Raw Tv Limited LONDON


Founded in 2001, Raw Tv, classified under reg no. 04305751 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Joely F., Steven B. and Sara G. and others. In addition one secretary - Andrew 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.

Raw Tv 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 04305751
Date of Incorporation Tue, 16th Oct 2001
Industry Television programme production activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 23 May 2025

Joely F.

Position: Director

Appointed: 23 March 2018

Steven B.

Position: Director

Appointed: 28 April 2017

Sara G.

Position: Director

Appointed: 28 April 2017

All3media Director Limited

Position: Corporate Director

Appointed: 28 April 2017

Victoria T.

Position: Director

Appointed: 28 April 2017

Bartholomew L.

Position: Director

Appointed: 06 April 2010

Dimitri D.

Position: Director

Appointed: 16 October 2001

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Piers V.

Position: Director

Appointed: 23 March 2018

Resigned: 30 June 2023

Angela M.

Position: Director

Appointed: 28 April 2017

Resigned: 23 May 2025

Angela M.

Position: Secretary

Appointed: 28 April 2017

Resigned: 23 May 2025

James C.

Position: Director

Appointed: 31 December 2015

Resigned: 28 April 2017

Marc G.

Position: Director

Appointed: 17 October 2015

Resigned: 28 April 2017

Gino M.

Position: Director

Appointed: 06 November 2014

Resigned: 31 December 2015

Simon R.

Position: Director

Appointed: 06 November 2014

Resigned: 28 April 2017

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 28 September 2016

Yitzchok S.

Position: Director

Appointed: 28 February 2014

Resigned: 06 November 2014

Lee B.

Position: Director

Appointed: 28 February 2014

Resigned: 30 September 2015

John H.

Position: Director

Appointed: 28 February 2014

Resigned: 06 November 2014

Piers V.

Position: Director

Appointed: 27 November 2012

Resigned: 28 February 2014

Adam B.

Position: Director

Appointed: 31 October 2002

Resigned: 27 October 2010

David O.

Position: Director

Appointed: 16 October 2001

Resigned: 31 October 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 16 October 2001

Dimitri D.

Position: Secretary

Appointed: 16 October 2001

Resigned: 28 April 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 16 October 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Wings Acquisition Company Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dni Europe Holdings Limited that entered London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wings Acquisition Company Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10676690
Notified on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dni Europe Holdings Limited

Chiswick Park Building 2 566 Chiswick High Road, London, W4 5YB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 07629045
Notified on 6 April 2016
Ceased on 26 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2023
filed on: 9th, October 2024
Free Download (28 pages)

Company search

Advertisements