Background WavePink WaveYellow Wave

TIDY PRODUCTIONS LIMITED (06998495)

TIDY PRODUCTIONS LIMITED (06998495) is an active UK company. incorporated on 24 August 2009. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in television programme production activities. TIDY PRODUCTIONS LIMITED has been registered for 16 years. Current directors include JOHN, Rhys Mansel, PEET, Ruth Alexandra Elizabeth.

Company Number
06998495
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JOHN, Rhys Mansel, PEET, Ruth Alexandra Elizabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIDY PRODUCTIONS LIMITED

TIDY PRODUCTIONS LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TIDY PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

06998495

LTD Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PROPER TIDY LIMITED
From: 24 August 2009To: 29 August 2009
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Ty Coch, Copse Walk, Cardiff Gate Business Park Cardiff CF23 8RB
From: 15 September 2014To: 18 September 2017
Ty Coch Copse Walk Cardiff Gate Business Walk Cardiff CF23 8RB
From: 1 August 2014To: 15 September 2014
Ty Coch Copse Walk Cardiff Gate Business Park Cardiff CF23 8RB Wales
From: 24 July 2014To: 1 August 2014
Copse Walk Cardiff Gate Business Park Cardiff CF23 8GS
From: 14 July 2014To: 24 July 2014
The Television Centre Culverhouse Cross Cardiff CF5 6XJ United Kingdom
From: 19 October 2010To: 14 July 2014
29 Ty Draw Road Penylan Cardiff CF23 5HB
From: 24 August 2009To: 19 October 2010
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 10
Funding Round
Jul 10
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 25
Director Left
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHN, Rhys Mansel

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1963
Director
Appointed 19 Nov 2025

PEET, Ruth Alexandra Elizabeth

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1966
Director
Appointed 24 Aug 2009

PEET, David John

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Born May 1953
Director
Appointed 24 Aug 2009
Resigned 04 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2018

Mr David John Peet

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018

Ruth Alexandra Elizabeth Peet

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Resolution
2 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2009
NEWINCIncorporation