Background WavePink WaveYellow Wave

SOMETHING SOMETHING PRODUCTIONS LIMITED (SC478853)

SOMETHING SOMETHING PRODUCTIONS LIMITED (SC478853) is an active UK company. incorporated on 30 May 2014. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in television programme production activities. SOMETHING SOMETHING PRODUCTIONS LIMITED has been registered for 11 years. Current directors include ANDREWS, Glenn Martin, GREENHILL, Ian Gordon, LAIRD, Jordan.

Company Number
SC478853
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
St Ninians Manse, Edinburgh, EH6 6EX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ANDREWS, Glenn Martin, GREENHILL, Ian Gordon, LAIRD, Jordan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMETHING SOMETHING PRODUCTIONS LIMITED

SOMETHING SOMETHING PRODUCTIONS LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SOMETHING SOMETHING PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

SC478853

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

St Ninians Manse 1a Quayside Mills Edinburgh, EH6 6EX,

Previous Addresses

29 Lynedoch Street Glasgow G3 6EF
From: 30 May 2014To: 10 July 2024
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 17
Director Left
May 17
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Loan Cleared
Sept 23
Director Joined
Jul 24
Loan Secured
Dec 24
Director Left
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDREWS, Glenn Martin

Active
1a Quayside Mills, EdinburghEH6 6EX
Born July 1948
Director
Appointed 01 Jul 2024

GREENHILL, Ian Gordon

Active
1a Quayside Mills, EdinburghEH6 6EX
Born November 1988
Director
Appointed 30 May 2014

LAIRD, Jordan

Active
1a Quayside Mills, EdinburghEH6 6EX
Born October 1986
Director
Appointed 30 May 2014

MCCORMICK, Gillian

Resigned
Lynedoch Street, GlasgowG3 6EF
Secretary
Appointed 30 May 2014
Resigned 31 May 2017

BURNS, Peter Sutherland

Resigned
Lynedoch Street, GlasgowG3 6EF
Born December 1966
Director
Appointed 14 Sept 2016
Resigned 22 Oct 2021

KAMARA, Ismail Mykay

Resigned
Lynedoch Street, GlasgowG3 6EF
Born April 1966
Director
Appointed 14 Sept 2016
Resigned 22 Oct 2021

MALLINSON, Simon John

Resigned
1a Quayside Mills, EdinburghEH6 6EX
Born November 1960
Director
Appointed 30 May 2014
Resigned 24 Jun 2025

MCCORMICK, Gillian

Resigned
Lynedoch Street, GlasgowG3 6EF
Born April 1979
Director
Appointed 30 May 2014
Resigned 31 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Jordan Laird

Active
1a Quayside Mills, EdinburghEH6 6EX
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2021

Mr Ian Gordon Greenhill

Active
1a Quayside Mills, EdinburghEH6 6EX
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2021

Mr Simon John Mallinson

Ceased
Lynedoch Street, GlasgowG3 6EF
Born November 1960

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
28 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2025
SH03Return of Purchase of Own Shares
Resolution
7 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Capital Cancellation Shares
17 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Resolution
23 September 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Annual Return Company
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2014
NEWINCIncorporation