Background WavePink WaveYellow Wave

TRUE VISION PRODUCTIONS LIMITED (03113827)

TRUE VISION PRODUCTIONS LIMITED (03113827) is an active UK company. incorporated on 13 October 1995. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. TRUE VISION PRODUCTIONS LIMITED has been registered for 30 years. Current directors include EDWARDS, Brian Jeffrey, WALES, Francis Jeremy De Burgh.

Company Number
03113827
Status
active
Type
ltd
Incorporated
13 October 1995
Age
30 years
Address
18 Glasshouse Studios, Fordingbridge, SP6 1QX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
EDWARDS, Brian Jeffrey, WALES, Francis Jeremy De Burgh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE VISION PRODUCTIONS LIMITED

TRUE VISION PRODUCTIONS LIMITED is an active company incorporated on 13 October 1995 with the registered office located in Fordingbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRUE VISION PRODUCTIONS LIMITED was registered 30 years ago.(SIC: 59113)

Status

active

Active since 30 years ago

Company No

03113827

LTD Company

Age

30 Years

Incorporated 13 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

FLIPSIDE PRODUCTIONS LIMITED
From: 13 October 1995To: 24 October 1995
Contact
Address

18 Glasshouse Studios Fryern Court Road Fordingbridge, SP6 1QX,

Previous Addresses

, 5 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX
From: 13 October 1995To: 24 July 2012
Timeline

2 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWARDS, Brian Jeffrey

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born March 1963
Director
Appointed 24 Oct 1995

WALES, Francis Jeremy De Burgh

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born May 1968
Director
Appointed 14 Aug 2009

EDWARDS, Deborah Anne

Resigned
49 Oxford Road South, LondonW4 3DD
Secretary
Appointed 24 Oct 1995
Resigned 22 Nov 2015

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 13 Oct 1995
Resigned 24 Oct 1995

EDWARDS, Deborah Anne

Resigned
49 Oxford Road South, LondonW4 3DD
Born November 1955
Director
Appointed 24 Oct 1995
Resigned 22 Nov 2015

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 13 Oct 1995
Resigned 24 Oct 1995

Persons with significant control

2

Mr Brian Jeffrey Edwards

Active
Glasshouse Studios, FordingbridgeSP6 1QX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017

Mr Francis Jeremy De Burgh Wales

Active
Glasshouse Studios, FordingbridgeSP6 1QX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Statement Of Companys Objects
9 December 2020
CC04CC04
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 April 2014
RP04RP04
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
2 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1995
NEWINCIncorporation