Background WavePink WaveYellow Wave

TIKAANI PRODUCTIONS LIMITED (09679689)

TIKAANI PRODUCTIONS LIMITED (09679689) is an active UK company. incorporated on 9 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TIKAANI PRODUCTIONS LIMITED has been registered for 10 years. Current directors include FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr and 2 others.

Company Number
09679689
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FOTHERGILL, Alastair David William, GEATER, Sara Kate, SCHOLEY, Keith Douglas, Dr, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIKAANI PRODUCTIONS LIMITED

TIKAANI PRODUCTIONS LIMITED is an active company incorporated on 9 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TIKAANI PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09679689

LTD Company

Age

10 Years

Incorporated 9 July 2015

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

DELTA PRODUCTIONS LIMITED
From: 9 July 2015To: 9 February 2024
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ United Kingdom
From: 1 February 2016To: 16 December 2020
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 9 July 2015To: 1 February 2016
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Sept 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

FOTHERGILL, Alastair David William

Active
168-173 High Holborn, LondonWC1V 7AA
Born April 1960
Director
Appointed 09 Jul 2015

GEATER, Sara Kate

Active
168-173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 Dec 2020

SCHOLEY, Keith Douglas, Dr

Active
168-173 High Holborn, LondonWC1V 7AA
Born June 1957
Director
Appointed 09 Jul 2015

TURTON, Victoria Jane

Active
168-173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Dec 2020

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

HAMLIN, Jane

Resigned
Little Street, Norton Sub HamdonTA14 6SR
Secretary
Appointed 02 Apr 2019
Resigned 01 Dec 2020

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 01 Dec 2020
Resigned 23 May 2025

LINFIELD, Mark Christian James

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born June 1968
Director
Appointed 09 Jul 2015
Resigned 21 Oct 2020

MCMULLEN, Angela

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 01 Dec 2020
Resigned 23 May 2025

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

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

43

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2015
NEWINCIncorporation