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

CHANNEL TELEVISION HOLDINGS LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
04257248
Private Limited Company
Active

Company Overview

About Channel Television Holdings Ltd
CHANNEL TELEVISION HOLDINGS LIMITED was founded on 2001-07-23 and has its registered office in London. The organisation's status is listed as "Active". Channel Television Holdings 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
CHANNEL TELEVISION HOLDINGS LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in SE1
 
Filing Information
Company Number 04257248
Company ID Number 04257248
Date formed 2001-07-23
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: 2023-10-08 07:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL TELEVISION HOLDINGS 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.

Company Officers of CHANNEL TELEVISION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE TAUTZ
Company Secretary 2011-11-23
ANDREW SHELDON GARARD
Director 2011-11-23
CHRISTOPHER JOSEPH SWORDS
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JONATHAN MEDLICOTT
Director 2011-11-23 2015-04-30
TOM BETTS
Director 2011-11-23 2014-12-16
ROWAN O'SULLIVAN
Director 2001-12-13 2012-04-27
WILLIAM CHARLES FREDRICK SHEPHERD
Company Secretary 2009-02-01 2011-11-23
MICK DESMOND
Director 2006-10-01 2011-11-23
DAVID SIDNEY FORDHAM
Director 2004-01-01 2011-11-23
LISA JANE GORDON
Director 2009-12-17 2011-11-23
EDWARD RICHARD ILIFFE
Director 2009-12-17 2011-11-23
ROBERT PETER RICHARD ILIFFE
Director 2001-12-06 2010-05-19
DAVID JENKINS
Company Secretary 2001-12-06 2009-01-31
DAVID JENKINS
Director 2001-12-13 2009-01-31
GRAHAM WILLIAM AYRES
Director 2006-03-21 2007-12-31
MICHAEL LUCAS
Director 2001-12-13 2007-10-30
HUW HUMPHREYS DAVIES
Director 2001-12-13 2006-12-31
ANTHONY ROBERT MORTON
Director 2001-12-06 2006-03-01
FRANCIS HAMON
Director 2001-12-13 2005-12-31
IAN MILLER RICHARD
Director 2001-12-06 2003-12-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-07-23 2001-12-06
PINSENT MASONS DIRECTOR LIMITED
Director 2001-07-23 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SHELDON GARARD CREATIVE DIVERSITY NETWORK LTD Director 2017-06-29 CURRENT 2015-03-11 Active
ANDREW SHELDON GARARD UTV LIMITED Director 2016-02-29 CURRENT 1959-02-17 Active
ANDREW SHELDON GARARD ITV LTVC (SCOTLAND) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW SHELDON GARARD CASTLEFIELD PROPERTIES LIMITED Director 2012-04-25 CURRENT 1988-07-26 Active
ANDREW SHELDON GARARD ITV HOLDINGS (CAYMAN) LIMITED Director 2011-04-26 CURRENT 2010-03-18 Active
ANDREW SHELDON GARARD ITV (HC) LIMITED Director 2009-05-27 CURRENT 2009-05-26 Active - Proposal to Strike off
ANDREW SHELDON GARARD ANGLIA TELEVISION (MUSIC) LIMITED Director 2009-05-15 CURRENT 1972-11-07 Dissolved 2016-12-27
ANDREW SHELDON GARARD GRANADA DECEMBER EIGHT LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD GRANADA DECEMBER NINE LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD CARLTON COMMUNICATIONS LIMITED Director 2009-05-15 CURRENT 1939-01-11 Active
ANDREW SHELDON GARARD GRANADA MEDIA LIMITED Director 2009-05-15 CURRENT 1995-09-26 Active
ANDREW SHELDON GARARD INDEPENDENT TELEVISION NEWS LIMITED Director 2009-05-15 CURRENT 1955-05-04 Active
ANDREW SHELDON GARARD INTERACTIVE TELEPHONY LIMITED Director 2008-11-28 CURRENT 2003-07-23 Active
CHRISTOPHER JOSEPH SWORDS INDEPENDENT TELEVISION NEWS LIMITED Director 2017-09-28 CURRENT 1955-05-04 Active
CHRISTOPHER JOSEPH SWORDS ITV PENSION SCHEME LIMITED Director 2017-08-01 CURRENT 1958-04-25 Active
CHRISTOPHER JOSEPH SWORDS UTV LIMITED Director 2016-02-29 CURRENT 1959-02-17 Active
CHRISTOPHER JOSEPH SWORDS ITV INTERNATIONAL CHANNELS LIMITED Director 2015-06-29 CURRENT 2001-02-13 Active
CHRISTOPHER JOSEPH SWORDS ITV CONSUMER LIMITED Director 2015-04-30 CURRENT 1994-06-06 Active
CHRISTOPHER JOSEPH SWORDS ITV DIGITAL CHANNELS LIMITED Director 2015-04-30 CURRENT 1995-09-13 Active
CHRISTOPHER JOSEPH SWORDS CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED Director 2015-04-30 CURRENT 1996-06-05 Active
CHRISTOPHER JOSEPH SWORDS ITV NEWS CHANNEL LIMITED Director 2015-04-30 CURRENT 2000-01-31 Active - Proposal to Strike off
CHRISTOPHER JOSEPH SWORDS ITV RIGHTS LIMITED Director 2015-04-30 CURRENT 2008-06-30 Active
CHRISTOPHER JOSEPH SWORDS ITV BREAKFAST BROADCASTING LIMITED Director 2015-04-30 CURRENT 2011-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV NETWORK LIMITED Director 2015-04-30 CURRENT 1958-05-01 Active
CHRISTOPHER JOSEPH SWORDS ITV2 LIMITED Director 2015-04-30 CURRENT 1984-11-30 Active
CHRISTOPHER JOSEPH SWORDS YOUVIEW TV LTD Director 2015-02-24 CURRENT 2010-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV BROADCASTING LIMITED Director 2014-12-16 CURRENT 1969-06-11 Active
CHRISTOPHER JOSEPH SWORDS BARB AUDIENCES LIMITED Director 2013-03-21 CURRENT 1998-07-31 Active

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
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL FISHER
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2022-01-04Audit exemption subsidiary accounts made up to 2020-12-31
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH SWORDS
2021-07-09AP01DIRECTOR APPOINTED DARREN FISHER
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-30TM01Termination of appointment of a director
2019-04-29TM02Termination of appointment of Helen Jane Tautz on 2019-04-11
2018-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-10AP01DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London Greater London SE1 9LT
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1809257.95
2018-01-08SH0118/12/17 STATEMENT OF CAPITAL GBP 1809257.95
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1809257.94
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1809257.94
2015-11-17AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN MEDLICOTT
2015-05-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS
2015-03-03MISCSECTION 519
2015-02-04AUDAUDITOR'S RESIGNATION
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM BETTS
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1809257.94
2014-11-06AR0101/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1809257.94
2014-08-06AR0123/07/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AR0123/07/13 FULL LIST
2013-02-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01AUDAUDITOR'S RESIGNATION
2012-09-07AUDAUDITOR'S RESIGNATION
2012-08-21AR0123/07/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN O'SULLIVAN
2012-04-24RES01ADOPT ARTICLES 23/11/2011
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM SHEPHERD
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA GORDON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ILIFFE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICK DESMOND
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BARN CLOSE YATTENDON BERKSHIRE RG18 0UX
2011-12-09AP03SECRETARY APPOINTED HELEN JANE TAUTZ
2011-12-09AP01DIRECTOR APPOINTED MR WILLIAM JONATHAN MEDLICOTT
2011-12-09AP01DIRECTOR APPOINTED TOM BETTS
2011-12-09AP01DIRECTOR APPOINTED ANDREW GARARD
2011-12-01SH0123/11/11 STATEMENT OF CAPITAL GBP 1809257.94
2011-10-07Annotation
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0123/07/11 NO CHANGES
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ILIFFE
2010-08-10AR0123/07/10 NO CHANGES
2010-03-17RES13AMEND AGREEMEMT 23/02/2010
2010-03-12AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2010-02-23AP01DIRECTOR APPOINTED MRS LISA JANE GORDON
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-28288aSECRETARY APPOINTED WILLIAM CHARLES FREDERICK SHEPHERD LOGGED FORM
2009-08-26363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID JENKINS LOGGED FORM
2008-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LUCAS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM AYRES
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-03363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-22288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-10288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-07-24363sRETURN MADE UP TO 23/07/03; NO CHANGE 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 CHANNEL TELEVISION HOLDINGS 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 CHANNEL TELEVISION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION 2007-04-13 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE AND AGENT FOR THE SECURED PARTIES
SECURITY INTEREST AGREEMENT 2001-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2001-12-17 Satisfied ILIFFE NEWS AND MEDIA LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL TELEVISION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHANNEL TELEVISION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANNEL TELEVISION HOLDINGS LIMITED
Trademarks
We have not found any records of CHANNEL TELEVISION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL TELEVISION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as CHANNEL TELEVISION HOLDINGS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL TELEVISION HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL TELEVISION HOLDINGS 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 CHANNEL TELEVISION HOLDINGS LIMITED any grants or awards.
Ownership
    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.