1
BLAKEWAY/3BM LIMITED - 2007-11-06
BLAKEWAY PRODUCTIONS LIMITED - 2007-05-29
BLAKEWAY ASSOCIATES LIMITED - 2001-10-04
BLAKEWAY PRODUCTIONS LIMITED - 1999-04-01
PANELCITY PROJECTS LIMITED - 1994-08-30
17 Dominion Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
765,633 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
2
LIRASHIRE LIMITED - 1979-12-31
17 Dominion Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-1,049,351 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
3
35 Great Pulteney Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
31,668 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
4
35 Great Pulteney Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
139,768 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
5
35 Great Pulteney Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
183,334 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
6
RAW TELEVISION LIMITED - 2003-09-30
35 Great Pulteney Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
8,695 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
7
RAW CUT (TV) LIMITED - 2015-01-22
RAW CUT RW LIMITED - 2013-02-26
35 Great Pulteney Street, London, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,287,880 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
8
ALPHABET CREATIVE LIMITED - 2002-10-11
17 Dominion Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2,481,501 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
9
YOSSA LIMITED - 2011-06-09
ATALINK PROJECTS LIMITED - 2009-05-05
SPEED 3318 LIMITED - 1993-03-08
13th Floor, Portland House, Bressenden Place, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
10
INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
TEN ALPS RMA LIMITED - 2010-10-06
OSPREY RMA LIMITED - 2002-03-19
RAYNER RMA LIMITED - 1995-12-05
ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
Kings House, Royal Court, Macclesfield, Brook Street, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-06-30
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
11
INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
TEN ALPS VISION LIMITED - 2010-09-28
TEN ALPS MTD LIMITED - 2010-01-27
OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
COVEY ADVERTISING LIMITED - 1997-11-05
7 Exchange Crescent, Conference Square, EdinburghDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
74,491 GBP2016-06-30
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
12
PLACE D'OR 136 LIMITED - 1988-03-23
4th Floor 65 West Regent Street, Glasgow, ScotlandActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
5,494,487 GBP2023-12-31
Person with significant control
2017-11-16 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
13
ZENITH RECORDS LIMITED - 1991-02-15
17 Dominion Street, London, EnglandActive Corporate (7 parents, 4 offsprings)
Equity (Company account)
2,563,893 GBP2023-12-31
Person with significant control
2022-08-23 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
14
Crichton House, 12 Mount Stuart Square, Cardiff, United KingdomActive Corporate (3 parents)
Equity (Company account)
-17,160 GBP2023-12-31
Person with significant control
2024-10-29 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
15
17 Dominion Street, London, EnglandActive Corporate (3 parents)
Person with significant control
2024-08-29 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
16
ZINC COMMUNICATE LIMITED - 2021-04-20
TEN ALPS COMMUNICATE LTD - 2017-07-04
DBDA LIMITED - 2015-04-02
17 Dominion Street, London, EnglandActive Corporate (3 parents, 3 offsprings)
Equity (Company account)
97 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
17
TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
IN BUSINESS MEDIA LIMITED - 2012-01-16
TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
TEN ALPS PUBLISHING LIMITED - 2007-06-28
MCMILLAN-SCOTT LIMITED - 2006-11-28
MCMILLAN-SCOTT PLC - 2006-03-28
MCMILLAN GROUP PLC - 1996-09-09
MCMILLAN PUBLISHING PLC - 1996-01-11
17 Dominion Street, London, EnglandActive Corporate (3 parents, 5 offsprings)
Equity (Company account)
-839,744 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowCIF 17 - Ownership of shares – 75% or more → OE
18
INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
Kings House, Royal Court, Macclesfield, Brook Street, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-67,329 GBP2015-06-30
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
19
BROOK LAPPING PRODUCTIONS LIMITED - 2021-04-20
BROOK ASSOCIATES LIMITED - 1997-04-24
17 Dominion Street, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-4,788,614 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
20
TEN ALPS TV LIMITED - 2021-05-19
TEN ALPS BROADCASTING LIMITED - 2004-04-30
10 ALPS BROADCASTING LIMITED - 2001-08-01
PLANET 24 (RADIO) LIMITED - 1999-04-21
LIMICO LIMITED - 1994-02-02
7 Barossa Place, Bristol, EnglandActive Corporate (3 parents)
Equity (Company account)
3,315,645 GBP2023-12-31
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE