Background WavePink WaveYellow Wave

TAILWIND FILM PRODUCTIONS LIMITED (06648255)

TAILWIND FILM PRODUCTIONS LIMITED (06648255) is an active UK company. incorporated on 16 July 2008. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAILWIND FILM PRODUCTIONS LIMITED has been registered for 17 years. Current directors include GUTHRIE, Richard.

Company Number
06648255
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
137 Scalby Road, Scarborough, YO12 6TB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUTHRIE, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAILWIND FILM PRODUCTIONS LIMITED

TAILWIND FILM PRODUCTIONS LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAILWIND FILM PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06648255

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

137 Scalby Road Scarborough, YO12 6TB,

Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUTHRIE, Peter John

Active
Scalby Road, ScarboroughYO12 6TB
Secretary
Appointed 16 Jul 2008

GUTHRIE, Richard

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972
Director
Appointed 16 Jul 2008

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 16 Jul 2008
Resigned 16 Jul 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Guthrie

Active
Scalby Road, ScarboroughYO12 6TB
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
6 August 2008
288bResignation of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation