Background WavePink WaveYellow Wave

EXPANDED MEDIA PRODUCTIONS LIMITED (11077592)

EXPANDED MEDIA PRODUCTIONS LIMITED (11077592) is an active UK company. incorporated on 22 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. EXPANDED MEDIA PRODUCTIONS LIMITED has been registered for 8 years. Current directors include HEATH, Barrie Duncan, LONG-INNES, Sally Margaret.

Company Number
11077592
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HEATH, Barrie Duncan, LONG-INNES, Sally Margaret
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPANDED MEDIA PRODUCTIONS LIMITED

EXPANDED MEDIA PRODUCTIONS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EXPANDED MEDIA PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

11077592

LTD Company

Age

8 Years

Incorporated 22 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

TMGI (CONTENT) LTD
From: 22 November 2017To: 24 September 2018
Contact
Address

40 Whitfield Street London, W1T 2RH,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Sept 18
Share Issue
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 25
Owner Exit
Sept 25
Funding Round
Sept 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 22 Nov 2017

LONG-INNES, Sally Margaret

Active
Whitfield Street, LondonW1T 2RH
Born September 1964
Director
Appointed 01 Jan 2023

HOPKINSON, Francis John Fordham

Resigned
Whitfield Street, LondonW1T 2RH
Born October 1967
Director
Appointed 03 Sept 2018
Resigned 27 Aug 2025

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 22 Nov 2017
Resigned 31 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Talent Media Group Investments Limited

Ceased
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2017
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
10 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
24 September 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change Of Name Notice
6 September 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2017
NEWINCIncorporation