IWC MEDIA LIMITED

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

    Company NameIWC MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC265445
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of IWC MEDIA LIMITED?

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

    Where is IWC MEDIA LIMITED located?

    Registered Office Address
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IWC 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 IWC MEDIA LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for IWC MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    33 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 13, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    33 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Appointment of Ms Saravjit Kaur Nijjer as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Derek O'gara as a director on Oct 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    34 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Peter Langenberg as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Hamish Macvinish Barbour as a director on Jun 14, 2023

    1 pagesTM01

    Confirmation statement made on Apr 13, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    37 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Ms Jacqueline Frances Moreton as a director on Aug 25, 2022

    2 pagesAP01

    Appointment of Mr Derek O'gara as a director on Aug 25, 2022

    2 pagesAP01

    Who are the officers of IWC MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Patrick Jonathan
    Charecroft Way
    W14 0EE London
    W14 0ee
    England
    Director
    Charecroft Way
    W14 0EE London
    W14 0ee
    England
    EnglandBritishDirector213816320001
    MORETON, Jacqueline Frances
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    EnglandBritishDirector183362620001
    NIJJER, Saravjit Kaur
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    EnglandBritishDirector315482450001
    FREESTON, Julian Garner
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Secretary
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    153283490001
    MORRIS, Jillian Margaret
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    Secretary
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    British51288960001
    SLOW, Jonathan Mark
    Brussels Road
    SW1 1UK London
    8
    Secretary
    Brussels Road
    SW1 1UK London
    8
    British138550940001
    SMITH, David William
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    Secretary
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    BritishSolicitor106115680001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARBOUR, Hamish Macvinish
    14a Hatfield Drive
    G12 0YA Glasgow
    Director
    14a Hatfield Drive
    G12 0YA Glasgow
    ScotlandBritishCreative Director35392400001
    BARBOUR, Hamish Macvinish
    14a Hatfield Drive
    G12 0YA Glasgow
    Director
    14a Hatfield Drive
    G12 0YA Glasgow
    ScotlandBritishDirector35392400001
    BARKER, Adam
    11c Hargrave Road
    N19 5SH London
    Director
    11c Hargrave Road
    N19 5SH London
    BritishDirector98387430002
    BOYLE, John
    Kinnell House
    Midtown Road
    PA9 1AG Howwood
    Renfrewshire
    Director
    Kinnell House
    Midtown Road
    PA9 1AG Howwood
    Renfrewshire
    BritishDirector98387700001
    BREADIN, Tim David
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    EnglandBritishDirector177047460001
    BURKE, Carmel Michelle
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    United KingdomIrishDirector224677940001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Director
    4 Cleveden Crescent
    G12 0PD Glasgow
    United KingdomBritishDirector39073520002
    CLEMENTS, Kirsteen Anne
    4 Cleveden Crescent
    G12 0PD Glasgow
    Director
    4 Cleveden Crescent
    G12 0PD Glasgow
    United KingdomBritishDirector39073560002
    D'HALLUIN, Marc-Antoine
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    EnglandFrenchDirector172359320001
    FETHER, Joely Bryn
    Archibald Road
    N7 0AN London
    27
    England
    Director
    Archibald Road
    N7 0AN London
    27
    England
    EnglandBritishDirector42885320005
    FRANK, David Vincent Mutrie
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    EnglandBritishDirector152744230001
    FRANK, David Vincent Mutrie
    9 Ruvigny Gardens
    SW15 1JR London
    Director
    9 Ruvigny Gardens
    SW15 1JR London
    EnglandBritishDirector152744230001
    FREESTON, Julian Garner
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    EnglandBritishDirector153176720001
    GRAY, Muriel
    14a Hatfield Drive
    G12 0YA Glasgow
    Director
    14a Hatfield Drive
    G12 0YA Glasgow
    United KingdomBritishDirector90470680001
    GREGSON, Sarah Jane
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    United KingdomBritishDirector29602640002
    HENWOOD, Roderick Waldemar Lisle
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    EnglandBritishDirector191508930001
    LANGENBERG, Peter
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    Director
    St. Georges Studios
    93-97 St. Georges Road
    G3 6JA Glasgow
    United KingdomDutchDirector222055210001
    LANGRIDGE, Richard
    The Old Cottage
    HP14 4HD Bradenham
    Buckinghamshire
    Director
    The Old Cottage
    HP14 4HD Bradenham
    Buckinghamshire
    United KingdomBritishProducer229393540001
    O'GARA, Derek
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Director
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    EnglandIrishDirector172799890001
    ORIEL, Susan Margaret Julie
    21 Clancarty Road
    SW6 3AH London
    Director
    21 Clancarty Road
    SW6 3AH London
    UkBritishDirector125403860001
    PRICE, Janice Lynne
    45 Southdean Gardens
    SW19 6NT London
    Director
    45 Southdean Gardens
    SW19 6NT London
    BritishFinance Director55643820003
    QUINN, Eileen
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    Director
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    AmericanProducer33130440002
    ROGERS, Mark Ian James
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    Director
    36 Gloucester Court
    Kew Road
    TW9 3EB Richmond
    Surrey
    United KingdomBritishDirector93338140001
    ROGERS, Zadoc Dan
    203 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    Director
    203 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    BritishDirector79431540001
    SLOW, Jonathan Mark
    Brussels Road
    SW11 2AF London
    8
    Director
    Brussels Road
    SW11 2AF London
    8
    United KingdomBritishDirector108443110002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Banijay Media Limited
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    Apr 06, 2022
    Charecroft Way
    W14 0EE London
    Shepherds Building Central
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number06722283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number04126826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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