Background WavePink WaveYellow Wave

TCFTV UK PRODUCTIONS LIMITED (08689987)

TCFTV UK PRODUCTIONS LIMITED (08689987) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TCFTV UK PRODUCTIONS LIMITED has been registered for 12 years. Current directors include BERMINGHAM, Tracy Anne, HARRIS, Jonathan David, RUSH, Nicholas William and 1 others.

Company Number
08689987
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERMINGHAM, Tracy Anne, HARRIS, Jonathan David, RUSH, Nicholas William, WALSH, Michael Joseph
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCFTV UK PRODUCTIONS LIMITED

TCFTV UK PRODUCTIONS LIMITED is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TCFTV UK PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08689987

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 1 March 2016To: 8 January 2021
Lion House Red Lion Street London WC1R 4GB
From: 13 September 2013To: 1 March 2016
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Sept 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Apr 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

HARRIS, Jonathan David

Active
Queen Caroline Street, LondonW6 9PE
Born April 1961
Director
Appointed 06 Apr 2026

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 20 Dec 2024

WALSH, Michael Joseph

Active
West Pico Blvd., Bldg. 103, Office 5740, Los Angeles
Born October 1963
Director
Appointed 05 Feb 2020

MOORE, Charles Henry

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 29 May 2015
Resigned 15 Jul 2020

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 31 Oct 2013
Resigned 15 Jul 2020

BARRON, Robert Ervin

Resigned
West Pico Blvd., Bldg. 103, Office 5740, Los Angeles
Born November 1961
Director
Appointed 05 Feb 2020
Resigned 25 Sept 2023

COOK, Nicholas Simon Carl

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1983
Director
Appointed 27 Sept 2023
Resigned 13 May 2024

EDDY, Bruce Allan

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1968
Director
Appointed 01 Jul 2016
Resigned 11 Sept 2019

HAINES, Alexandra Clare Minton

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born February 1967
Director
Appointed 05 Feb 2020
Resigned 31 Dec 2020

HAYWOOD, Russell John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born March 1961
Director
Appointed 11 Sept 2019
Resigned 05 Feb 2020

KURTZMAN, Howard

Resigned
W. Pico Blvd., Los Angeles90064
Born March 1955
Director
Appointed 13 Sept 2013
Resigned 05 Feb 2020

MBANEFO, Karen Denise

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 28 Nov 2019

MCMENAMIN, Eamon Michael

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1968
Director
Appointed 22 Jun 2021
Resigned 18 Jul 2023

PAIK, Unju

Resigned
Beverly Hills90213-0900
Born October 1963
Director
Appointed 13 Sept 2013
Resigned 28 Nov 2019

PARSONS, John Russell

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1966
Director
Appointed 06 Jan 2023
Resigned 21 Dec 2024

SHARP, James

Resigned
W. Pico Blvd., Los Angeles90064
Born July 1954
Director
Appointed 13 Sept 2013
Resigned 05 Feb 2020

TAYLOR, Simon Philip

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1966
Director
Appointed 05 Feb 2020
Resigned 06 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Avenue Of The Americas, New York10036

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
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
8 October 2020
RP04TM01RP04TM01
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Account Reference Date Company
17 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Sail Company
18 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2013
AP04Appointment of Corporate Secretary
Incorporation Company
13 September 2013
NEWINCIncorporation