UKBizDB.co.uk

CASTAWAY TELEVISION PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castaway Television Productions Limited. The company was founded 31 years ago and was given the registration number 02741628. The firm's registered office is in LONDON. You can find them at Shepherds Building Central, Charecroft Way, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CASTAWAY TELEVISION PRODUCTIONS LIMITED
Company Number:02741628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Shepherds Building Central, Charecroft Way, London, England, W14 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director27 April 2020Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director27 April 2020Active
C/O Silvergate Media, 4th Floor York House, 23 Kingsway, London, United Kingdom, WC2B 6UJ

Secretary20 August 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary20 August 1992Active
C/O Silvergate Media, 4th Floor York House, 23 Kingsway, London, United Kingdom, WC2B 6UJ

Director20 August 1992Active
The Gloucester Building, Kensington Village, Avonmore Road, London, United Kingdom,

Director11 July 2017Active
57 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director06 January 1993Active
4 St Johns Road, Harpenden, AL5 1DJ

Director06 January 1993Active
The Gloucester Building, Kensington Village, Avonmore Road, London, United Kingdom, W18 8RF

Director11 July 2017Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director20 August 1992Active
C/O Silvergate Media, 4th Floor York House, 23 Kingsway, London, United Kingdom, WC2B 6UJ

Director20 August 1992Active
Shepherds Building Central, Charecroft Way, London, England, W14 0EE

Director11 July 2017Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England,

Director11 July 2017Active

People with Significant Control

Banijay Rights Limited
Notified on:12 July 2017
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.