Lion Television Limited LONDON


Lion Television started in year 1997 as Private Limited Company with registration number 03336416. The Lion Television company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since April 23, 1997 Lion Television Limited is no longer carrying the name Speed 6246.

At present there are 4 directors in the the company, namely Angela M., Sara G. and Victoria T. and others. In addition one secretary - Angela M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lion Television Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336416
Date of Incorporation Wed, 19th Mar 1997
Industry Television programme production activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 24 September 2010

Richard B.

Position: Director

Appointed: 26 March 1997

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Stephen M.

Position: Director

Appointed: 17 June 2004

Resigned: 24 September 2014

John P.

Position: Director

Appointed: 17 June 2004

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 17 June 2004

Resigned: 10 January 2011

Julian B.

Position: Director

Appointed: 17 June 2004

Resigned: 01 March 2012

Meer S.

Position: Secretary

Appointed: 04 July 2003

Resigned: 17 June 2004

Shahana M.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2019

Jeremy M.

Position: Secretary

Appointed: 08 April 1997

Resigned: 04 July 2003

Bhupinder K.

Position: Director

Appointed: 26 March 1997

Resigned: 08 April 1997

Nick C.

Position: Director

Appointed: 26 March 1997

Resigned: 17 December 2021

Bhupinder K.

Position: Secretary

Appointed: 26 March 1997

Resigned: 08 April 1997

Jeremy M.

Position: Director

Appointed: 26 March 1997

Resigned: 30 April 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1997

Resigned: 26 March 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1997

Resigned: 26 March 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Dlg Acquisitions Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, England, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 6246 April 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
Free Download (78 pages)

Company search

Advertisements