Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SO TELEVISION LIMITED
Company Information for

SO TELEVISION LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
03991026
Private Limited Company
Active

Company Overview

About So Television Ltd
SO TELEVISION LIMITED was founded on 2000-05-11 and has its registered office in London. The organisation's status is listed as "Active". So Television Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SO TELEVISION LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 03991026
Company ID Number 03991026
Date formed 2000-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 08:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SO TELEVISION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SO TELEVISION LIMITED
The following companies were found which have the same name as SO TELEVISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SO TELEVISION DEVELOPMENTS LIMITED 2 WATERHOUSE SQUARE 140 HOLBORN LONDON EC1N 2AE Active - Proposal to Strike off Company formed on the 2003-07-25
SO TELEVISION US INCORPORATED California Unknown

Company Officers of SO TELEVISION LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHRISTOPHER BELLAMY
Director 2016-02-01
MAXINE LOUISE GARDNER
Director 2016-02-01
DAVID LAMB
Director 2016-02-01
GRAHAM WILLIAM NORTON
Director 2000-06-02
GRAHAM STUART
Director 2000-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE O'DONOGHUE
Director 2012-08-30 2016-03-01
KEVIN ANTHONY LYGO
Director 2012-08-30 2016-02-01
DAVID PHILIP MCGRAYNOR
Director 2012-08-30 2016-02-01
GRAHAM STUART
Company Secretary 2000-06-02 2012-08-30
JON MAGNUSSON
Director 2001-07-12 2012-08-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-11 2000-06-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-11 2000-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER BELLAMY WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (SG) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (SERPENT) LIMITED Director 2018-02-13 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL5) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (ABC) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WOF) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (VIC3) LIMITED Director 2018-01-23 CURRENT 2017-12-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END6) LIMITED Director 2018-01-23 CURRENT 2017-12-13 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NC) LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WOTW) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JULIAN CHRISTOPHER BELLAMY WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (VF) LIMITED Director 2017-05-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
JULIAN CHRISTOPHER BELLAMY LINE OF DUTY 3 LIMITED Director 2017-03-28 CURRENT 2015-01-28 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL4) LIMITED Director 2017-01-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END9) LIMITED Director 2017-01-24 CURRENT 2016-12-16 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (CITY) LIMITED Director 2017-01-23 CURRENT 2016-12-16 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NOK) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NW) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WFTP) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL3) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
JULIAN CHRISTOPHER BELLAMY BIG TALK STUDIOS LIMITED Director 2016-02-01 CURRENT 2008-04-16 Active
JULIAN CHRISTOPHER BELLAMY ITV BREAKFAST LIMITED Director 2016-02-01 CURRENT 1991-01-29 Active
JULIAN CHRISTOPHER BELLAMY BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
JULIAN CHRISTOPHER BELLAMY ITV SERVICES LIMITED Director 2016-02-01 CURRENT 1928-04-12 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POL2) LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JULIAN CHRISTOPHER BELLAMY ITV TFG HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-03-19 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (QV) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN LTD Director 2015-05-29 CURRENT 2006-10-24 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (WH) LIMITED Director 2015-05-29 CURRENT 2008-03-25 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NE) LIMITED Director 2015-05-29 CURRENT 2010-01-06 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (MONROE) LIMITED Director 2015-05-29 CURRENT 2010-06-24 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END2) LIMITED Director 2015-05-29 CURRENT 2013-05-28 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (RM) LIMITED Director 2015-05-29 CURRENT 2013-05-28 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (POLDARK) LIMITED Director 2015-05-29 CURRENT 2013-12-03 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (BW) LIMITED Director 2015-05-29 CURRENT 2014-06-20 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (AR) LIMITED Director 2015-05-29 CURRENT 2014-07-11 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (END) LIMITED Director 2015-05-29 CURRENT 2014-12-15 Active
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (NI) LIMITED Director 2015-05-29 CURRENT 2010-03-11 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (PE) LIMITED Director 2015-05-29 CURRENT 2009-05-20 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (BOUQUET) LIMITED Director 2015-05-29 CURRENT 2009-09-14 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (FALCON) LIMITED Director 2015-05-29 CURRENT 2011-10-10 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (ATTWN) LIMITED Director 2015-05-29 CURRENT 2014-12-15 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY MAMMOTH SCREEN (FEARLESS) LIMITED Director 2015-05-29 CURRENT 2014-05-13 Active - Proposal to Strike off
JULIAN CHRISTOPHER BELLAMY CAT'S ON THE ROOF MEDIA LIMITED Director 2015-04-03 CURRENT 2007-10-25 Active
JULIAN CHRISTOPHER BELLAMY GAMEFACE PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY CROOK PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY SECOND ACT PRODUCTIONS LIMITED Director 2015-04-03 CURRENT 2014-12-23 Active
JULIAN CHRISTOPHER BELLAMY NOHO FILM AND TELEVISION LIMITED Director 2015-03-02 CURRENT 2012-02-03 Active
JULIAN CHRISTOPHER BELLAMY ITV STUDIOS LIMITED Director 2014-12-15 CURRENT 1995-09-26 Active
JULIAN CHRISTOPHER BELLAMY THE GARDEN PRODUCTIONS LIMITED Director 2014-09-15 CURRENT 2010-02-11 Active
JULIAN CHRISTOPHER BELLAMY POSSESSED LIMITED Director 2014-08-11 CURRENT 2014-05-01 Active
MAXINE LOUISE GARDNER BOOM CYMRU TV LTD Director 2018-07-06 CURRENT 1994-06-07 Active
MAXINE LOUISE GARDNER WP ANNE LIMITED Director 2018-06-29 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER ITV WILD BILL LIMITED Director 2018-06-27 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CONFESSION LIMITED Director 2018-04-26 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP LOD5 LIMITED Director 2018-03-07 CURRENT 2017-12-13 Active
MAXINE LOUISE GARDNER TELL ME EVERYTHING LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MAXINE LOUISE GARDNER ITV THE BAY LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV VERA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active
MAXINE LOUISE GARDNER ITV LEILA LIMITED Director 2018-01-18 CURRENT 2017-12-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WP BODYGUARD LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS LIMITED Director 2017-04-28 CURRENT 1990-03-20 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (UNITED) LIMITED Director 2017-04-28 CURRENT 2010-09-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (NORTHERN IRELAND) LIMITED Director 2017-04-28 CURRENT 2011-03-14 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (GONE) LIMITED Director 2017-04-28 CURRENT 2014-05-30 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (DARK ANGEL) LIMITED Director 2017-04-28 CURRENT 2015-05-01 Active - Proposal to Strike off
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (SCOTLAND) LIMITED Director 2017-04-28 CURRENT 2015-06-12 Active - Proposal to Strike off
MAXINE LOUISE GARDNER LINE OF DUTY 3 LIMITED Director 2017-04-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MAXINE LOUISE GARDNER DARK ANGEL INVESTMENTS LIMITED Director 2017-04-28 CURRENT 2015-06-15 Active
MAXINE LOUISE GARDNER WORLD PRODUCTIONS (BTK) LIMITED Director 2017-04-28 CURRENT 2016-02-04 Active - Proposal to Strike off
MAXINE LOUISE GARDNER CAT'S ON THE ROOF MEDIA LIMITED Director 2017-02-09 CURRENT 2007-10-25 Active
MAXINE LOUISE GARDNER ITV THE MAN LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BANCROFT LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER ITV TRAUMA LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
MAXINE LOUISE GARDNER BGSS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MAXINE LOUISE GARDNER ITV LOCH NESS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
MAXINE LOUISE GARDNER ITV DARK HEART LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LITTLE BOY BLUE LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV T&B LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
MAXINE LOUISE GARDNER ITV TOP CLASS LIMITED Director 2016-02-15 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER BIG TALK STUDIOS LIMITED Director 2016-02-01 CURRENT 2008-04-16 Active
MAXINE LOUISE GARDNER ITV TFG HOLDINGS LIMITED Director 2016-02-01 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER BIG TALK PICTURES LIMITED Director 2016-02-01 CURRENT 1994-02-11 Active
MAXINE LOUISE GARDNER THE GARDEN PRODUCTIONS LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MAXINE LOUISE GARDNER ITV BREATHLESS LIMITED Director 2015-07-02 CURRENT 1973-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CRADLE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV J&H LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV SPIRIT LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV CILLA LIMITED Director 2015-07-02 CURRENT 2001-05-02 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LUCAN LIMITED Director 2015-07-02 CURRENT 2013-05-17 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV LEWIS LIMITED Director 2015-07-02 CURRENT 2013-10-08 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JERICHO LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV JR LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV HOME FIRES LIMITED Director 2015-07-02 CURRENT 2001-04-27 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV BEOWULF LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV MOORSIDE LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV THUNDERBIRDS LIMITED Director 2015-07-02 CURRENT 2013-06-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER SOM (ITV) LIMITED Director 2015-07-02 CURRENT 2001-04-26 Active - Proposal to Strike off
MAXINE LOUISE GARDNER ITV TENNISON LIMITED Director 2015-03-26 CURRENT 2015-03-19 Active
MAXINE LOUISE GARDNER ITV TUT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MAXINE LOUISE GARDNER FILM LAB NORTH LIMITED Director 2014-12-09 CURRENT 1996-12-06 Dissolved 2016-12-20
MAXINE LOUISE GARDNER PRO-VISION FACILITIES LIMITED Director 2014-12-09 CURRENT 1989-10-09 Dissolved 2017-03-28
MAXINE LOUISE GARDNER JUICE MUSIC UK LIMITED Director 2014-12-09 CURRENT 2005-07-26 Active
MAXINE LOUISE GARDNER ITV SHETLAND LIMITED Director 2014-12-09 CURRENT 2013-06-04 Active
MAXINE LOUISE GARDNER STANDARD MUSIC LIMITED Director 2014-12-09 CURRENT 1968-08-16 Active
MAXINE LOUISE GARDNER THE LONDON STUDIOS LIMITED Director 2014-12-09 CURRENT 1975-08-07 Active - Proposal to Strike off
MAXINE LOUISE GARDNER NOHO FILM AND TELEVISION LIMITED Director 2014-11-07 CURRENT 2012-02-03 Active
MAXINE LOUISE GARDNER ITV MR SELFRIDGE LIMITED Director 2013-02-19 CURRENT 2000-07-13 Active - Proposal to Strike off
MAXINE LOUISE GARDNER COLUMBIA TRISTAR CARLTON PRODUCTIONS LIMITED Director 2012-03-31 CURRENT 1993-05-27 Dissolved 2016-01-19
MAXINE LOUISE GARDNER COSGROVE HALL FILMS LIMITED Director 2012-03-31 CURRENT 1993-09-13 Active
MAXINE LOUISE GARDNER CARBON MEDIA LIMITED Director 2012-03-31 CURRENT 2004-03-19 Active
MAXINE LOUISE GARDNER GRANADA TELEVISION OVERSEAS LIMITED Director 2012-03-31 CURRENT 1962-08-21 Active
DAVID LAMB BGSS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DAVID LAMB ITV TOP CLASS LIMITED Director 2016-02-15 CURRENT 2015-03-19 Active
DAVID LAMB POSSESSED LIMITED Director 2016-02-01 CURRENT 2014-05-01 Active
DAVID LAMB SOM (ITV) LIMITED Director 2014-12-12 CURRENT 2001-04-26 Active - Proposal to Strike off
GRAHAM WILLIAM NORTON THE ELTON JOHN AIDS FOUNDATION Director 2013-12-17 CURRENT 1993-02-01 Active
GRAHAM WILLIAM NORTON SO TELEVISION DEVELOPMENTS LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off
GRAHAM WILLIAM NORTON FROLIC PRODUCTIONS LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
GRAHAM STUART NOOSTAR LTD Director 2008-11-26 CURRENT 2008-10-30 Dissolved 2013-12-31
GRAHAM STUART TALENT ON THE WEB LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2014-12-09
GRAHAM STUART SO TELEVISION DEVELOPMENTS LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-31CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-31Change of details for Itv Studios Limited as a person with significant control on 2022-05-23
2023-05-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-03-13APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRISTOPHER BELLAMY
2023-03-13DIRECTOR APPOINTED MS ANGELA JAIN
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM London Television Centre Upper Ground London SE1 9LT
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-15AA01Current accounting period extended from 31/07/17 TO 31/12/17
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 115.6
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'DONOGHUE
2016-02-10AP01DIRECTOR APPOINTED DAVID LAMB
2016-02-04AP01DIRECTOR APPOINTED MAXINE LOUISE GARDNER
2016-02-04AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BELLAMY
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAYNOR
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYGO
2015-12-18CH01Director's details changed for Mr David Philip Mcgraynor on 2014-12-22
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 115.6
2015-11-17AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for Ms Denise O'donoghue on 2015-03-01
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-03MISCSection 519
2015-02-24AUDAUDITOR'S RESIGNATION
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 115.6
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 115.6
2014-06-06AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-06-10AR0111/05/13 FULL LIST
2012-12-04AA01PREVSHO FROM 31/12/2012 TO 31/07/2012
2012-10-17AP01DIRECTOR APPOINTED KEVINN ANTHONY LYGO
2012-10-17AP01DIRECTOR APPOINTED DAVID PHILIP MCGRAYNOR
2012-10-17AP01DIRECTOR APPOINTED MS DENISE O'DONOGHUE
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JON MAGNUSSON
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM STUART
2012-09-18AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-09-18MISCSECTION 519
2012-09-18AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-09-18RES12VARYING SHARE RIGHTS AND NAMES
2012-09-18RES01ADOPT ARTICLES 30/08/2012
2012-09-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-29AR0111/05/12 FULL LIST
2012-05-22MEM/ARTSARTICLES OF ASSOCIATION
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-16RES13DELETE MEMORANDUM 06/03/2012
2012-04-16RES01ADOPT ARTICLES 06/03/2012
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-24AR0111/05/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-11AR0111/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NORTON / 11/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MAGNUSSON / 11/05/2010
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM STUART / 11/06/2010
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-14363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-08123NC INC ALREADY ADJUSTED 26/01/09
2009-02-08RES13RE SECTION 175(5)(A) 26/01/2009
2009-02-08RES04GBP NC 1000/1111 26/01/2009
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-24363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-12363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-19363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-17363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-05122S-DIV 20/06/01
2001-07-05RES12VARYING SHARE RIGHTS AND NAMES
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-20363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to SO TELEVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SO TELEVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-22 Outstanding TALKSPORT LIMITED
RENT DEPOSIT DEED 2006-10-04 Outstanding TALKSPORT LIMITED
RENT DEPOSIT DEED 2004-07-05 Satisfied TALKSPORT LIMITED
RENT DEPOSIT DEED 2002-02-28 Satisfied TALK SPORT LIMITED
RENT DEPOSIT DEED 2000-11-08 Satisfied URBACON DEVELOPMENTS (UK) LIMITED
Intangible Assets
Patents
We have not found any records of SO TELEVISION LIMITED registering or being granted any patents
Domain Names

SO TELEVISION LIMITED owns 1 domain names.

sonorton.co.uk  

Trademarks
We have not found any records of SO TELEVISION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SO TELEVISION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-01-20 GBP £1,016
South Kesteven District Council 2015-04-17 GBP £850
Trafford Council 2014-11-26 GBP £1,015 PROFESSIONAL FEES
South Kesteven District Council 2014-11-13 GBP £850
South Kesteven District Council 2014-08-27 GBP £850
South Oxfordshire District Council 2014-07-29 GBP £1,000
Adur Worthing Council 2014-07-25 GBP £1,989 Leisure - Performing Arts
South Kesteven District Council 2014-07-23 GBP £850
South Kesteven District Council 2014-05-28 GBP £850
South Kesteven District Council 2014-04-10 GBP £1,102
South Kesteven District Council 2014-01-15 GBP £850
South Kesteven District Council 2014-01-15 GBP £850
South Kesteven District Council 2013-08-07 GBP £850
South Kesteven District Council 2013-08-07 GBP £850
South Kesteven District Council 2013-05-02 GBP £850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SO TELEVISION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SO TELEVISION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SO TELEVISION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SO TELEVISION LIMITED any grants or awards.
Ownership
  • SO TELEVISION LIMITED was acquired by ITV on 03/09/2012.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.