Background WavePink WaveYellow Wave

TRUEBORN HEIR PRODUCTIONS LIMITED (11142886)

TRUEBORN HEIR PRODUCTIONS LIMITED (11142886) is an active UK company. incorporated on 10 January 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TRUEBORN HEIR PRODUCTIONS LIMITED has been registered for 8 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 2 others.

Company Number
11142886
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William, STEINKE, Paul Donovan, TEEUW, Adam Lloyd
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUEBORN HEIR PRODUCTIONS LIMITED

TRUEBORN HEIR PRODUCTIONS LIMITED is an active company incorporated on 10 January 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TRUEBORN HEIR PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11142886

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 10 January 2018To: 25 January 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 24
Director Joined
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BERMINGHAM, Tracy Anne

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

GAVAZZI, Chakira Teneya Hunter

Active
500, Burbank
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 10 Jan 2018

TEEUW, Adam Lloyd

Active
Queen Caroline Street, LondonW6 9PE
Born October 1977
Director
Appointed 21 May 2025

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 10 Jan 2018
Resigned 11 Feb 2020

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 10 Jan 2018
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 10 Jan 2018
Resigned 18 Jul 2024

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 10 Jan 2018
Resigned 11 Feb 2020

Persons with significant control

1

Queen Caroline Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
25 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Incorporation Company
10 January 2018
NEWINCIncorporation