TELEVISION PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 04634525 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc-Antoine D'halluin
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Frank
Documents
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
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jane Gregson
Documents
Termination director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Rogers
Documents
Mortgage satisfy charge full
Date: 28 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Vincent Mutrie Frank
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Breadin
Documents
Termination secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Freeston
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joely Fether
Documents
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
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
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
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
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
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
Resolution
Date: 07 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 11 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
Change of name notice
Date: 01 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Svensk
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lars Schedin
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jens Eriksson
Documents
Appoint person director company with name
Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Garner Freeston
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joely Bryn Warren
Documents
Termination director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sowerbutts
Documents
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
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
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
Appoint person secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Garner Freeston
Documents
Termination secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Smyth
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Smyth
Documents
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
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
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs janet karen smyth
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary malkit badesha
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Some Companies
140 DOVE HOUSE LANE,SOLIHULL,B91 2EW
Number: | 11915307 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |