Background WavePink WaveYellow Wave

TRUE VISION PRODUCTIONS WALES LIMITED (10382968)

TRUE VISION PRODUCTIONS WALES LIMITED (10382968) is an active UK company. incorporated on 19 September 2016. with registered office in Monmouth. The company operates in the Information and Communication sector, engaged in television programme production activities. TRUE VISION PRODUCTIONS WALES LIMITED has been registered for 9 years. Current directors include EDWARDS, Brian Jeffrey, GRAHAM, James Edward Ludovic, WALES, Francis Jeremy De Burgh.

Company Number
10382968
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Upper Meend Farm, Monmouth, NP25 4RP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
EDWARDS, Brian Jeffrey, GRAHAM, James Edward Ludovic, WALES, Francis Jeremy De Burgh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE VISION PRODUCTIONS WALES LIMITED

TRUE VISION PRODUCTIONS WALES LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Monmouth. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRUE VISION PRODUCTIONS WALES LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10382968

LTD Company

Age

9 Years

Incorporated 19 September 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Upper Meend Farm Penallt Monmouth, NP25 4RP,

Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Left
Feb 19
New Owner
Jan 22
New Owner
Jan 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EDWARDS, Brian Jeffrey

Active
Fryern Court Road, FordingbridgeSP6 1QX
Secretary
Appointed 19 Sept 2016

EDWARDS, Brian Jeffrey

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born March 1963
Director
Appointed 19 Sept 2016

GRAHAM, James Edward Ludovic

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born May 1961
Director
Appointed 19 Sept 2016

WALES, Francis Jeremy De Burgh

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born May 1968
Director
Appointed 19 Sept 2016

GARRETT-EVANS, Clive Anthony

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Born July 1967
Director
Appointed 19 Sept 2016
Resigned 05 Feb 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 19 Sept 2016
Resigned 19 Sept 2016

Persons with significant control

2

Mr Brian Jeffrey Edwards

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016

Mr Francis Jeremy De Burgh Wales

Active
Fryern Court Road, FordingbridgeSP6 1QX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Incorporation Company
19 September 2016
NEWINCIncorporation