Background WavePink WaveYellow Wave

TSP2 PRODUCTIONS LIMITED (11483582)

TSP2 PRODUCTIONS LIMITED (11483582) is an active UK company. incorporated on 25 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TSP2 PRODUCTIONS LIMITED has been registered for 7 years. Current directors include GEATER, Sara Kate, GRYLLS, Willow Magdelena, TURTON, Victoria Jane and 1 others.

Company Number
11483582
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, GRYLLS, Willow Magdelena, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSP2 PRODUCTIONS LIMITED

TSP2 PRODUCTIONS LIMITED is an active company incorporated on 25 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TSP2 PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11483582

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

TI2 PRODUCTIONS LIMITED
From: 25 July 2018To: 8 July 2019
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 25 Jul 2018

GRYLLS, Willow Magdelena

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born December 1973
Director
Appointed 30 Jun 2021

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 25 Jul 2018

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 25 Jul 2018
Resigned 23 May 2025

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 25 Jul 2018
Resigned 23 May 2025

NELSON, Richard

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1965
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2019

PATTINSON, Charles Norman

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born February 1962
Director
Appointed 25 Jul 2018
Resigned 30 Jun 2021

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
5 June 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
13 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Resolution
8 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation