Background WavePink WaveYellow Wave

MINIM UK PRODUCTIONS LIMITED (10104330)

MINIM UK PRODUCTIONS LIMITED (10104330) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MINIM UK PRODUCTIONS LIMITED has been registered for 9 years. Current directors include BERMINGHAM, Tracy Anne, CLINE, Kelly Kevin, MAGIELNICKI, Matthew Nicholas and 2 others.

Company Number
10104330
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BERMINGHAM, Tracy Anne, CLINE, Kelly Kevin, MAGIELNICKI, Matthew Nicholas, RUSH, Nicholas William, TEEUW, Adam Lloyd
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINIM UK PRODUCTIONS LIMITED

MINIM UK PRODUCTIONS LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MINIM UK PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10104330

LTD Company

Age

9 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 6 July 2018To: 8 January 2021
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 5 April 2016To: 6 July 2018
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Apr 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
May 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

CLINE, Kelly Kevin

Active
Queen Caroline Street, LondonW6 9PE
Born May 1956
Director
Appointed 15 Apr 2016

MAGIELNICKI, Matthew Nicholas

Active
Queen Caroline Street, LondonW6 9PE
Born December 1983
Director
Appointed 07 Mar 2023

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 30 Dec 2024

TEEUW, Adam Lloyd

Active
Queen Caroline Street, LondonW6 9PE
Born October 1977
Director
Appointed 03 Mar 2026

COOK, Nicholas Simon Carl

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1983
Director
Appointed 07 Aug 2023
Resigned 13 May 2024

EDDY, Bruce Allan

Resigned
Orange Street, LondonWC2H 7DQ
Born August 1968
Director
Appointed 27 May 2016
Resigned 11 Sept 2019

GONSKY, Jennifer

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1974
Director
Appointed 15 Apr 2016
Resigned 11 Nov 2016

HAINES, Alexandra Clare Minton

Resigned
Orange Street, LondonWC2H 7DQ
Born February 1967
Director
Appointed 05 Feb 2020
Resigned 31 Dec 2020

HAYWOOD, Russell John

Resigned
Orange Street, LondonWC2H 7DQ
Born March 1961
Director
Appointed 11 Sept 2019
Resigned 05 Feb 2020

LOGAN, Kevin John

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1968
Director
Appointed 05 Apr 2016
Resigned 27 May 2016

MBANEFO, Karen Denise

Resigned
Orange Street, LondonWC2H 7DQ
Born May 1962
Director
Appointed 01 Jul 2016
Resigned 28 Nov 2019

MCMENAMIN, Eamon Michael

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1968
Director
Appointed 22 Jun 2021
Resigned 18 Jul 2023

PARSONS, John Russell

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1966
Director
Appointed 07 Mar 2023
Resigned 21 Dec 2024

TAYLOR, Simon Philip

Resigned
Queen Caroline Street, LondonW6 9PE
Born September 1966
Director
Appointed 05 Feb 2020
Resigned 03 Jan 2023

TENZER, Stuart Richard

Resigned
Queen Caroline Street, LondonW6 9PE
Born June 1957
Director
Appointed 11 Nov 2016
Resigned 22 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
South Buena Vista Street, Burbank

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Avenue Of The Americas, New York10036

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
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
12 March 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Incorporation Company
5 April 2016
NEWINCIncorporation