Company NameTelevision Reporters International Limited
DirectorMarilyn Georgina Mahoney
Company StatusActive
Company Number00732219
CategoryPrivate Limited Company
Incorporation Date10 August 1962(61 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMarilyn Georgina Mahoney
NationalityBritish
StatusCurrent
Appointed28 May 2002(39 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMarilyn Georgina Mahoney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(47 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameRobert Sidney Baker
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 September 2009)
RoleFilm Director
Correspondence Address22 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr John Reuben Maurice Goodman
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2002)
RoleFilm Director
Correspondence Address9 Tudor Well Close
Old Church Lane
Stanmore
Middlesex
HA7 2SD
Director NameJohn Brian Stutter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 August 1992)
RoleSolicitor
Correspondence Address111 St James Drive
London
SW17 7RP
Director NameSir Roger George Moore
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 23 May 2017)
RoleActor
Country of ResidenceSwitzerland
Correspondence Address20 Rur Etienne-Dumont 20
PO Box 3313
1211 Geneve 3
Switzerland
Secretary NameMr John Reuben Maurice Goodman
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address9 Tudor Well Close
Old Church Lane
Stanmore
Middlesex
HA7 2SD

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2k at £1Pictet & Cie
50.00%
Ordinary
1.2k at £1Tribune Productions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£22,787
Cash£23,179
Current Liabilities£11,001

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

5 November 1968Delivered on: 11 November 1968
Persons entitled: Bank of America National Trust and Savings Association

Classification: Loan agreement
Secured details: £416,667.
Particulars: Fixed charge on all rights in a film entitled "crossplot" full details see doc 39.
Outstanding
29 August 1968Delivered on: 4 September 1968
Persons entitled: United Contracts Corporation.

Classification: Deed of charge
Secured details: Charge for securing all moneys which the charge and its subsidiary company united contracts corp. LTD may be called upon to pay to the bank of america national trust and savings association persuant to a guarantee - given in respect of a film provisionally entitled "grossplot" and for securing £100 and all other monies due etc under the terms of the agreement referred to therein.
Particulars: Floating & fixed first charge:- all right, title & interest on the story etc. in connection with the production of the film. Also interest in this P. & D. agreement. (See doc. 38 for full details).
Outstanding

Filing History

25 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (6 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 30 April 2019 (6 pages)
23 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Secretary's details changed for Marilyn Georgina Mahoney on 26 July 2018 (1 page)
26 July 2018Director's details changed for Marilyn Georgina Mahoney on 26 July 2018 (2 pages)
5 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
21 September 2017Change of details for Mrs Marilyn Georgina Mahoney as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 September 2017Notification of Tribune Production Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Cessation of Roger George Moore as a person with significant control on 30 May 2017 (1 page)
21 September 2017Cessation of Roger George Moore as a person with significant control on 30 May 2017 (1 page)
21 September 2017Change of details for Mrs Marilyn Georgina Mahoney as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Tribune Production Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
21 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
30 May 2017Termination of appointment of Roger George Moore as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Roger George Moore as a director on 23 May 2017 (1 page)
22 September 2016Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,476
(5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2,476
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,476
(5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,476
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Director's details changed for Sir Roger George Moore on 24 July 2013 (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Director's details changed for Sir Roger George Moore on 24 July 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 August 2010Director's details changed for Sir Roger George Moore on 24 July 2010 (2 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sir Roger George Moore on 24 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2010Appointment of Marilyn Georgina Mahoney as a director (3 pages)
14 June 2010Appointment of Marilyn Georgina Mahoney as a director (3 pages)
21 October 2009Termination of appointment of Robert Baker as a director (1 page)
21 October 2009Termination of appointment of Robert Baker as a director (1 page)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2008Director's change of particulars / roger moore / 12/08/2008 (2 pages)
13 August 2008Director's change of particulars / roger moore / 12/08/2008 (2 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
16 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 June 2002New secretary appointed (2 pages)
31 July 2001Return made up to 25/07/01; full list of members (7 pages)
31 July 2001Return made up to 25/07/01; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
1 August 2000Return made up to 25/07/00; full list of members (7 pages)
1 August 2000Return made up to 25/07/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 August 1999Return made up to 25/07/99; full list of members (6 pages)
4 August 1999Return made up to 25/07/99; full list of members (6 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
21 July 1998Full accounts made up to 30 April 1998 (8 pages)
21 July 1998Full accounts made up to 30 April 1998 (8 pages)
7 August 1997Full accounts made up to 30 April 1997 (9 pages)
7 August 1997Full accounts made up to 30 April 1997 (9 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
4 August 1997Return made up to 25/07/97; no change of members (4 pages)
13 August 1996Return made up to 25/07/96; full list of members (6 pages)
13 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 April 1996 (9 pages)
2 July 1996Full accounts made up to 30 April 1996 (9 pages)
1 August 1995Return made up to 25/07/95; no change of members (4 pages)
1 August 1995Return made up to 25/07/95; no change of members (4 pages)
17 July 1995Full accounts made up to 30 April 1995 (8 pages)
17 July 1995Full accounts made up to 30 April 1995 (8 pages)