Background WavePink WaveYellow Wave

TITAN PRODUCTIONS LTD (12596809)

TITAN PRODUCTIONS LTD (12596809) is an active UK company. incorporated on 12 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. TITAN PRODUCTIONS LTD has been registered for 5 years. Current directors include BELLAMY, Julian Christopher, JACKSON, Jonathan Christopher, MANSFIELD, Grant Thomas Hugh and 1 others.

Company Number
12596809
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BELLAMY, Julian Christopher, JACKSON, Jonathan Christopher, MANSFIELD, Grant Thomas Hugh, MCGRAYNOR, David Philip
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN PRODUCTIONS LTD

TITAN PRODUCTIONS LTD is an active company incorporated on 12 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TITAN PRODUCTIONS LTD was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12596809

LTD Company

Age

5 Years

Incorporated 12 May 2020

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 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GIGANTIC PRODUCTIONS LTD
From: 12 May 2020To: 12 June 2020
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 January 2021To: 30 December 2022
2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 12 May 2020To: 11 January 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELLAMY, Julian Christopher

Active
White City Place, London
Born December 1970
Director
Appointed 01 Jul 2022

JACKSON, Jonathan Christopher

Active
201 Wood Lane, LondonW12 7RU
Born February 1971
Director
Appointed 12 May 2020

MANSFIELD, Grant Thomas Hugh

Active
201 Wood Lane, LondonW12 7RU
Born April 1958
Director
Appointed 31 Mar 2022

MCGRAYNOR, David Philip

Active
White City Place, London
Born June 1972
Director
Appointed 01 Jul 2022

JAIN, Angela

Resigned
White City Place, London
Born May 1966
Director
Appointed 01 Jul 2022
Resigned 31 Aug 2025

OWEN, Christine Elizabeth

Resigned
Waverley House, LondonW1F 8GQ
Born February 1962
Director
Appointed 12 May 2020
Resigned 31 Mar 2022

Persons with significant control

1

201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
23 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Memorandum Articles
4 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Resolution
12 June 2020
RESOLUTIONSResolutions
Incorporation Company
12 May 2020
NEWINCIncorporation