logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Armitage, Lesley Jane
    Born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-27 ~ now
    OF - Director → CIF 0
    Armitage, Lesley Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-03 ~ now
    OF - Secretary → CIF 0
    Mrs Lesley Jane Armitage
    Born in May 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Jackson, Kevin Paul
    Television Producer born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-11-05
    OF - Director → CIF 0
  • 2
    Constantinidi, George Xenophon
    Retired Solicitor born in June 1928
    Individual
    Officer
    icon of calendar 1997-07-31 ~ 2001-07-12
    OF - Director → CIF 0
  • 3
    Long, Tracy Elisabeth
    Executive born in June 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-07-31 ~ 1998-12-09
    OF - Director → CIF 0
  • 4
    Armitage, Alexander James
    Theatrical Agent & Producer born in May 1958
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2001-07-12
    OF - Director → CIF 0
  • 5
    Bell, Christopher Allan
    Individual
    Officer
    icon of calendar ~ 2000-07-31
    OF - Secretary → CIF 0
  • 6
    Armitage, Charles Edward Marshall
    Television Producer & Music Pr born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-02-06
    OF - Director → CIF 0
    Armitage, Charles Edward Marshall
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2001-07-12
    OF - Secretary → CIF 0
  • 7
    Cotton, William Frederick, Sir
    Television Executive born in April 1928
    Individual
    Officer
    icon of calendar ~ 1999-06-30
    OF - Director → CIF 0
  • 8
    Archer, Gillian
    Television Producer & Administrator born in July 1959
    Individual
    Officer
    icon of calendar ~ 1994-05-11
    OF - Director → CIF 0
  • 9
    icon of addressHanover House, 14 Hanover Square, London
    Active Corporate (5 parents, 121 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-07-12 ~ 2014-06-03
    PE - Secretary → CIF 0
parent relation
Company in focus

NOEL GAY TELEVISION LIMITED

Previous name
ANTIRATE LIMITED - 1987-09-04
Standard Industrial Classification
90030 - Artistic Creation
Brief company account
Property, Plant & Equipment
426 GBP2024-12-31
568 GBP2023-12-31
Debtors
11,484 GBP2024-12-31
9,379 GBP2023-12-31
Cash at bank and in hand
160,314 GBP2024-12-31
181,066 GBP2023-12-31
Current Assets
171,798 GBP2024-12-31
190,445 GBP2023-12-31
Net Current Assets/Liabilities
138,375 GBP2024-12-31
160,366 GBP2023-12-31
Total Assets Less Current Liabilities
138,801 GBP2024-12-31
160,934 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
138,701 GBP2024-12-31
160,834 GBP2023-12-31
Equity
138,801 GBP2024-12-31
160,934 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Director Remuneration
5,268 GBP2024-01-01 ~ 2024-12-31
4,533 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
1,248 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
822 GBP2024-12-31
680 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
142 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
426 GBP2024-12-31
568 GBP2023-12-31
Other Debtors
Amounts falling due within one year
11,484 GBP2024-12-31
9,379 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,081 GBP2024-12-31
451 GBP2023-12-31
Other Creditors
Current
32,342 GBP2024-12-31
29,628 GBP2023-12-31
Creditors
Current
33,423 GBP2024-12-31
30,079 GBP2023-12-31

Related profiles found in government register
  • NOEL GAY TELEVISION LIMITED
    Info
    ANTIRATE LIMITED - 1987-09-04
    Registered number 02141016
    icon of addressFirst Floor, 14-15 Berners Street, London W1T 3LJ
    PRIVATE LIMITED COMPANY incorporated on 1987-06-18 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • NOEL GAY TELEVISION LIMITED
    S
    Registered number 02141016
    icon of address19, Portland Place, London, England, W1B 1PX
    Private Limited Company in England And Wales, England
    CIF 1
  • NOEL GAY TELEVISION LIMITED
    S
    Registered number 02141016
    icon of addressC/o Ym&u Business Management 180, Great Portland Street, 4th Floor, London, England, W1W 5QZ
    Private Limited Company in England And Wales, England
    CIF 2
  • NOEL GAY TELEVISION LTD
    S
    Registered number 02141016
    icon of addressC/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, England, W1W 5QZ
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SPEED 5231 LIMITED - 1995-12-22
    icon of address19 Portland Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressC/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • SPENSHIRE LIMITED - 1990-05-01
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,900 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-03
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.