1
NEWINCCO 1403 LIMITED - 2016-06-15
1st Floor, No.1 Amwell Street, London, EnglandActive Corporate (6 parents, 11 offsprings)
Equity (Company account)
5,336,224 GBP2023-03-31
Person with significant control
2022-11-08 ~ nowCIF 2 - Ownership of shares – More than 50% but less than 75% → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - More than 50% but less than 75% → OE
2
SQUAREFIN 259 LIMITED - 1988-06-30
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
3
17-18 Margaret Street, LondonActive Corporate (7 parents, 4 offsprings)
Profit/Loss (Company account)
721,752 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2024-03-21 ~ nowCIF 21 - Ownership of shares – More than 50% but less than 75% → OE
CIF 21 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 21 - Right to appoint or remove directors → OE
4
18 Middle Row, London, EnglandActive Corporate (6 parents, 10 offsprings)
Profit/Loss (Company account)
1,537,601 GBP2020-01-01 ~ 2020-12-31
Person with significant control
2022-04-01 ~ nowCIF 28 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 28 - Ownership of shares – More than 50% but less than 75% → OE
5
NEST FILM PRODUCTIONS LIMITED - 2024-08-20
23-25 Eastcastle Street, London, EnglandActive Corporate (4 parents)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2024-12-12 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
6
1 Stephen Street, LondonActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
7
RTL GROUP UK PENSION TRUSTEE LIMITED - 2005-10-10
1 Stephen Street, LondonActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
8
1 Stephen Street, London, United KingdomActive Corporate (3 parents)
Person with significant control
2018-06-08 ~ nowCIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
9
1 Stephen Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2021-05-19 ~ nowCIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
10
1 Stephen Street, London, United KingdomActive Corporate (4 parents, 2 offsprings)
Person with significant control
2022-04-27 ~ nowCIF 24 - Right to appoint or remove directors → OE
CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
11
EVA ENTERTAINMENT LIMITED - 2001-12-20
EVA DISTRIBUTION LIMITED - 1995-09-19
1 Stephen Street, LondonActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
12
FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED - 2001-08-29
PEARSON TELEVISION INTERNATIONAL LIMITED - 2001-08-20
FREMANTLE DISTRIBUTION LIMITED - 2001-08-22
FREMANTLEMEDIA ENTERPRISES LIMITED - 2004-03-23
THAMES TELEVISION INTERNATIONAL LIMITED - 1996-04-25
1 Stephen Street, LondonActive Corporate (6 parents, 12 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
13
SELECTALK LIMITED - 1995-10-27
RBCO 141 LIMITED - 1993-03-25
STRANGE FRUIT LIMITED - 1997-12-16
1 Stephen Street, LondonActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
14
THE PEOPLE CHANNEL LIMITED - 1999-08-10
LITTLE POND TELEVISION LIMITED - 2002-05-31
SPINFLEX UK LIMITED - 1994-01-14
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
CIF 19 - Ownership of shares – 75% or more → OE
15
REG GRUNDY PRODUCTIONS(G.B.)LIMITED - 1982-06-25
GRUNDY ORGANIZATION (GB) LIMITED - 1985-03-20
REG GRUNDY PRODUCTIONS (GB) LIMITED - 1997-04-11
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
16
8th Floor Elm Yard, Elm Street, London, EnglandActive Corporate (6 parents, 16 offsprings)
Person with significant control
2024-03-21 ~ nowCIF 26 - Right to appoint or remove directors → OE
CIF 26 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 26 - Ownership of shares – More than 50% but less than 75% → OE
17
SELECTED FILMS LIMITED - 1980-12-31
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
18
F MUSIC TV LIMITED - 2008-06-23
WELWYN FILMS LIMITED - 1978-12-31
THAMES FILMS LIMITED - 2002-09-12
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
19
SELECTV LIMITED - 1981-12-31
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
20
SELECTV COMMUNICATIONS LIMITED - 2001-10-04
1ST TELEVISION LIMITED - 2002-05-31
LITTLE POND TELEVISION LIMITED - 2004-01-30
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
21
SPRINGWOOL LIMITED - 1984-06-18
TALKBACK ADVERTISING LIMITED - 1988-09-27
1 Stephen Street, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
22
MAGPIE MERCHANDISING LIMITED - 1976-12-31
COSGROVE HALL PRODUCTIONS LIMITED - 1993-11-26
1 Stephen Street, LondonActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
23
PEARSON TELEVISION PRODUCTIONS LIMITED - 2001-08-20
THAMES TELEVISION LIMITED - 1999-09-01
1 Stephen Street, LondonActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
24
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
25
SELECTV INTERNATIONAL LIMITED - 2003-11-28
RBCO 32 LIMITED - 1990-04-11
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
26
WAG TV LIMITED - 2019-04-30
STELLARVISION LIMITED - 2002-08-01
KUGELBLITZ LTD - 2001-08-30
3rd Floor 17-18 Margaret Street, London, EnglandActive Corporate (5 parents)
Equity (Company account)
4,393,736 GBP2023-12-31
Person with significant control
2024-03-21 ~ nowCIF 25 - Right to appoint or remove directors → OE
CIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
27
CRAZY APE PRODUCTIONS LIMITED - 2019-02-19
Embassy House, Queens Avenue, Bristol, EnglandActive Corporate (6 parents)
Equity (Company account)
680,117 GBP2018-04-30
Person with significant control
2022-11-11 ~ nowCIF 18 - Ownership of voting rights - More than 50% but less than 75% → OE
CIF 18 - Ownership of shares – More than 50% but less than 75% → OE
CIF 18 - Right to appoint or remove directors → OE
28
TAROT FILMS LIMITED - 1978-12-31
1 Stephen Street, LondonDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE