Colin Jolan WATERS

Total number of appointments 30, 30 active appointments

SHOW ME THE HONEY LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

STV STUDIOS SERVICES LIMITED

Correspondence address
The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom, WC1X 8HB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

TEAL MEDIA LTD

Correspondence address
The Nest 6th Floor, 236 Grays Inn Road, London, United Kingdom, WC1X 8HB
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

CRACKIT PRODUCTIONS LIMITED

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

HELLO HALO KIDS LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

HELLO HALO PRODUCTIONS LIMITED

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

INTERSTELLAR TELEVISION LTD

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

RUMPUS MEDIA LIMITED

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4BE
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 June 2025
Nationality
British
Occupation
Company Director

PULSE FILMS LONDON 2 LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

MMITB PRODUCTION LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

MUGHAL MOWGLI DISTRIBUTION LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

MUGHAL MOWGLI LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

GOL PRODUCTION LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

RUDE BOY LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

FAITH HEALING LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

LAWAND FILM LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

LONDON TRIBES LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

CALENDAR MEDIA LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PULSE (FLY AWAY) LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

AMERICAN HONEY LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PULSE FILMS SPV2 LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

XY CHELSEA LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

LONDON 3 FILMS LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

ATOMIC FILMS LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, 3rd Floor, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PYRO FILMS UK LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, 3rd Floor, London, United Kingdom, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

FRESH SQUEEZED LIMITED

Correspondence address
Stapleton House (3rd Floor), 29-33 Scrutton Street, London, United Kingdom, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PULSE LIFEHOUSE PRODUCTION LIMITED

Correspondence address
Stapleton House 29-33 Scrutton St, 3rd Floor, London, United Kingdom, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PULSE FILMS PRODUCTION LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

PULSE FILMS LC PRODUCTIONS LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
19 December 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000

GOOD ORANGES FILMS LIMITED

Correspondence address
Stapleton House 29-33 Scrutton Street, London, England, EC2A 4HU
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 October 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC2A 4HU £18,207,000