Background WavePink WaveYellow Wave

GS TV PRODUCTIONS LIMITED (11948867)

GS TV PRODUCTIONS LIMITED (11948867) is an active UK company. incorporated on 16 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. GS TV PRODUCTIONS LIMITED has been registered for 6 years. Current directors include MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel, PEET, David John.

Company Number
11948867
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
1 Esther Anne Place, London, N1 1UL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MOORE, Jonathan Maitland, PEARLMAN, Leo Daniel, PEET, David John
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS TV PRODUCTIONS LIMITED

GS TV PRODUCTIONS LIMITED is an active company incorporated on 16 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. GS TV PRODUCTIONS LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

11948867

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 days overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

1 Esther Anne Place London, N1 1UL,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 16 April 2019To: 28 March 2022
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Aug 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MOORE, Jonathan Maitland

Active
Esther Anne Place, LondonN1 1UL
Born April 1970
Director
Appointed 01 Aug 2022

PEARLMAN, Leo Daniel

Active
Esther Anne Place, LondonN1 1UL
Born June 1979
Director
Appointed 16 Apr 2019

PEET, David John

Active
Inverkirkaig, LairgIV27 4LR
Born May 1953
Director
Appointed 03 Jun 2019

Persons with significant control

2

Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2019
Esther Anne Place, LondonN1 1UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Small
18 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
16 April 2019
NEWINCIncorporation