Background WavePink WaveYellow Wave

TEXTBOOK PRODUCTIONS (UK) LIMITED (11619811)

TEXTBOOK PRODUCTIONS (UK) LIMITED (11619811) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TEXTBOOK PRODUCTIONS (UK) LIMITED has been registered for 7 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, HJORT, Rhonda Thomas and 1 others.

Company Number
11619811
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 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, HJORT, Rhonda Thomas, RUSH, Nicholas William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXTBOOK PRODUCTIONS (UK) LIMITED

TEXTBOOK PRODUCTIONS (UK) LIMITED is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TEXTBOOK PRODUCTIONS (UK) LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11619811

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 24/5

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 25 May 2023 - 24 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 24 May 2026
Period: 25 May 2024 - 24 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SERIES III PRODUCTIONS (UK) LIMITED
From: 12 October 2018To: 25 May 2023
Contact
Address

3 Queen Caroline Street London, W6 9PE,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 12 October 2018To: 24 October 2018
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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

HJORT, Rhonda Thomas

Active
Letterman Drive, Bldg. B, San FranciscoCA 94129
Born May 1962
Director
Appointed 12 Oct 2018

RUSH, Nicholas William

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

AULTMAN, Ilene Lorraine

Resigned
Letterman Drive, Bldg. B, San FranciscoCA 94129
Born April 1961
Director
Appointed 12 Oct 2018
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 12 Oct 2018
Resigned 18 Jul 2024

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 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Incorporation Company
12 October 2018
NEWINCIncorporation