Background WavePink WaveYellow Wave

THE INK FACTORY (TNMH) PRODUCTION LIMITED (12813210)

THE INK FACTORY (TNMH) PRODUCTION LIMITED (12813210) is an active UK company. incorporated on 14 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE INK FACTORY (TNMH) PRODUCTION LIMITED has been registered for 5 years. Current directors include CORNWELL, Simon Anthony Vivian, MCDONALD SPENCE, Ian.

Company Number
12813210
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CORNWELL, Simon Anthony Vivian, MCDONALD SPENCE, Ian
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INK FACTORY (TNMH) PRODUCTION LIMITED

THE INK FACTORY (TNMH) PRODUCTION LIMITED is an active company incorporated on 14 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE INK FACTORY (TNMH) PRODUCTION LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12813210

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
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 England
From: 14 August 2020To: 28 July 2021
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jul 21
Director Left
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O' REGAN, Patrice Mary

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

CORNWELL, Simon Anthony Vivian

Active
Flitcroft Street, LondonWC2H 8DL
Born March 1957
Director
Appointed 14 Aug 2020

MCDONALD SPENCE, Ian

Active
Flitcroft Street, LondonWC2H 8DL
Born August 1981
Director
Appointed 14 Aug 2020

O' REGAN, Patrice Mary

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

O' REGAN, Patrice Mary

Resigned
Frith Street, LondonW1D 4SN
Secretary
Appointed 14 Aug 2020
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
Frith Street, LondonW1D 4SN
Born November 1963
Director
Appointed 14 Aug 2020
Resigned 03 Aug 2022

JOSEPHS, Tracey Louise

Resigned
Neal Street, LondonWC2H 9PZ
Born February 1960
Director
Appointed 14 Aug 2020
Resigned 22 Jul 2021

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
Right to appoint and remove directors
Notified 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Incorporation Company
14 August 2020
NEWINCIncorporation