Background WavePink WaveYellow Wave

TWO TAILS PRODUCTIONS LIMITED (04473624)

TWO TAILS PRODUCTIONS LIMITED (04473624) is an active UK company. incorporated on 29 June 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TWO TAILS PRODUCTIONS LIMITED has been registered for 23 years. Current directors include AFFLECK, Paul Alexander, MILLNS, Damien Mark, PALMER, Mark Charles.

Company Number
04473624
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
30 Maltings Place 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AFFLECK, Paul Alexander, MILLNS, Damien Mark, PALMER, Mark Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TAILS PRODUCTIONS LIMITED

TWO TAILS PRODUCTIONS LIMITED is an active company incorporated on 29 June 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TWO TAILS PRODUCTIONS LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04473624

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SGA PRODUCTIONS LIMITED
From: 29 June 2002To: 14 September 2023
Contact
Address

30 Maltings Place 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

10 Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 7 November 2017To: 1 October 2020
79 Weston Street London SE1 3RS
From: 3 August 2010To: 7 November 2017
29 Tufton Street Westminster London SW1P 3QL
From: 29 June 2002To: 3 August 2010
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jun 13
Director Joined
May 15
Director Left
Jul 16
Director Left
Jul 16
New Owner
Jul 17
Loan Cleared
Sept 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

AFFLECK, Paul Alexander

Active
Invicta Green Street, DarenthDA2 8DP
Secretary
Appointed 30 May 2008

AFFLECK, Paul Alexander

Active
Invicta Green Street, DarenthDA2 8DP
Born July 1957
Director
Appointed 26 Nov 2008

MILLNS, Damien Mark

Active
Meadowcroft Close, East GrinsteadRH19 1NA
Born September 1976
Director
Appointed 13 May 2015

PALMER, Mark Charles

Active
Croydon Road, CaterhamCR3 6QD
Born October 1967
Director
Appointed 10 Nov 2003

PALMER, Mark Charles

Resigned
2 Wiggie Lane, RedhillRH1 2HJ
Secretary
Appointed 29 Jun 2002
Resigned 30 May 2008

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 29 Jun 2002
Resigned 29 Jun 2002

FRENDO, Paul Anthony

Resigned
High Pewley, GuildfordGU1 3SH
Born November 1947
Director
Appointed 30 May 2008
Resigned 01 Jul 2016

GIBBON, Peter Reginald

Resigned
Crypt Farm, MidhurstGU29 0HP
Born February 1948
Director
Appointed 30 May 2008
Resigned 01 Jul 2016

GIBBON, Sarah Louise

Resigned
Whitefields, CaterhamCR3 5FW
Born August 1967
Director
Appointed 29 Jun 2002
Resigned 31 May 2013

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarloSL8 1NT
Corporate director
Appointed 29 Jun 2002
Resigned 29 Jun 2002

Persons with significant control

2

Mr Damien Mark Millns

Active
169 Tower Bridge Road, LondonSE1 3JB
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
169 Tower Bridge Road, LondonSE1 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
9 February 2009
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
88(2)R88(2)R
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Incorporation Company
29 June 2002
NEWINCIncorporation