Background WavePink WaveYellow Wave

TC FILM PRODUCTIONS LIMITED (SC509287)

TC FILM PRODUCTIONS LIMITED (SC509287) is an active UK company. incorporated on 25 June 2015. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in television programme production activities and 1 other business activities. TC FILM PRODUCTIONS LIMITED has been registered for 10 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC509287
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Chapelshade House, Dundee, DD1 1HN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COCHRANE, Anthony Alexander
SIC Codes
59113, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC FILM PRODUCTIONS LIMITED

TC FILM PRODUCTIONS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in television programme production activities and 1 other business activity. TC FILM PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 59113, 59120)

Status

active

Active since 10 years ago

Company No

SC509287

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Chapelshade House 78-84 Bell Street Dundee, DD1 1HN,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COCHRANE, Anthony Alexander

Active
78-84 Bell Street, DundeeDD1 1HN
Born February 1953
Director
Appointed 25 Jun 2015

COCHRANE, Gwendoline Ann

Resigned
Broughty Ferry, DundeeDD5 2TB
Born April 1952
Director
Appointed 25 Jun 2015
Resigned 30 Jun 2015

Persons with significant control

1

78-84 Bell Street, DundeeDD1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Incorporation Company
25 June 2015
NEWINCIncorporation