Background WavePink WaveYellow Wave

CANDOUR PRODUCTIONS LIMITED (08866337)

CANDOUR PRODUCTIONS LIMITED (08866337) is an active UK company. incorporated on 29 January 2014. with registered office in Pudsey. The company operates in the Information and Communication sector, engaged in television programme production activities. CANDOUR PRODUCTIONS LIMITED has been registered for 12 years. Current directors include EDWARDS, Brian Jeffrey, HALL, Annabel Mary Carys, HESELGRAVE, Julie and 1 others.

Company Number
08866337
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Springfield Mill, Unit 15, 1 (E) Bagley Lane, Pudsey, LS28 5LY
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
EDWARDS, Brian Jeffrey, HALL, Annabel Mary Carys, HESELGRAVE, Julie, WALES, Francis Jeremy De Burgh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDOUR PRODUCTIONS LIMITED

CANDOUR PRODUCTIONS LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Pudsey. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CANDOUR PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08866337

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

TRUE VISION YORKSHIRE LIMITED
From: 15 November 2017To: 20 March 2020
TRUE VISION AIRE LIMITED
From: 18 February 2014To: 15 November 2017
TRUE VISION NORTH EAST LIMITED
From: 29 January 2014To: 18 February 2014
Contact
Address

Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey, LS28 5LY,

Previous Addresses

18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England
From: 8 December 2015To: 20 March 2020
17 Vinery Road Leeds Yorkshire LS4 2LB
From: 18 February 2014To: 8 December 2015
18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom
From: 29 January 2014To: 18 February 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 16
Owner Exit
Mar 18
New Owner
Mar 18
Funding Round
Jan 19
Loan Secured
Apr 19
Funding Round
May 19
Funding Round
Feb 24
Director Joined
Feb 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EDWARDS, Brian Jeffrey

Active
Storeys Way, CambridgeCB3 0DT
Secretary
Appointed 29 Jan 2014

EDWARDS, Brian Jeffrey

Active
Oxford Road South, LondonW4 3DD
Born March 1963
Director
Appointed 29 Jan 2014

HALL, Annabel Mary Carys

Active
Bagley Lane, PudseyLS28 5LY
Born August 1968
Director
Appointed 29 Jan 2014

HESELGRAVE, Julie

Active
Wetherby Road, LeedsLS17 9BR
Born October 1967
Director
Appointed 03 Feb 2026

WALES, Francis Jeremy De Burgh

Active
Carlyle Road, LondonW5 4BL
Born May 1968
Director
Appointed 29 Jan 2014

EDWARDS, Deborah Anne

Resigned
Oxford Road South, ChiswickW4 3DD
Born November 1955
Director
Appointed 29 Jan 2014
Resigned 22 Nov 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Jan 2014
Resigned 29 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Annabel Mary Carys Hall

Active
Bagley Lane, PudseyLS28 5LY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2018

Mr Brian Jeffrey Edwards

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2017
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Resolution
20 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2019
SH10Notice of Particulars of Variation
Resolution
30 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Incorporation Company
29 January 2014
NEWINCIncorporation