Background WavePink WaveYellow Wave

TRUENEVISION LIMITED (12063103)

TRUENEVISION LIMITED (12063103) is an active UK company. incorporated on 21 June 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TRUENEVISION LIMITED has been registered for 6 years. Current directors include BUXTON, Timothy Leland, The Honourable, EDWARDS, Brian Jeffrey, STEPHAN, Rachel Tanya.

Company Number
12063103
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
1 Stothard Place, London, E1 6EQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BUXTON, Timothy Leland, The Honourable, EDWARDS, Brian Jeffrey, STEPHAN, Rachel Tanya
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUENEVISION LIMITED

TRUENEVISION LIMITED is an active company incorporated on 21 June 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TRUENEVISION LIMITED was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12063103

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Stothard Place London, E1 6EQ,

Previous Addresses

88 Baker Street London W1U 6TQ United Kingdom
From: 21 June 2019To: 14 November 2024
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 24
New Owner
Nov 25
New Owner
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUXTON, Timothy Leland, The Honourable

Active
Stothard Place, LondonE1 6EQ
Born November 1948
Director
Appointed 01 Jul 2019

EDWARDS, Brian Jeffrey

Active
Stothard Place, LondonE1 6EQ
Born March 1963
Director
Appointed 01 Jul 2019

STEPHAN, Rachel Tanya

Active
Stothard Place, LondonE1 6EQ
Born October 1972
Director
Appointed 01 Jul 2019

EVANS, Keith David

Resigned
Stothard Place, LondonE1 6EQ
Born May 1951
Director
Appointed 21 Jun 2019
Resigned 05 Dec 2024

Persons with significant control

3

Mr Brian Jeffrey Edwards

Active
Stothard Place, LondonE1 6EQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2019

Ms Rachel Tanya Stephan

Active
Stothard Place, LondonE1 6EQ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2019
Stothard Place, LondonE1 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
22 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Incorporation Company
21 June 2019
NEWINCIncorporation