Background WavePink WaveYellow Wave

MAM TOR PRODUCTIONS LIMITED (08982041)

MAM TOR PRODUCTIONS LIMITED (08982041) is an active UK company. incorporated on 7 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MAM TOR PRODUCTIONS LIMITED has been registered for 11 years. Current directors include HOLLAND, Patrick Jonathan, HYDE, Talitha, HYDE, Thomas Nigel and 1 others.

Company Number
08982041
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOLLAND, Patrick Jonathan, HYDE, Talitha, HYDE, Thomas Nigel, PAYNE, Catherine Patricia
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAM TOR PRODUCTIONS LIMITED

MAM TOR PRODUCTIONS LIMITED is an active company incorporated on 7 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MAM TOR PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

08982041

LTD Company

Age

11 Years

Incorporated 7 April 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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

, C/O Dpc Accountants Stone House, Stone Road Business Park, Stoke on Trent, Staffordshire, ST4 6SR, England
From: 7 November 2019To: 12 October 2021
, C/O D P C Vernon Road, Stoke-on-Trent, Staffs, ST4 2QY, United Kingdom
From: 15 December 2016To: 7 November 2019
, 33 Richmond Road, London, SW20 0PG
From: 7 April 2014To: 15 December 2016
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Share Issue
Nov 22
Owner Exit
Nov 22
Director Left
Nov 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOLLAND, Patrick Jonathan

Active
Charecroft Way, LondonW14 0EE
Born October 1968
Director
Appointed 15 Oct 2022

HYDE, Talitha

Active
Orange Street, LondonWC2H 7DQ
Born September 1977
Director
Appointed 07 Apr 2014

HYDE, Thomas Nigel

Active
Orange Street, LondonWC2H 7DQ
Born October 1978
Director
Appointed 07 Apr 2014

PAYNE, Catherine Patricia

Active
Charecroft Way, LondonW14 0EE
Born June 1961
Director
Appointed 15 Oct 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 15 Oct 2022
Resigned 31 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Oct 2022

Mr Thomas Nigel Hyde

Ceased
Orange Street, LondonWC2H 7DQ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2022

Mrs Talitha Hyde

Active
Orange Street, LondonWC2H 7DQ
Born September 1977

Nature of Control

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

Filing History

65

Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
1 December 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Capital Allotment Shares
16 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Memorandum Articles
18 August 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Incorporation Company
7 April 2014
NEWINCIncorporation