Background WavePink WaveYellow Wave

TERN TELEVISION PRODUCTIONS LIMITED (SC109131)

TERN TELEVISION PRODUCTIONS LIMITED (SC109131) is an active UK company. incorporated on 10 February 1988. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in television programme production activities. TERN TELEVISION PRODUCTIONS LIMITED has been registered for 38 years. Current directors include BROWNING, Mark David, MCGAUGHEY, Laura Elisabeth, THORNTON, Karen.

Company Number
SC109131
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
4th Floor 65 West Regent Street, Glasgow, G2 2AF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWNING, Mark David, MCGAUGHEY, Laura Elisabeth, THORNTON, Karen
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERN TELEVISION PRODUCTIONS LIMITED

TERN TELEVISION PRODUCTIONS LIMITED is an active company incorporated on 10 February 1988 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. TERN TELEVISION PRODUCTIONS LIMITED was registered 38 years ago.(SIC: 59113)

Status

active

Active since 38 years ago

Company No

SC109131

LTD Company

Age

38 Years

Incorporated 10 February 1988

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PLACE D'OR 136 LIMITED
From: 10 February 1988To: 23 March 1988
Contact
Address

4th Floor 65 West Regent Street Glasgow, G2 2AF,

Previous Addresses

4th Floor, 114 Union Street Glasgow G1 3QQ Scotland
From: 10 October 2018To: 30 July 2024
73 Crown Street Aberdeen AB11 6EX
From: 10 February 1988To: 10 October 2018
Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 14
Director Joined
Mar 15
Funding Round
Apr 16
Loan Cleared
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Nov 17
Director Joined
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BROWNING, Mark David

Active
65 West Regent Street, GlasgowG2 2AF
Born April 1972
Director
Appointed 23 Apr 2019

MCGAUGHEY, Laura Elisabeth

Active
Union Street, GlasgowG1 3QQ
Born September 1976
Director
Appointed 21 Nov 2025

THORNTON, Karen

Active
65 West Regent Street, GlasgowG2 2AF
Born November 1968
Director
Appointed 04 Jun 2018

HARDY, Gwyneth Ann

Resigned
Union Street, GlasgowG1 3QQ
Secretary
Appointed N/A
Resigned 31 Dec 2020

DUNCAN VENTURE DEVELOPMENTS

Resigned
303 King Street, AberdeenAB2 3AP
Corporate secretary
Appointed N/A
Resigned 22 Nov 1991

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 24 Aug 1992

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 01 Jan 1990
Resigned 24 Aug 1990

ANDERSON, Philip Edward

Resigned
29 Rubislaw Den North, AberdeenAB2 4AL
Born June 1949
Director
Appointed 10 Feb 1988
Resigned 24 Aug 1990

BELL, Douglas Harry Alexander

Resigned
By Fala Dam, EdinburghEH37 5ST
Born December 1969
Director
Appointed 31 Aug 2005
Resigned 31 Dec 2020

CRICK, Edmund Francis Simeon

Resigned
73 Crown StreetAB11 6EX
Born February 1973
Director
Appointed 27 May 2013
Resigned 10 Nov 2014

DUNBAR, Diane Mary Adams

Resigned
65 West Regent Street, GlasgowG2 2AF
Born March 1977
Director
Appointed 04 Jun 2018
Resigned 29 May 2025

DUNCAN, Graham John

Resigned
Craigentoul 16 Hillhead Road, AberdeenAB15 9EJ
Born February 1951
Director
Appointed N/A
Resigned 30 Jul 1992

GALAN, David James

Resigned
Exchange Crescent, EdinburghEH3 8AN
Born March 1974
Director
Appointed 17 Oct 2017
Resigned 23 Apr 2019

HARDY, Gwyneth Ann

Resigned
Kildrummy Road, AberdeenAB15 8HJ
Born March 1960
Director
Appointed 01 Jul 1991
Resigned 31 Dec 2020

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Nominee director
Appointed 10 Feb 1988
Resigned 24 Aug 1990

JACK, Lorna Burn

Resigned
43 Victoria Street, AberdeenAB1 1UX
Born August 1962
Director
Appointed 01 Sept 1988
Resigned 24 Aug 1990

MEGGINSON, Lorna

Resigned
73 Crown StreetAB11 6EX
Born July 1964
Director
Appointed 01 Dec 2012
Resigned 04 Jun 2018

RITCHIE, Malcolm Harvey

Resigned
Upper Toucks Farm, StonehavenAB39 3XB
Born May 1954
Director
Appointed 31 Aug 2005
Resigned 31 Dec 2020

SAWYER, Will

Resigned
65 West Regent Street, GlasgowG2 2AF
Born February 1978
Director
Appointed 11 Oct 2018
Resigned 21 Nov 2025

SLEIGH, Gordon Bruce

Resigned
Kouloura House, LaurencekirkAB30 1JT
Born January 1948
Director
Appointed 17 Nov 1989
Resigned 30 Jul 1992

SNOWBALL, Andrew

Resigned
Union Street, GlasgowG1 3QQ
Born October 1972
Director
Appointed 02 Feb 2015
Resigned 08 Jul 2020

STRACHAN, David George

Resigned
Union Street, GlasgowG1 3QQ
Born June 1952
Director
Appointed N/A
Resigned 31 Dec 2020

TAYLOR, Nicholas James

Resigned
65 West Regent Street, GlasgowG2 2AF
Born July 1966
Director
Appointed 31 Dec 2020
Resigned 30 Nov 2024

Persons with significant control

5

1 Active
4 Ceased
Exchange Street, EdinburghEH3 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2017

Mr Douglas Harry Alexander Bell

Ceased
73 Crown StreetAB11 6EX
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2017
Ceased 16 Nov 2017

Mr David George Strachan

Ceased
73 Crown StreetAB11 6EX
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Douglas Harry Alexander Bell

Ceased
73 Crown StreetAB11 6EX
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2017

Ms Gwyneth Ann Hardy

Ceased
Crown Street, AberdeenAB11 6EX
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Legacy
21 January 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Resolution
11 December 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Memorandum Articles
16 March 2017
MAMA
Resolution
16 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Capital Return Purchase Own Shares
14 December 2012
SH03Return of Purchase of Own Shares
Resolution
4 December 2012
RESOLUTIONSResolutions
Resolution
4 December 2012
RESOLUTIONSResolutions
Resolution
4 December 2012
RESOLUTIONSResolutions
Resolution
4 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
4 December 2012
SH06Cancellation of Shares
Resolution
4 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Resolution
22 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
23 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
122122
Legacy
2 June 1999
122122
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
122122
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
88(2)R88(2)R
Legacy
12 September 1996
123Notice of Increase in Nominal Capital
Resolution
12 September 1996
RESOLUTIONSResolutions
Resolution
12 September 1996
RESOLUTIONSResolutions
Resolution
12 September 1996
RESOLUTIONSResolutions
Resolution
12 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
122122
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
12 April 1995
122122
Legacy
23 March 1995
287Change of Registered Office
Legacy
13 January 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
6 October 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
6 October 1994
MEM/ARTSMEM/ARTS
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
2 December 1992
287Change of Registered Office
Legacy
2 December 1992
363aAnnual Return
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
4 November 1991
363363
Legacy
30 October 1991
288288
Legacy
27 March 1991
225(1)225(1)
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
19 January 1990
288288
Legacy
16 January 1990
363363
Legacy
10 October 1989
287Change of Registered Office
Legacy
10 October 1989
288288
Resolution
12 July 1989
RESOLUTIONSResolutions
Resolution
12 July 1989
RESOLUTIONSResolutions
Resolution
12 July 1989
RESOLUTIONSResolutions
Miscellaneous
12 July 1989
MISCMISC
Legacy
23 March 1989
410(Scot)410(Scot)
Legacy
3 March 1989
288288
Memorandum Articles
2 December 1988
MEM/ARTSMEM/ARTS
Miscellaneous
24 November 1988
MISCMISC
Miscellaneous
24 November 1988
MISCMISC
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
26 September 1988
288288
Legacy
6 June 1988
224224
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1988
NEWINCIncorporation