Background WavePink WaveYellow Wave

THE RED LINE (TNM) LIMITED (11787007)

THE RED LINE (TNM) LIMITED (11787007) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE RED LINE (TNM) LIMITED has been registered for 7 years. Current directors include CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald.

Company Number
11787007
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CORNWELL, Simon Anthony Vivian, SPENCE, Ian Mcdonald
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED LINE (TNM) LIMITED

THE RED LINE (TNM) LIMITED is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE RED LINE (TNM) LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11787007

LTD Company

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 10 August 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 10 August 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 11 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 28 July 2021To: 18 December 2024
49 Neal Street London WC2H 9PZ
From: 24 January 2019To: 28 July 2021
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 21
Director Joined
Feb 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O' REGAN, Patrice Mary

Active
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 15 Apr 2025

CORNWELL, Simon Anthony Vivian

Active
Neal Street, LondonWC2H 9PZ
Born March 1957
Director
Appointed 24 Jan 2019

SPENCE, Ian Mcdonald

Active
Neal Street, LondonWC2H 9PZ
Born August 1981
Director
Appointed 24 Jan 2019

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 16 Nov 2022
Resigned 20 Jun 2024

O'REGAN, Patrice

Resigned
Neal Street, LondonWC2H 9PZ
Secretary
Appointed 24 Jan 2019
Resigned 12 Aug 2021

PATEY, Christopher John

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 12 Aug 2021
Resigned 01 Feb 2022

SARBAN, Oana Cezara

Resigned
Flitcroft Street, LondonWC2H 8DL
Secretary
Appointed 20 Jun 2024
Resigned 15 Apr 2025

SPENCE, Ian Mcdonald

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 01 Feb 2022
Resigned 16 Nov 2022

HENWOOD, Roderick Waldemar Lisle

Resigned
Neal Street, LondonWC2H 9PZ
Born November 1963
Director
Appointed 24 Jan 2019
Resigned 01 Feb 2020

JOSEPHS, Tracey Louise

Resigned
Neal Street, LondonWC2H 9PZ
Born February 1960
Director
Appointed 01 Feb 2020
Resigned 07 May 2021

RYAN, Barry Thomas

Resigned
Flitcroft Street, LondonWC2H 8DL
Born July 1971
Director
Appointed 08 Feb 2023
Resigned 23 Jan 2026

Persons with significant control

1

Neal Street, LondonWC2H 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2019
NEWINCIncorporation