Background WavePink WaveYellow Wave

THORNY DEVIL PRODUCTIONS LTD (08489072)

THORNY DEVIL PRODUCTIONS LTD (08489072) is an active UK company. incorporated on 15 April 2013. with registered office in Colchester. The company operates in the Information and Communication sector, engaged in motion picture production activities. THORNY DEVIL PRODUCTIONS LTD has been registered for 12 years. Current directors include MARTIN, Simon John, TAYLOR, Jennifer Nicole.

Company Number
08489072
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
2 Beacon End Courtyard, London Road, Colchester, CO3 0NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MARTIN, Simon John, TAYLOR, Jennifer Nicole
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNY DEVIL PRODUCTIONS LTD

THORNY DEVIL PRODUCTIONS LTD is an active company incorporated on 15 April 2013 with the registered office located in Colchester. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. THORNY DEVIL PRODUCTIONS LTD was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08489072

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 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

21 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

2 Beacon End Courtyard, London Road Stanway Colchester, CO3 0NU,

Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARTIN, Simon John

Active
Grafton Square, LondonSW4 0DB
Born May 1969
Director
Appointed 15 Apr 2013

TAYLOR, Jennifer Nicole

Active
2 Forest Knoll Avenue, Sydney
Born March 1971
Director
Appointed 01 Jun 2015

Persons with significant control

1

Ms Jennifer Nicole Taylor

Active
Beacon End Courtyard, London Road, ColchesterCO3 0NU
Born March 1971

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

28

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Incorporation Company
15 April 2013
NEWINCIncorporation