Background WavePink WaveYellow Wave

TWENTY TWENTY PRODUCTION SERVICES LIMITED (04867396)

TWENTY TWENTY PRODUCTION SERVICES LIMITED (04867396) is an active UK company. incorporated on 14 August 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TWENTY TWENTY PRODUCTION SERVICES LIMITED has been registered for 22 years. Current directors include KLEIN, Leanne, OGILVIE, William Alexander.

Company Number
04867396
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 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 PRODUCTION SERVICES LIMITED

TWENTY TWENTY PRODUCTION SERVICES LIMITED is an active company incorporated on 14 August 2003 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 PRODUCTION SERVICES LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

04867396

LTD Company

Age

22 Years

Incorporated 14 August 2003

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

Previous Company Names

TWENTY TWENTY KIDS LIMITED
From: 11 April 2016To: 28 June 2017
SHED PRODUCTIONS (BG) LIMITED
From: 1 May 2008To: 11 April 2016
SHED PRODUCTIONS (BAD GIRLS) LIMITED
From: 23 September 2005To: 1 May 2008
SHED PRODUCTIONS (BG 6) LIMITED
From: 14 August 2003To: 23 September 2005
Contact
Address

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

Previous Addresses

Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England
From: 15 May 2025To: 15 May 2025
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: 14 April 2011To: 22 June 2015
2 Holford Yard London WC1X 9HD
From: 14 August 2003To: 14 April 2011
Timeline

26 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Mar 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 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
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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

HUNGATE, Claire Elizabeth

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 02 Mar 2012
Resigned 01 Dec 2014

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 14 Aug 2003
Resigned 02 Mar 2012

CAMPBELL-WHITE, Paul Alexander

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

CHADWICK, Maureen Gladys

Resigned
22 Spencer Road, LondonSW18 2SW
Born April 1952
Director
Appointed 14 Aug 2003
Resigned 31 May 2009

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 25 Nov 2013
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
Gray's Inn Road, LondonWC1X 8TX
Born November 1959
Director
Appointed 14 Aug 2003
Resigned 31 Dec 2013

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

HUNGATE, Claire Elizabeth

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

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 27 Jan 2005
Resigned 02 Mar 2012

MCMANUS, Ann

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born October 1957
Director
Appointed 14 Aug 2003
Resigned 31 Dec 2013

PARK, Brian Gordon

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1954
Director
Appointed 14 Aug 2003
Resigned 31 Dec 2013

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 20 Jan 2009
Resigned 23 Oct 2014

WILLIS, Emma Jane

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

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

125

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
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
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 Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 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
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
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Statement Of Companys Objects
5 July 2017
CC04CC04
Resolution
5 July 2017
RESOLUTIONSResolutions
Resolution
28 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
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
15 September 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
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
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Move Registers To Sail Company
7 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 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
27 August 2010
AR01AR01
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 December 2007
MEM/ARTSMEM/ARTS
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
24 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
17 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
15 January 2007
287Change of Registered Office
Legacy
31 August 2006
363aAnnual Return
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288aAppointment of Director or Secretary
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Incorporation Company
14 August 2003
NEWINCIncorporation