Background WavePink WaveYellow Wave

TRACK ACCESS PRODUCTIONS LIMITED (04318610)

TRACK ACCESS PRODUCTIONS LIMITED (04318610) is an active UK company. incorporated on 7 November 2001. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. TRACK ACCESS PRODUCTIONS LIMITED has been registered for 24 years. Current directors include WALKER, Philip Henry, WIGGINS, Darren John.

Company Number
04318610
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
Unit D1 Staverton Connection, Cheltenham, GL51 0TF
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
WALKER, Philip Henry, WIGGINS, Darren John
SIC Codes
59112, 59120, 59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACK ACCESS PRODUCTIONS LIMITED

TRACK ACCESS PRODUCTIONS LIMITED is an active company incorporated on 7 November 2001 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. TRACK ACCESS PRODUCTIONS LIMITED was registered 24 years ago.(SIC: 59112, 59120, 59132)

Status

active

Active since 24 years ago

Company No

04318610

LTD Company

Age

24 Years

Incorporated 7 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LEIGHTON VIDEOS LIMITED
From: 7 November 2001To: 25 August 2004
Contact
Address

Unit D1 Staverton Connection Staverton Cheltenham, GL51 0TF,

Previous Addresses

Unit D1 Old Gloucester Road Staverton Cheltenham GL51 0TF England
From: 24 April 2023To: 12 June 2023
84 Himley Green Leighton Buzzard Bedfordshire LU7 2QA
From: 7 November 2001To: 24 April 2023
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 24
Director Left
Aug 24
Loan Secured
Jan 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WALKER, Philip Henry

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1980
Director
Appointed 12 Apr 2023

WIGGINS, Darren John

Active
Staverton Connection, CheltenhamGL51 0TF
Born June 1981
Director
Appointed 27 Feb 2025

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Secretary
Appointed 12 Apr 2023
Resigned 14 Jan 2026

HEYS, Jill Mary

Resigned
84 Himley Green, Leighton BuzzardLU7 2QA
Secretary
Appointed 07 Nov 2001
Resigned 12 Apr 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Nov 2001
Resigned 07 Nov 2001

BRINSON, Michael John

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1986
Director
Appointed 10 Apr 2024
Resigned 13 Aug 2024

CLEMENTS, David Joseph

Resigned
Staverton Connection, CheltenhamGL51 0TF
Born November 1979
Director
Appointed 12 Apr 2023
Resigned 14 Jan 2026

HEYS, Ian Graham

Resigned
Himley Green, Leighton BuzzardLU7 2QA
Born September 1955
Director
Appointed 07 Nov 2001
Resigned 12 Apr 2023

HEYS, Jill Mary

Resigned
84 Himley Green, Leighton BuzzardLU7 2QA
Born April 1956
Director
Appointed 07 Nov 2001
Resigned 12 Apr 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Nov 2001
Resigned 07 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
Gloucester Road, CheltenhamGL51 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2023

Mr Ian Graham Heys

Ceased
84 Himley Green, BedfordshireLU7 2QA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 05 Nov 2016
Ceased 12 Apr 2023

Mrs Jill Mary Heys

Ceased
84 Himley Green, BedfordshireLU7 2QA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 Nov 2016
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
16 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Legacy
12 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
88(2)R88(2)R
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Incorporation Company
7 November 2001
NEWINCIncorporation