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, England
Active Corporate (3 parents)
Equity (Company account)
933,564 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 5 - Ownership of shares – 75% or more → OE
2
LIRASHIRE LIMITED - 1979-12-31
17 Dominion Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-1,007,552 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 8 - Ownership of shares – 75% or more → OE
3
35 Great Pulteney Street, London, England
Active Corporate (3 parents)
Equity (Company account)
-114,488 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
4
35 Great Pulteney Street, London, England
Active Corporate (3 parents)
Equity (Company account)
1,343,336 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
5
35 Great Pulteney Street, London, England
Active Corporate (3 parents)
Equity (Company account)
342,749 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 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
6
RAW TELEVISION LIMITED - 2003-09-30
35 Great Pulteney Street, London, England
Active Corporate (2 parents)
Equity (Company account)
-999,605 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 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, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
1,102,048 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
8
ALPHABET CREATIVE LIMITED - 2002-10-11
17 Dominion Street, London, England
Active Corporate (3 parents)
Equity (Company account)
2,735,658 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 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, England
Dissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 2 - Ownership of shares – 75% or more → OE
10
INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
07030181INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
07030181TEN 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, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
0 GBP2015-06-30
Person with significant control
2016-04-06 ~ dissolved
CIF 18 - Ownership of shares – 75% or more → OE
11
INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
SC337113TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
TEN ALPS VISION LIMITED - 2010-09-28
07035466TEN ALPS MTD LIMITED - 2010-01-27
SC370390OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
COVEY ADVERTISING LIMITED - 1997-11-05
7 Exchange Crescent, Conference Square, Edinburgh
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
74,491 GBP2016-06-30
Person with significant control
2016-04-06 ~ dissolved
CIF 19 - Ownership of shares – 75% or more → OE
12
PLACE D'OR 136 LIMITED - 1988-03-23
SC085231, SC090885, SC091156, SC094733, SC094886, SC094889, SC094894, SC097184, SC097397, SC098884, SC098891, SC102980, SC103809, SC108339, SC108342, SC109129, SC109130, SC109132, SC109897, SC111606, SC113882, SC115040, SC117307, SC117311, SC119517, SC119518, SC119523, SC123110, SC124348, SC126718Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)4th Floor 65 West Regent Street, Glasgow, Scotland
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
4,558,038 GBP2024-12-31
Person with significant control
2017-11-16 ~ now
CIF 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, England
Active Corporate (5 parents, 4 offsprings)
Equity (Company account)
2,563,893 GBP2023-12-31
Person with significant control
2022-08-23 ~ now
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
14
Clockwise Clockwise, Brunel House, 2 Fitzalan Road, Cardiff, Wales
Active Corporate (3 parents)
Equity (Company account)
-274,861 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
15
17 Dominion Street, London, England
Active Corporate (3 parents)
Person with significant control
2024-08-29 ~ now
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
16
ZINC COMMUNICATE LIMITED - 2021-04-20
04926242TEN ALPS COMMUNICATE LTD - 2017-07-04
0367445317 Dominion Street, London, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
26,404 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 7 - Ownership of shares – 75% or more → OE
17
TEN ALPS PUBLISHING LIMITED - 2007-06-28
05495554MCMILLAN-SCOTT LIMITED - 2006-11-28
00916378MCMILLAN-SCOTT PLC - 2006-03-28
00916378MCMILLAN GROUP PLC - 1996-09-09
00916378MCMILLAN PUBLISHING PLC - 1996-01-11
17 Dominion Street, London, England
Active Corporate (3 parents, 5 offsprings)
Equity (Company account)
116,337 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 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, England
Dissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
-67,329 GBP2015-06-30
Person with significant control
2016-04-06 ~ dissolved
CIF 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, England
Active Corporate (3 parents)
Equity (Company account)
-6,079,048 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 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, England
Active Corporate (3 parents)
Equity (Company account)
4,943,408 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 4 - Ownership of shares – 75% or more → OE