Background WavePink WaveYellow Wave

SECOND ACT PRODUCTIONS LIMITED (09366311)

SECOND ACT PRODUCTIONS LIMITED (09366311) is an active UK company. incorporated on 23 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. SECOND ACT PRODUCTIONS LIMITED has been registered for 11 years. Current directors include GARDNER, Maxine Louise.

Company Number
09366311
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GARDNER, Maxine Louise
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND ACT PRODUCTIONS LIMITED

SECOND ACT PRODUCTIONS LIMITED is an active company incorporated on 23 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SECOND ACT PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09366311

LTD Company

Age

11 Years

Incorporated 23 December 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
From: 5 June 2018To: 23 May 2022
The London Television Centre Upper Ground London SE1 9LT
From: 6 January 2016To: 5 June 2018
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 23 December 2014To: 6 January 2016
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Oct 21
Director Left
Sept 24
Capital Update
Dec 25
Director Left
Jan 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 30 Jan 2020

BELLAMY, Julian Christopher

Resigned
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 03 Apr 2015
Resigned 15 Jan 2026

LYGO, Kevin Anthony

Resigned
Upper Ground, LondonSE1 9LT
Born September 1957
Director
Appointed 03 Apr 2015
Resigned 01 Feb 2016

MCGRAYNOR, David Philip

Resigned
Upper Ground, LondonSE1 9LT
Born June 1972
Director
Appointed 03 Apr 2015
Resigned 30 Jan 2020

MEHTA, Pukar Surendra

Resigned
Waterhouse Square, LondonEC1N 2AE
Born July 1977
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2019

O'CONNOR, Andrew

Resigned
3rd Floor, LondonW1W 8QB
Born March 1963
Director
Appointed 23 Dec 2014
Resigned 19 Aug 2021

SANDLER, Paul Gerard

Resigned
3rd Floor, LondonW1W 8QB
Born December 1962
Director
Appointed 23 Dec 2014
Resigned 19 Aug 2021

SULEMAN, Sharjeel

Resigned
201 Wood Lane, LondonW12 7RU
Born November 1976
Director
Appointed 31 Oct 2019
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew O'Connor

Ceased
Waterhouse Square, LondonEC1N 2AE
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Aug 2021
201 Wood Lane, LondonW12 7RU

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

74

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
3 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Resolution
8 October 2015
RESOLUTIONSResolutions
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Incorporation Company
23 December 2014
NEWINCIncorporation