Background WavePink WaveYellow Wave

AMAZING PRODUCTIONS LIMITED (08907016)

AMAZING PRODUCTIONS LIMITED (08907016) is an active UK company. incorporated on 21 February 2014. with registered office in Hastings. The company operates in the Information and Communication sector, engaged in television programme production activities. AMAZING PRODUCTIONS LIMITED has been registered for 12 years. Current directors include FALLON, Tania Helen, MULRAINE-SIMKIN, Rebecca Jane, SIMKIN, Michael John.

Company Number
08907016
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Prospect Chick Hill, Hastings, TN35 4EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FALLON, Tania Helen, MULRAINE-SIMKIN, Rebecca Jane, SIMKIN, Michael John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZING PRODUCTIONS LIMITED

AMAZING PRODUCTIONS LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Hastings. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. AMAZING PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08907016

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Prospect Chick Hill Pett Level Hastings, TN35 4EQ,

Previous Addresses

9th Floor, International House Canterbury Crescent London England
From: 7 January 2019To: 7 March 2025
3 Princes Close London SW4 0LG
From: 3 July 2015To: 7 January 2019
35 Killieser Avenue London London SW24NX
From: 21 February 2014To: 3 July 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jul 14
Director Joined
Sept 14
Share Issue
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
New Owner
Jul 18
New Owner
Jul 18
Director Left
Nov 20
Director Joined
May 21
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SIMKIN, Michael

Active
Killieser Avenue, LondonSW2 4NX
Secretary
Appointed 21 Feb 2014

FALLON, Tania Helen

Active
Chick Hill, HastingsTN35 4EQ
Born July 1967
Director
Appointed 30 Apr 2021

MULRAINE-SIMKIN, Rebecca Jane

Active
Chick Hill, HastingsTN35 4EQ
Born June 1966
Director
Appointed 19 Sept 2014

SIMKIN, Michael John

Active
Killieser Avenue, LondonSW2 4NX
Born June 1964
Director
Appointed 21 Feb 2014

CLARKE, George

Resigned
Killieser Avenue, LondonSW2 4NX
Born May 1974
Director
Appointed 21 Feb 2014
Resigned 19 Oct 2020

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 09 Dec 2015
Resigned 28 Jul 2022

Persons with significant control

4

2 Active
2 Ceased

Tania Helen Fallon

Active
Chick Hill, HastingsTN35 4EQ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2022
101 Wood Lane, LondonW12 7FA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2022

Mr George Clarke

Ceased
Canterbury Crescent, London
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2022

Ms Rebecca Jane Mulraine-Simkin

Active
Chick Hill, HastingsTN35 4EQ
Born June 1966

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
8 October 2018
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 January 2016
AP02Appointment of Corporate Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Resolution
21 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 December 2015
RP04RP04
Capital Alter Shares Subdivision
17 December 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Capital Allotment Shares
19 July 2014
SH01Allotment of Shares
Incorporation Company
21 February 2014
NEWINCIncorporation