Background WavePink WaveYellow Wave

GINGER TELEVISION PRODUCTIONS LIMITED (02818356)

GINGER TELEVISION PRODUCTIONS LIMITED (02818356) is an active UK company. incorporated on 17 May 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. GINGER TELEVISION PRODUCTIONS LIMITED has been registered for 32 years. Current directors include DIXON, Lindsay Anne, RADCLIFFE, Rufus.

Company Number
02818356
Status
active
Type
ltd
Incorporated
17 May 1993
Age
32 years
Address
The Nest 6th Floor, London, WC1X 8HB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DIXON, Lindsay Anne, RADCLIFFE, Rufus
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGER TELEVISION PRODUCTIONS LIMITED

GINGER TELEVISION PRODUCTIONS LIMITED is an active company incorporated on 17 May 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. GINGER TELEVISION PRODUCTIONS LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

02818356

LTD Company

Age

32 Years

Incorporated 17 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SPEED 3533 LIMITED
From: 17 May 1993To: 11 June 1993
Contact
Address

The Nest 6th Floor 236 Grays Inn Road London, WC1X 8HB,

Previous Addresses

9 Savoy Street London WC2E 7EG United Kingdom
From: 24 April 2017To: 20 December 2023
2nd Floor Bewlay House 2 Swallow Place London W1B 2AE
From: 22 May 2013To: 24 April 2017
62 - 65 Charnos Place Covent Garden London WC2N 4HG United Kingdom
From: 4 August 2011To: 22 May 2013
21 - 25 St Anne's Court London W1F 0BJ United Kingdom
From: 13 January 2011To: 4 August 2011
2Nd Floor Garfield House 86-88 Edgeware Road London W2 2EA United Kingdom
From: 3 November 2009To: 13 January 2011
3 Waterhouse Square 138-142 Holborn London EC1N 2NY
From: 17 May 1993To: 3 November 2009
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Loan Cleared
Apr 21
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MALCOLMSON, Eileen June

Active
120 Govan Road, GlasgowG51 1PQ
Secretary
Appointed 06 Oct 2022

DIXON, Lindsay Anne

Active
120 Govan Road, GlasgowG51 1PQ
Born August 1976
Director
Appointed 21 May 2019

RADCLIFFE, Rufus

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1972
Director
Appointed 01 Nov 2024

CLARKE, Sara

Resigned
Old Stable Cottage, GlasgowG78 4AZ
Secretary
Appointed 31 Aug 2001
Resigned 26 Jan 2007

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 14 Mar 2000
Resigned 31 Aug 2001

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 02 Sept 1998
Resigned 14 Mar 2000

REVELL, John

Resigned
16 Tower Road, TadworthKT20 5QY
Secretary
Appointed 09 Sept 1996
Resigned 02 Sept 1998

TAMES, Jane Elizabeth Anne

Resigned
GlasgowG51 1PQ
Secretary
Appointed 26 Jan 2007
Resigned 01 Jul 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Jul 2022
Resigned 06 Oct 2022

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 28 May 1993
Resigned 09 Sept 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 May 1993
Resigned 28 May 1993

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 28 Sept 1998
Resigned 28 Apr 2000

CLEMENTS, Alan

Resigned
GlasgowG51 1PQ
Born May 1961
Director
Appointed 20 Nov 2008
Resigned 04 May 2018

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 14 Mar 2000
Resigned 11 Apr 2007

EVANS, Christopher

Resigned
74a Kensington Park Road, LondonW11
Born April 1966
Director
Appointed 28 May 1993
Resigned 12 Dec 2001

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 14 Mar 2000
Resigned 18 Jul 2006

GALLAGHER, Eileen

Resigned
69 Gibson Square, LondonN1 0RA
Born November 1959
Director
Appointed 21 Jan 1999
Resigned 31 Jul 2000

HARRIS, George

Resigned
120 Govan Road, GlasgowG51 1PQ
Born July 1968
Director
Appointed 23 Apr 2019
Resigned 21 May 2019

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 14 Mar 2000
Resigned 07 Aug 2000

JAGPAL, Jagdip

Resigned
Flat A, 44 Kendal Street, LondonW2 2BU
Born November 1964
Director
Appointed 23 Oct 2000
Resigned 03 May 2002

MOLLETT, Andrew

Resigned
4 White Heron Mews, TeddingtonTW11 0JQ
Born February 1961
Director
Appointed 01 Feb 1999
Resigned 23 Oct 2000

PARTYKA, Elizabeth

Resigned
14 Varna Road, GlasgowG14 9NE
Born December 1954
Director
Appointed 06 May 2002
Resigned 20 Nov 2008

PITTS, Simon Jeremy

Resigned
120 Govan Road, GlasgowG51 1PQ
Born July 1975
Director
Appointed 03 Jan 2018
Resigned 01 Nov 2024

SCOTT, Sebastian Simon Frere

Resigned
2 Whitehorse Street, LondonW1
Born August 1961
Director
Appointed 28 May 1993
Resigned 04 Aug 1993

WATT, William George

Resigned
GlasgowG51 1PQ
Born October 1967
Director
Appointed 11 Jul 2001
Resigned 23 Apr 2019

WOODWARD, Robert Stanley Lawrence

Resigned
120 Govan Road, GlasgowG51 1PQ
Born November 1959
Director
Appointed 02 Apr 2007
Resigned 31 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 May 1993
Resigned 28 May 1993
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
13 February 2012
MG02MG02
Legacy
2 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
19 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
24 February 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Legacy
16 February 2005
363aAnnual Return
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Legacy
3 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288cChange of Particulars
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 2002
AUDAUD
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
5 February 2002
AUDAUD
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Resolution
17 December 2001
RESOLUTIONSResolutions
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
155(6)a155(6)a
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Auditors Resignation Company
2 August 2000
AUDAUD
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
13 November 1998
AUDAUD
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
288bResignation of Director or Secretary
Resolution
21 September 1998
RESOLUTIONSResolutions
Resolution
21 September 1998
RESOLUTIONSResolutions
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
363aAnnual Return
Legacy
6 August 1998
363aAnnual Return
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
25 March 1998
AAMDAAMD
Accounts With Accounts Type Medium
1 February 1998
AAAnnual Accounts
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
244244
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
244244
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
9 March 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363aAnnual Return
Legacy
9 September 1993
287Change of Registered Office
Legacy
9 September 1993
224224
Legacy
24 August 1993
288288
Legacy
30 June 1993
287Change of Registered Office
Resolution
27 June 1993
RESOLUTIONSResolutions
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Certificate Change Of Name Company
10 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1993
287Change of Registered Office
Incorporation Company
17 May 1993
NEWINCIncorporation