Background WavePink WaveYellow Wave

NICK OF TIME PRODUCTIONS LTD (02025267)

NICK OF TIME PRODUCTIONS LTD (02025267) is an active UK company. incorporated on 4 June 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 3 other business activities. NICK OF TIME PRODUCTIONS LTD has been registered for 39 years. Current directors include KENT, Robert Nicolas, LANG, Belinda Lucy, LAUDER, Mary.

Company Number
02025267
Status
active
Type
ltd
Incorporated
4 June 1986
Age
39 years
Address
17 Short's Gardens, London, WC2H 9AT
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
KENT, Robert Nicolas, LANG, Belinda Lucy, LAUDER, Mary
SIC Codes
60200, 85520, 88990, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK OF TIME PRODUCTIONS LTD

NICK OF TIME PRODUCTIONS LTD is an active company incorporated on 4 June 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 3 other business activities. NICK OF TIME PRODUCTIONS LTD was registered 39 years ago.(SIC: 60200, 85520, 88990, 90010)

Status

active

Active since 39 years ago

Company No

02025267

LTD Company

Age

39 Years

Incorporated 4 June 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

TRICYCLE TELEVISION LIMITED
From: 26 August 1986To: 14 December 2011
QUORUS LIMITED
From: 4 June 1986To: 26 August 1986
Contact
Address

17 Short's Gardens London, WC2H 9AT,

Previous Addresses

, Flat 3 6 Castellain Road, London, W9 1EZ, England
From: 9 June 2021To: 26 July 2024
, 12 Durham Road, London, N2 9DN
From: 4 June 1986To: 9 June 2021
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 19
Director Joined
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KENT, Robert Nicolas

Active
6 Castellain Road, LondonW9 1EZ
Secretary
Appointed N/A

KENT, Robert Nicolas

Active
10 Alma Square, LondonNW8 9QD
Born January 1945
Director
Appointed N/A

LANG, Belinda Lucy

Active
Short's Gardens, LondonWC2H 9AT
Born December 1953
Director
Appointed 12 Mar 2019

LAUDER, Mary

Active
Chiswell Green Lane, St. AlbansAL2 3AN
Born October 1954
Director
Appointed 10 Dec 2020

LORD, Patricia Jean

Resigned
19 Margravine Gardens, LondonW6 8RL
Born October 1928
Director
Appointed N/A
Resigned 16 May 2005

MOLYNEUX, Andree

Resigned
Hemingford Road, LondonN1 1DE
Born November 1934
Director
Appointed 16 May 2005
Resigned 14 Nov 2011

PHILLIPS, Stephen James

Resigned
Lime House, Herstmonceaux
Born May 1947
Director
Appointed N/A
Resigned 18 Jul 1997

Persons with significant control

1

Mr Robert Kent

Active
6 Castellain Road, LondonW9 1EZ
Born January 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
4 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
225(1)225(1)
Legacy
7 January 1991
363363
Legacy
21 March 1990
363363
Legacy
21 March 1990
363363
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
19 March 1990
AAAnnual Accounts
Legacy
21 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Certificate Change Of Name Company
26 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1986
288288
Legacy
19 August 1986
287Change of Registered Office
Certificate Incorporation
4 June 1986
CERTINCCertificate of Incorporation