Background WavePink WaveYellow Wave

TCS UK PRODUCTIONS 2 LIMITED (12803251)

TCS UK PRODUCTIONS 2 LIMITED (12803251) is an active UK company. incorporated on 10 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TCS UK PRODUCTIONS 2 LIMITED has been registered for 5 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
12803251
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 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, RUSH, Nicholas William, STEINKE, Paul Donovan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS UK PRODUCTIONS 2 LIMITED

TCS UK PRODUCTIONS 2 LIMITED is an active company incorporated on 10 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TCS UK PRODUCTIONS 2 LIMITED was registered 5 years ago.(SIC: 59111)

Status

active

Active since 5 years ago

Company No

12803251

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Previous Addresses

3 Queen Caroline Street London W6 9PE
From: 21 August 2020To: 16 August 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 10 August 2020To: 21 August 2020
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, Burbank
Born April 1977
Director
Appointed 10 Aug 2020

RUSH, Nicholas William

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

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 19 Nov 2021

CHAMBERS, Anthony Gerard

Resigned
Queen Caroline Street, LondonW6 9PE
Born May 1969
Director
Appointed 10 Aug 2020
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 10 Aug 2020
Resigned 18 Jul 2024

WILLIAMS, Aaron Tameo

Resigned
Avenue Of The Stars #648, Los AngelesCA 90067
Born May 1972
Director
Appointed 10 Aug 2020
Resigned 04 Mar 2021

Persons with significant control

1

Queen Victoria 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 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
21 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
10 August 2020
NEWINCIncorporation