Background WavePink WaveYellow Wave

TELEVISION CORPORATION PRODUCTIONS LIMITED (04499433)

TELEVISION CORPORATION PRODUCTIONS LIMITED (04499433) is an active UK company. incorporated on 31 July 2002. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. TELEVISION CORPORATION PRODUCTIONS LIMITED has been registered for 23 years. Current directors include JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer.

Company Number
04499433
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEVISION CORPORATION PRODUCTIONS LIMITED

TELEVISION CORPORATION PRODUCTIONS LIMITED is an active company incorporated on 31 July 2002 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TELEVISION CORPORATION PRODUCTIONS LIMITED was registered 23 years ago.(SIC: 59113)

Status

active

Active since 23 years ago

Company No

04499433

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

6 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 16
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

JONES, Owen Griffith Ronald

Active
Tinopolis Centre, LlanelliSA15 3YE
Born December 1948
Director
Appointed 14 Jan 2010

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 14 Jan 2010

ROBERTS, Jennifer

Active
Tinopolis Centre, LlanelliSA15 3YE
Born September 1966
Director
Appointed 03 Oct 2013

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 22 Jan 2010
Resigned 28 Jun 2021

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 31 Jul 2002
Resigned 22 Jan 2010

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 31 Jul 2002

CALLEN, Stephen Gibson

Resigned
14 St Pauls Road, RichmondTW9 2HH
Born April 1955
Director
Appointed 31 Jul 2002
Resigned 10 Apr 2003

FOULSER, Jeffrey

Resigned
13 Spencer Road, TwickenhamTW2 5TH
Born August 1952
Director
Appointed 31 Jul 2002
Resigned 06 Dec 2018

GUTTERIDGE, Thomas Michael Gillan

Resigned
The Old House 11 Parsonage Lane, DevizesSN10 4AA
Born February 1952
Director
Appointed 31 Jul 2002
Resigned 24 Nov 2003

ROBERTS, Jennifer

Resigned
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 08 Sept 2006
Resigned 03 Oct 2013

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 31 Jul 2002
Resigned 31 Jul 2002

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Move Registers To Sail Company
6 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation