TELEVISION PRODUCTIONS LIMITED

Shepherds Building Central Shepherds Building Central, London, W14 0EE
StatusACTIVE
Company No.04634525
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

TELEVISION PRODUCTIONS LIMITED is an active private limited company with number 04634525. It was incorporated 21 years, 4 months, 21 days ago, on 13 January 2003. The company address is Shepherds Building Central Shepherds Building Central, London, W14 0EE.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-02

Psc name: Banijay Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Derek O'gara

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Ms Saravjit Kaur Nijjer

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Frances Moreton

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Derek O'gara

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda Hannah Michelle Hicks

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Langenberg

Termination date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Ms Lucinda Hannah Michelle Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Gregson

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: Gloucester Building Avonmore Road London W14 8RF

New address: Shepherds Building Central Charecroft Way London W14 0EE

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carmel Michelle Burke

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Carmel Michelle Burke

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Julian Garner Freeston

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Langenberg

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Waldemar Lisle Henwood

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Roderick Waldemar Lisle Henwood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc-Antoine D'halluin

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Tim David Breadin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc-Antoine D'halluin

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Frank

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Gregson

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rogers

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian James Rogers

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Vincent Mutrie Frank

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Breadin

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Freeston

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joely Fether

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 1 Ariel Way London W12 7SL United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 07 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mrs Joely Bryn Warren

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 17 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-17

Capital : 1,988,296 GBP

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed diverse production LIMITED\certificate issued on 01/11/10

Documents

View document PDF

Change of name notice

Date: 01 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Svensk

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Schedin

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Eriksson

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Garner Freeston

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joely Bryn Warren

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sowerbutts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 13 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Garner Freeston

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Smyth

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Smyth

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cfo Ztv Lars Fredrik Schedin

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-18

Old address: 4 Gorleston Street London W14 8XS

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs janet karen smyth

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary malkit badesha

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF


Some Companies

CRYPTONOMY II LIMITED

140 DOVE HOUSE LANE,SOLIHULL,B91 2EW

Number:11915307
Status:ACTIVE
Category:Private Limited Company

EDWARDS SURVEYORS LIMITED

36 LONDON ROAD,BEDFORDSHIRE,LU1 3UQ

Number:05267006
Status:ACTIVE
Category:Private Limited Company

LITTLE MISS BOOKKEEPER LIMITED

58 KNIGHT STREET,BASINGSTOKE,RG21 8AX

Number:09828070
Status:ACTIVE
Category:Private Limited Company

SURE HOPE CHRISTIAN CENTRE LIMITED

THE INTERCHANGE 317-319 ABERGELE ROAD,COLWYN BAY,LL29 9YF

Number:06646943
Status:ACTIVE
Category:Private Limited Company

TASKIRAN LLP

156 HOLBURNE ROAD,LONDON,SE3 8JF

Number:OC422129
Status:ACTIVE
Category:Limited Liability Partnership

THE MARLPOOL BREWING COMPANY LIMITED

5 BREACH ROAD,HEANOR,DE75 7NJ

Number:07230931
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source