Background WavePink WaveYellow Wave

TENNER FILMS LIMITED (07658816)

TENNER FILMS LIMITED (07658816) is an active UK company. incorporated on 6 June 2011. with registered office in Hove. The company operates in the Information and Communication sector, engaged in television programme production activities. TENNER FILMS LIMITED has been registered for 14 years. Current directors include HIRD, Christopher Clarke, LESLEY, Victoria.

Company Number
07658816
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
The Old Bank, Hove, BN3 4EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HIRD, Christopher Clarke, LESLEY, Victoria
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNER FILMS LIMITED

TENNER FILMS LIMITED is an active company incorporated on 6 June 2011 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TENNER FILMS LIMITED was registered 14 years ago.(SIC: 59113)

Status

active

Active since 14 years ago

Company No

07658816

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Old Bank 257 New Church Road Hove, BN3 4EE,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 22 January 2015To: 16 December 2024
73 Church Road Hove East Sussex BN3 2BB
From: 25 April 2012To: 22 January 2015
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 6 June 2011To: 25 April 2012
Timeline

7 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 12
Share Issue
Sept 12
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Feb 16
Funding Round
Nov 17
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HIRD, Christopher Clarke

Active
257 New Church Road, HoveBN3 4EE
Born November 1947
Director
Appointed 30 Apr 2012

LESLEY, Victoria

Active
257 New Church Road, HoveBN3 4EE
Born January 1977
Director
Appointed 06 Jun 2011

Persons with significant control

2

Miss Victoria Lesley

Active
257 New Church Road, HoveBN3 4EE
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Clarke Hird

Active
257 New Church Road, HoveBN3 4EE
Born November 1947

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Resolution
27 September 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Incorporation Company
6 June 2011
NEWINCIncorporation