Background WavePink WaveYellow Wave

TOKYO LONDON PRODUCTIONS LIMITED (06768970)

TOKYO LONDON PRODUCTIONS LIMITED (06768970) is an active UK company. incorporated on 9 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOKYO LONDON PRODUCTIONS LIMITED has been registered for 17 years. Current directors include FISHER, Frederick George.

Company Number
06768970
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
International House, London, N1 7SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FISHER, Frederick George
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKYO LONDON PRODUCTIONS LIMITED

TOKYO LONDON PRODUCTIONS LIMITED is an active company incorporated on 9 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TOKYO LONDON PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06768970

LTD Company

Age

17 Years

Incorporated 9 December 2008

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TOKYO LONDON PREMIUM WEB PRODUCTIONS LIMITED
From: 10 March 2009To: 11 March 2014
GRINDCO 552 LIMITED
From: 9 December 2008To: 10 March 2009
Contact
Address

International House 64 Nile Street London, N1 7SR,

Previous Addresses

Oakley Hall Oakley Market Drayton Shropshire TF9 4AG
From: 12 January 2012To: 12 May 2019
C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 9 December 2008To: 12 January 2012
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Mar 14
Funding Round
Apr 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FISHER, Frederick George

Active
64 Nile Street, LondonN1 7SR
Born June 1985
Director
Appointed 06 Mar 2009

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 09 Dec 2008
Resigned 03 Jul 2009

OTSUBO, Gen

Resigned
4-1-18-306 Hiroo, Tokyo
Born January 1985
Director
Appointed 03 Apr 2009
Resigned 10 Mar 2014

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 09 Dec 2008
Resigned 03 Jul 2009

Persons with significant control

1

Mr Frederick George Fisher

Active
64 Nile Street, LondonN1 7SR
Born June 1985

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

53

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Resolution
24 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2008
NEWINCIncorporation