Channel 5 Broadcasting Limited LONDON


Founded in 1996, Channel 5 Broadcasting, classified under reg no. 03147640 is an active company. Currently registered at Fieldfisher Llp Riverbank House EC4R 3TT, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 12th Mar 1996 Channel 5 Broadcasting Limited is no longer carrying the name De Facto 463.

The firm has 3 directors, namely Sarah R., James T. and Maria K.. Of them, James T., Maria K. have been with the company the longest, being appointed on 19 June 2020 and Sarah R. has been with the company for the least time - from 1 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Channel 5 Broadcasting Limited Address / Contact

Office Address Fieldfisher Llp Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147640
Date of Incorporation Wed, 17th Jan 1996
Industry Television programme production activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Sarah R.

Position: Director

Appointed: 01 March 2021

James T.

Position: Director

Appointed: 19 June 2020

Maria K.

Position: Director

Appointed: 19 June 2020

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2014

Paul D.

Position: Director

Appointed: 05 June 2017

Resigned: 17 June 2020

James C.

Position: Director

Appointed: 10 September 2014

Resigned: 05 June 2019

David L.

Position: Director

Appointed: 10 September 2014

Resigned: 31 December 2020

Robert B.

Position: Director

Appointed: 10 September 2014

Resigned: 05 June 2017

Jeffrey F.

Position: Director

Appointed: 19 April 2012

Resigned: 30 November 2012

Robert S.

Position: Secretary

Appointed: 31 August 2010

Resigned: 10 September 2014

Martin E.

Position: Director

Appointed: 23 July 2010

Resigned: 10 September 2014

Richard D.

Position: Director

Appointed: 23 July 2010

Resigned: 19 December 2013

Robert S.

Position: Director

Appointed: 23 July 2010

Resigned: 10 September 2014

Paul A.

Position: Director

Appointed: 23 July 2010

Resigned: 19 December 2013

Stanley M.

Position: Director

Appointed: 23 July 2010

Resigned: 19 December 2013

Joseph W.

Position: Director

Appointed: 20 April 2009

Resigned: 31 August 2010

Paul C.

Position: Director

Appointed: 07 January 2009

Resigned: 31 August 2010

Jeffrey F.

Position: Director

Appointed: 06 January 2009

Resigned: 10 September 2010

David H.

Position: Director

Appointed: 03 November 2008

Resigned: 31 August 2010

Dawn A.

Position: Director

Appointed: 27 October 2008

Resigned: 31 August 2010

Paul C.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 August 2010

Lisa O.

Position: Director

Appointed: 13 December 2006

Resigned: 05 May 2008

Charles C.

Position: Director

Appointed: 26 September 2005

Resigned: 27 August 2010

Jane S.

Position: Director

Appointed: 26 September 2005

Resigned: 12 October 2007

Edward W.

Position: Director

Appointed: 19 March 2004

Resigned: 01 December 2010

Mark W.

Position: Director

Appointed: 19 March 2004

Resigned: 31 August 2010

Susan R.

Position: Director

Appointed: 25 September 2003

Resigned: 27 August 2010

Daniel C.

Position: Director

Appointed: 25 September 2003

Resigned: 02 January 2007

Jane L.

Position: Director

Appointed: 08 May 2003

Resigned: 13 May 2008

David P.

Position: Director

Appointed: 26 February 2002

Resigned: 14 May 2004

Kevin L.

Position: Director

Appointed: 20 September 2001

Resigned: 27 August 2003

Grant M.

Position: Director

Appointed: 02 February 2001

Resigned: 06 November 2008

Colin C.

Position: Director

Appointed: 30 April 1998

Resigned: 31 December 2007

James H.

Position: Director

Appointed: 30 April 1998

Resigned: 31 August 2001

Dawn A.

Position: Director

Appointed: 30 April 1998

Resigned: 25 October 2002

Nicholas M.

Position: Director

Appointed: 30 April 1998

Resigned: 15 March 2004

John W.

Position: Director

Appointed: 12 January 1998

Resigned: 30 April 1998

Colin C.

Position: Secretary

Appointed: 05 January 1998

Resigned: 31 December 2007

Remy S.

Position: Director

Appointed: 15 September 1997

Resigned: 30 April 1998

David E.

Position: Director

Appointed: 27 September 1996

Resigned: 31 October 2000

Damien H.

Position: Director

Appointed: 20 September 1996

Resigned: 02 February 2001

Jane C.

Position: Secretary

Appointed: 24 May 1996

Resigned: 05 January 1998

Clive H.

Position: Director

Appointed: 21 February 1996

Resigned: 06 January 1998

Ferdinand K.

Position: Director

Appointed: 21 February 1996

Resigned: 15 September 1997

Jane S.

Position: Secretary

Appointed: 21 February 1996

Resigned: 24 May 1996

Frank B.

Position: Director

Appointed: 21 February 1996

Resigned: 21 February 1997

Dominic S.

Position: Director

Appointed: 21 February 1996

Resigned: 30 April 1998

Gregory D.

Position: Director

Appointed: 21 February 1996

Resigned: 30 April 1998

Ian R.

Position: Director

Appointed: 21 February 1996

Resigned: 30 April 1997

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 17 January 1996

Resigned: 21 February 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 17 January 1996

Resigned: 21 February 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 17 January 1996

Resigned: 21 February 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Viacom Camden Lock Limited from London, England. This PSC is classified as "a limited company", 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.

Viacom Camden Lock Limited

17-29 Hawley Crescent, London, NW1 8TT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07139521
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

De Facto 463 March 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, December 2023
Free Download (45 pages)

Company search

Advertisements