Background WavePink WaveYellow Wave

TWENTY TWENTY PRODUCTIONS LIMITED (03231683)

TWENTY TWENTY PRODUCTIONS LIMITED (03231683) is an active UK company. incorporated on 30 July 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TWENTY TWENTY PRODUCTIONS LIMITED has been registered for 29 years. Current directors include KLEIN, Leanne, OGILVIE, William Alexander.

Company Number
03231683
Status
active
Type
ltd
Incorporated
30 July 1996
Age
29 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KLEIN, Leanne, OGILVIE, William Alexander
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY TWENTY PRODUCTIONS LIMITED

TWENTY TWENTY PRODUCTIONS LIMITED is an active company incorporated on 30 July 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TWENTY TWENTY PRODUCTIONS LIMITED was registered 29 years ago.(SIC: 59113)

Status

active

Active since 29 years ago

Company No

03231683

LTD Company

Age

29 Years

Incorporated 30 July 1996

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 15 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 31 March 2011To: 22 June 2015
, 2 Holford Yard, London, WC1X 9HD
From: 30 July 1996To: 31 March 2011
Timeline

32 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jan 10
Director Left
Feb 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Aug 16
Director Left
Dec 16
Capital Update
Dec 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
May 20
Director Joined
Feb 21
Director Left
Feb 21
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KLEIN, Leanne

Active
566 Chiswick High Road, LondonW4 5YB
Born March 1964
Director
Appointed 15 Feb 2021

OGILVIE, William Alexander

Active
566 Chiswick High Road, LondonW4 5YB
Born July 1963
Director
Appointed 02 Aug 2017

CASELY HAYFORD, Peter Henry

Resigned
The Coach House 6 Kidderpore Avenue, LondonNW3 7SP
Secretary
Appointed 30 Jul 1996
Resigned 31 Dec 2009

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed 30 Jul 1996
Resigned 30 Jul 1996

CAMPBELL-WHITE, Paul Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1973
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

CARTER, Timothy John

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born September 1971
Director
Appointed 22 Mar 2007
Resigned 28 Nov 2016

CASELY HAYFORD, Peter Henry

Resigned
The Coach House 6 Kidderpore Avenue, LondonNW3 7SP
Born November 1957
Director
Appointed 30 Jul 1996
Resigned 31 Dec 2009

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 08 Apr 2014
Resigned 31 Dec 2014

EMMERSON, Nicholas Andres

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1970
Director
Appointed 08 Apr 2015
Resigned 30 Apr 2017

GALLAGHER, Eileen Rosie

Resigned
Aberdeen Park, LondonN5 2BL
Born November 1959
Director
Appointed 19 Sept 2007
Resigned 20 Jan 2009

GOES, Ronaldus

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1965
Director
Appointed 11 Sept 2019
Resigned 15 Feb 2021

GOES, Ronaldus

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1965
Director
Appointed 29 Sept 2017
Resigned 01 Apr 2019

HEMEIDA, Omar

Resigned
70 High Road, LoughtonIG10 4QU
Born April 1947
Director
Appointed 04 May 1999
Resigned 30 Apr 2007

HUNGATE, Claire Elizabeth

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1969
Director
Appointed 02 Mar 2012
Resigned 18 Jul 2017

ISAACS, Jamie

Resigned
33 Michelham Gardens, TwickenhamTW1 4SD
Born June 1969
Director
Appointed 22 Mar 2007
Resigned 31 Dec 2009

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 19 Sept 2007
Resigned 02 Mar 2012

MILNE, Claudia Mary

Resigned
Flat 21highpoint, LondonNW1 7EG
Born June 1947
Director
Appointed 06 Apr 2006
Resigned 19 Sept 2007

MILNE, Claudia Mary

Resigned
Flat 21highpoint, LondonNW1 7EG
Born June 1947
Director
Appointed 30 Jul 1996
Resigned 11 Oct 2001

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 19 Sept 2007
Resigned 23 Oct 2014

WHITTAKER, David Michael

Resigned
Flat 21, LondonN6 4BA
Born July 1937
Director
Appointed 30 Jul 1996
Resigned 19 Sept 2007

WHITTAKER, Samuel James

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born August 1974
Director
Appointed 22 Mar 2007
Resigned 08 Apr 2014

WILLIS, Emma Jane

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born December 1958
Director
Appointed 26 Mar 2018
Resigned 31 Aug 2019

WOOLWICH, Adam Paul

Resigned
Foxhills Farmhouse, SwerfordOX7 4BQ
Born May 1953
Director
Appointed 30 Jul 1996
Resigned 27 Feb 2001

HARBEN NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee director
Appointed 30 Jul 1996
Resigned 30 Jul 1996

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Statement Of Companys Objects
16 August 2017
CC04CC04
Resolution
16 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Person Director Company
11 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Move Registers To Sail Company
18 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Legacy
5 November 2010
MG02MG02
Legacy
2 November 2010
MG01MG01
Resolution
21 October 2010
RESOLUTIONSResolutions
Miscellaneous
20 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
28 March 2008
AAAnnual Accounts
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
155(6)a155(6)a
Legacy
30 September 2007
88(2)R88(2)R
Legacy
30 September 2007
225Change of Accounting Reference Date
Legacy
30 September 2007
287Change of Registered Office
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
403aParticulars of Charge Subject to s859A
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
88(3)88(3)
Legacy
28 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
88(2)R88(2)R
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
88(3)88(3)
Legacy
19 July 2007
88(2)R88(2)R
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 April 2007
AAAnnual Accounts
Legacy
15 March 2007
122122
Resolution
15 March 2007
RESOLUTIONSResolutions
Legacy
4 August 2006
363aAnnual Return
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 March 2006
AAAnnual Accounts
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 August 2005
363aAnnual Return
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Medium
3 April 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
13 September 2002
363aAnnual Return
Legacy
30 August 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 April 2002
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363aAnnual Return
Legacy
27 July 2001
288cChange of Particulars
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
5 April 2001
AAAnnual Accounts
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
31 October 2000
403aParticulars of Charge Subject to s859A
Legacy
10 August 2000
363aAnnual Return
Accounts With Accounts Type Medium
5 April 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
6 August 1999
363aAnnual Return
Legacy
21 May 1999
288cChange of Particulars
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
26 August 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363aAnnual Return
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
288cChange of Particulars
Legacy
23 July 1997
288cChange of Particulars
Legacy
23 September 1996
225Change of Accounting Reference Date
Legacy
29 August 1996
88(2)R88(2)R
Legacy
18 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
287Change of Registered Office
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Incorporation Company
30 July 1996
NEWINCIncorporation