Background WavePink WaveYellow Wave

TS2 PRODUCTIONS LTD (09862151)

TS2 PRODUCTIONS LTD (09862151) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TS2 PRODUCTIONS LTD has been registered for 10 years. Current directors include BOYLE, Daniel Francis, COLSON, Christian Patrick, HODGE, John Alan Harvey and 1 others.

Company Number
09862151
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Daniel Francis, COLSON, Christian Patrick, HODGE, John Alan Harvey, MACDONALD, Andrew Imre Flint
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS2 PRODUCTIONS LTD

TS2 PRODUCTIONS LTD is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TS2 PRODUCTIONS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09862151

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

10 Orange Street Haymarket London, WC2H 7DQ,

Previous Addresses

55a Cambridge Grove London W6 0LB United Kingdom
From: 9 November 2015To: 18 January 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOYLE, Daniel Francis

Active
Orange Street, LondonWC2H 7DQ
Born October 1956
Director
Appointed 09 Nov 2015

COLSON, Christian Patrick

Active
Orange Street, LondonWC2H 7DQ
Born September 1968
Director
Appointed 09 Nov 2015

HODGE, John Alan Harvey

Active
Orange Street, LondonWC2H 7DQ
Born July 1964
Director
Appointed 09 Nov 2015

MACDONALD, Andrew Imre Flint

Active
Orange Street, LondonWC2H 7DQ
Born January 1966
Director
Appointed 09 Nov 2015
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Incorporation Company
9 November 2015
NEWINCIncorporation