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 5
  • 1
    Reynolds, Mark Alan
    Born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Green, Steven
    Born in August 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Amelia Gwendola Clifton
    Born in November 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Rwama, Joanna
    Born in February 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 5
    CAMCO INDUSTRIES LIMITED - 1993-09-08
    EMBANKMENT TRUST LIMITED - 1988-03-25
    PEARSON TELEVISION LIMITED - 2001-08-20
    PEARSON OVERSEAS INVESTMENTS LIMITED - 1994-11-22
    icon of address1, Stephen Street, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    De Chavagnac, Pierre-gaspard
    Ceo born in September 1967
    Individual
    Officer
    icon of calendar 2021-02-08 ~ 2025-06-30
    OF - Director → CIF 0
  • 2
    Durkin, Martin Richard
    Television Producer born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2022-05-25
    OF - Director → CIF 0
    Mr Martin Richard Durkin
    Born in January 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Durkin, Katharine Dawson
    Finance Director born in May 1966
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2021-02-08
    OF - Director → CIF 0
    Durkin, Katharine Dawson
    Finance Director
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2021-02-08
    OF - Secretary → CIF 0
    Mrs Katharine Dawson Durkin
    Born in May 1966
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Du Fay De Lavallaz, Pierre Alexandre
    Executive born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2025-05-23
    OF - Director → CIF 0
  • 5
    Williams, Marina Yurjevna
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2024-07-08
    OF - Director → CIF 0
  • 6
    De Halluin, Marc Antoine
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2024-03-21
    OF - Director → CIF 0
  • 7
    Bott, Andrew
    Cfo, Fremantle Media Group Ltd born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ 2025-08-01
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-05-01 ~ 1998-05-01
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressAsacha Media Group, 16 Rue De Monceau, 75008, Paris, France
    Corporate
    Person with significant control
    2021-02-08 ~ 2024-03-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WAG ENTERTAINMENT LIMITED

Previous names
WAG TV LIMITED - 2019-04-30
STELLARVISION LIMITED - 2002-08-01
KUGELBLITZ LTD - 2001-08-30
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Intangible Assets
502,354 GBP2023-12-31
799,338 GBP2022-12-31
Property, Plant & Equipment
91,284 GBP2023-12-31
204,961 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Fixed Assets
593,639 GBP2023-12-31
1,004,300 GBP2022-12-31
Debtors
1,479,563 GBP2023-12-31
2,429,808 GBP2022-12-31
Cash at bank and in hand
2,689,310 GBP2023-12-31
1,807,790 GBP2022-12-31
Current Assets
4,489,576 GBP2023-12-31
4,687,391 GBP2022-12-31
Net Current Assets/Liabilities
3,839,097 GBP2023-12-31
3,857,549 GBP2022-12-31
Total Assets Less Current Liabilities
4,432,736 GBP2023-12-31
4,861,849 GBP2022-12-31
Net Assets/Liabilities
4,393,736 GBP2023-12-31
4,822,849 GBP2022-12-31
Equity
Called up share capital
600 GBP2023-12-31
600 GBP2022-12-31
Share premium
86,300 GBP2023-12-31
86,300 GBP2022-12-31
Retained earnings (accumulated losses)
4,306,836 GBP2023-12-31
4,735,949 GBP2022-12-31
Equity
4,393,736 GBP2023-12-31
4,822,849 GBP2022-12-31
Average Number of Employees
262023-01-01 ~ 2023-12-31
342022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
7,611 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Gross Cost
2,655,570 GBP2023-12-31
2,052,593 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,153,216 GBP2023-12-31
1,253,255 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
724,689 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
24,719 GBP2023-12-31
92,113 GBP2022-12-31
Furniture and fittings
33,216 GBP2023-12-31
52,214 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
217,186 GBP2023-12-31
751,400 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-67,394 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-20,751 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-540,027 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
12,479 GBP2023-12-31
24,447 GBP2022-12-31
Furniture and fittings
23,580 GBP2023-12-31
30,172 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
125,902 GBP2023-12-31
546,439 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,028 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
8,362 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
81,295 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-34,996 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-14,954 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-501,832 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
12,240 GBP2023-12-31
67,666 GBP2022-12-31
Furniture and fittings
9,636 GBP2023-12-31
22,042 GBP2022-12-31
Investments in group undertakings and participating interests
1 GBP2023-12-31
1 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
325,427 GBP2023-12-31
1,071,961 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
185,161 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Amounts falling due within one year
968,975 GBP2023-12-31
1,357,847 GBP2022-12-31
Trade Creditors/Trade Payables
Current
95,708 GBP2023-12-31
102,026 GBP2022-12-31
Amounts owed to group undertakings
Current
5,561 GBP2023-12-31
55,200 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
91,845 GBP2022-12-31
Other Creditors
Current
549,210 GBP2023-12-31
580,771 GBP2022-12-31
Creditors
Current
650,479 GBP2023-12-31
829,842 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
48,436 GBP2023-12-31
289,037 GBP2022-12-31

Related profiles found in government register
  • WAG ENTERTAINMENT LIMITED
    Info
    WAG TV LIMITED - 2019-04-30
    STELLARVISION LIMITED - 2019-04-30
    KUGELBLITZ LTD - 2019-04-30
    Registered number 03556882
    icon of address3rd Floor 17-18 Margaret Street, London W1W 8RP
    PRIVATE LIMITED COMPANY incorporated on 1998-05-01 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • WAG ENTERTAINMENT LIMITED
    S
    Registered number 03556882
    icon of address2d Leroy House, 436 Essex Road, London, England, N1 3QP
    Limited Liability Company in Companies House, Uk
    CIF 1
  • WAG ENTERTAINMENT LIMITED
    S
    Registered number 3556882
    icon of addressUnit 208, Screenworks, 22 Highbury Grove, London, England, N5 2EF
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • SNOWFLAKE THE MOVIE LTD - 2019-07-17
    CROWD FILM LIMITED - 2019-10-09
    icon of address3rd Floor, 17-18 Margaret Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • WAG TV LIMITED - 2019-10-09
    CROWD FILM LIMITED - 2020-01-17
    FAST CAR FILMS LIMITED - 2024-07-22
    WAG ENTERTAINMENT LIMITED - 2019-04-30
    icon of addressLondon House Second Floor, 115 Golden Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -148,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-02-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.