Background WavePink WaveYellow Wave

AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087)

AGATHA CHRISTIE PRODUCTIONS LIMITED (08265087) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. AGATHA CHRISTIE PRODUCTIONS LIMITED has been registered for 13 years. Current directors include ANDRÉE WILTENS, Antoon Willem Rutger, BARROW, Jonathan Mark, COOPER, William Charles Christie and 2 others.

Company Number
08265087
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
6th Floor, Imperial House, London, WC2B 4AS
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ANDRÉE WILTENS, Antoon Willem Rutger, BARROW, Jonathan Mark, COOPER, William Charles Christie, PRICHARD, James, PRICHARD, Mathew Caradoc Thomas
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGATHA CHRISTIE PRODUCTIONS LIMITED

AGATHA CHRISTIE PRODUCTIONS LIMITED is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. AGATHA CHRISTIE PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08265087

LTD Company

Age

13 Years

Incorporated 23 October 2012

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 15 July 2025 (8 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 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

TOMMY & TUPPENCE LIMITED
From: 23 October 2012To: 17 October 2013
Contact
Address

6th Floor, Imperial House 8 Kean Street London, WC2B 4AS,

Previous Addresses

Room 3.04, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
From: 17 December 2020To: 15 July 2022
161 Drury Lane London WC2B 5PN
From: 19 August 2015To: 17 December 2020
55 Drury Lane London WC2B 5SQ
From: 21 February 2014To: 19 August 2015
4Th Floor 67-68 Long Acre London WC2E 9JD
From: 23 October 2012To: 21 February 2014
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Jul 14
Loan Secured
Jul 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MONNEY, Katherine

Active
8 Kean Street, LondonWC2B 4AS
Secretary
Appointed 01 Aug 2018

ANDRÉE WILTENS, Antoon Willem Rutger

Active
8 Kean Street, LondonWC2B 4AS
Born January 1973
Director
Appointed 07 Jan 2026

BARROW, Jonathan Mark

Active
8 Kean Street, LondonWC2B 4AS
Born November 1970
Director
Appointed 23 Oct 2012

COOPER, William Charles Christie

Active
8 Kean Street, LondonWC2B 4AS
Born December 1973
Director
Appointed 31 Oct 2017

PRICHARD, James

Active
8 Kean Street, LondonWC2B 4AS
Born March 1970
Director
Appointed 04 Nov 2015

PRICHARD, Mathew Caradoc Thomas

Active
8 Kean Street, LondonWC2B 4AS
Born September 1943
Director
Appointed 23 Oct 2012

BEALE, Philip Arthur

Resigned
Drury Lane, LondonWC2B 5PN
Secretary
Appointed 23 Oct 2012
Resigned 01 Aug 2018

DICKIE, Kevin William

Resigned
8 Kean Street, LondonWC2B 4AS
Born July 1968
Director
Appointed 30 Jan 2023
Resigned 06 Jan 2026

GRAHAM, Matthew Alan

Resigned
8 Kean Street, LondonWC2B 4AS
Born January 1974
Director
Appointed 08 Feb 2021
Resigned 30 Jan 2023

STEVENS, Mark

Resigned
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born September 1955
Director
Appointed 23 Oct 2012
Resigned 08 Feb 2021

STRONG, Hilary

Resigned
Drury Lane, LondonWC2B 5PN
Born September 1965
Director
Appointed 23 Oct 2012
Resigned 31 Oct 2016

Persons with significant control

1

Drury Lane, LondonWC2B 5PN

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

57

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Auditors Resignation Company
5 February 2016
AUDAUD
Auditors Resignation Company
21 January 2016
AUDAUD
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Auditors Resignation Company
29 August 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2012
NEWINCIncorporation