manor Gardens
    CF71 7NS Cowbridge
    Vale Of Glamorgan
    Director
    East House
    Nash Manor Gardens
    CF71 7NS Cowbridge
    Vale Of Glamorgan
    Welsh14073860001
    CADBURY, Timothy Luke Martin
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish215918570001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CARVER, Margaret Adela Miriam
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    Cintra House
    5 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    United KingdomBritish101357750001
    CHENG, Peter Wai Keung
    176a Nine Mile Ride
    Finchampstead
    RG40 4JB Wokingham
    Berkshire
    Director
    176a Nine Mile Ride
    Finchampstead
    RG40 4JB Wokingham
    Berkshire
    EnglandBritish102826540001
    COGHLAN, Colin John
    1 Church Croft Cottage
    Church Lane, Streatley
    RG8 9HU Reading
    Berkshire
    Director
    1 Church Croft Cottage
    Church Lane, Streatley
    RG8 9HU Reading
    Berkshire
    EnglandBritish67757960001
    CONSTABLE, Charles Alexander John
    23 Compton Terrace
    N1 2UN London
    Director
    23 Compton Terrace
    N1 2UN London
    EnglandBritish127818850001
    DAVIDSON, Alastair Richard
    23 Rectory Road
    SW13 0DU London
    Director
    23 Rectory Road
    SW13 0DU London
    United KingdomBritish74870810001
    DAVIES, Jeremy Rupert Drury
    27 Studdridge Street
    SW6 3SL London
    Director
    27 Studdridge Street
    SW6 3SL London
    British69507070002
    DOUGLAS, Peter Gray
    3 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    Director
    3 School Lane
    Itchen Abbas
    SO21 1BE Winchester
    Hampshire
    British86217360001
    ELLIS, David Haydn
    23 Whitfield Park
    BH24 2DX Ringwood
    Hampshire
    Director
    23 Whitfield Park
    BH24 2DX Ringwood
    Hampshire
    British70179840001
    FAIRBAIRN, Carolyn Julie
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish72371120003
    FEGAN, Michael Melvyn
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    Director
    85 Park Road
    TW11 0AW Teddington
    Middlesex
    British28801550002
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HAMILTON FAIRLEY, Geoffrey Neil
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    Director
    Moor Place
    Plough Lane
    RG27 0RF Bramshill
    Hampshire
    United KingdomBritish56894550001
    HENWOOD, Roderick Waldermar Lisle
    Upper Flat 48 Willoughby Road
    Hampstead
    NW3 1RU London
    Director
    Upper Flat 48 Willoughby Road
    Hampstead
    NW3 1RU London
    British78184770002
    INNES, William David Wyn
    Greenfield Llantwit Road
    Creigiau
    CF15 9NN Cardiff
    Director
    Greenfield Llantwit Road
    Creigiau
    CF15 9NN Cardiff
    WalesBritish58025000002
    JONES, David Huw
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    Director
    8 Heol Don
    CF14 2AU Cardiff
    South Glamorgan
    WalesCymro123708570001

    Who are the persons with significant control of SDN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Aug 13, 2025
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16511823
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Itv Holdings (Cayman) Limited
    C/O Appleby Trust (Cayman) Limited
    Clifton House, 75 Fort Street
    PO BOX 135
    Grand Cayman
    75
    Grand Cayman
    Cayman Islands
    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
    Legal FormPrivate Limited Company
    Country RegisteredGeneral Registry Cayman Islands
    Legal AuthorityCayman Islands Companies Law (2009 Revision)
    Place RegisteredCayman Islands
    Registration Number238445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SDN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016Sep 13, 2016The 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