Thames Television Limited


Founded in 1968, Thames Television, classified under reg no. 00926655 is an active company. Currently registered at 1 Stephen Street W1T 1AL, the company has been in the business for fifty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 20th August 2001 Thames Television Limited is no longer carrying the name Pearson Television Productions.

The company has 2 directors, namely David O., Gillian A.. Of them, Gillian A. has been with the company the longest, being appointed on 4 July 2013 and David O. has been with the company for the least time - from 10 September 2015. Currently 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.

Thames Television Limited Address / Contact

Office Address 1 Stephen Street
Office Address2 London
Town
Post code W1T 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00926655
Date of Incorporation Wed, 31st Jan 1968
Industry Dormant Company
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

David O.

Position: Director

Appointed: 10 September 2015

Gillian A.

Position: Director

Appointed: 04 July 2013

Christopher P.

Position: Director

Appointed: 01 July 2022

Resigned: 21 November 2023

Tracey S.

Position: Secretary

Appointed: 15 November 2016

Resigned: 26 October 2017

Jacqueline M.

Position: Secretary

Appointed: 24 August 2016

Resigned: 14 November 2016

Carolyn G.

Position: Secretary

Appointed: 01 June 2016

Resigned: 23 August 2016

Beatrice V.

Position: Director

Appointed: 04 July 2013

Resigned: 09 September 2015

John G.

Position: Director

Appointed: 10 July 2012

Resigned: 05 July 2013

David O.

Position: Director

Appointed: 08 October 2004

Resigned: 18 January 2013

Michael B.

Position: Director

Appointed: 26 March 2004

Resigned: 08 October 2004

Alan B.

Position: Director

Appointed: 01 July 2002

Resigned: 03 July 2006

Ian A.

Position: Director

Appointed: 17 October 2001

Resigned: 08 April 2004

Simon J.

Position: Director

Appointed: 17 October 2001

Resigned: 22 November 2006

Helen F.

Position: Secretary

Appointed: 20 August 1998

Resigned: 31 May 2016

Michael S.

Position: Director

Appointed: 14 July 1998

Resigned: 09 November 2001

Keith M.

Position: Director

Appointed: 20 September 1995

Resigned: 30 November 1996

Sarah T.

Position: Director

Appointed: 20 September 1995

Resigned: 12 September 2014

Colin C.

Position: Director

Appointed: 20 September 1995

Resigned: 03 February 1999

Ian O.

Position: Director

Appointed: 20 September 1995

Resigned: 17 October 2001

Gregory D.

Position: Director

Appointed: 11 January 1995

Resigned: 19 August 1999

Jonathan S.

Position: Director

Appointed: 14 November 1994

Resigned: 07 February 1995

Ewart N.

Position: Director

Appointed: 16 February 1994

Resigned: 05 March 1997

Sarah T.

Position: Secretary

Appointed: 27 July 1993

Resigned: 20 August 1998

Charles D.

Position: Director

Appointed: 23 July 1993

Resigned: 07 February 1995

Elizabeth F.

Position: Director

Appointed: 23 July 1993

Resigned: 26 May 1994

Frank B.

Position: Director

Appointed: 07 July 1993

Resigned: 11 January 1995

Mark B.

Position: Director

Appointed: 07 July 1993

Resigned: 11 January 1995

Nicholas H.

Position: Director

Appointed: 01 July 1993

Resigned: 20 September 1995

Simon D.

Position: Director

Appointed: 30 March 1993

Resigned: 07 July 1993

Michael P.

Position: Director

Appointed: 17 March 1993

Resigned: 30 April 1996

Derek H.

Position: Director

Appointed: 13 June 1992

Resigned: 30 June 1993

Richard D.

Position: Director

Appointed: 13 June 1992

Resigned: 17 March 1995

James F.

Position: Director

Appointed: 13 June 1992

Resigned: 07 July 1993

The Lord Brabourne

Position: Director

Appointed: 13 June 1992

Resigned: 12 May 1995

Jonathan S.

Position: Director

Appointed: 13 June 1992

Resigned: 28 February 1993

Harold M.

Position: Director

Appointed: 13 June 1992

Resigned: 31 December 1992

Michael M.

Position: Director

Appointed: 13 June 1992

Resigned: 07 July 1993

Paul F.

Position: Director

Appointed: 13 June 1992

Resigned: 12 May 1995

Henry S.

Position: Director

Appointed: 13 June 1992

Resigned: 23 July 1993

David E.

Position: Director

Appointed: 13 June 1992

Resigned: 15 January 1993

Linda C.

Position: Secretary

Appointed: 13 June 1992

Resigned: 27 July 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Fremantle Media Group Limited from London, England. The abovementioned PSC is categorised as "a private 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.

Fremantle Media Group Limited

1 Stephen Street, London, W1T 1AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 353341
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pearson Television Productions August 20, 2001
Thames Television September 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements