Company NameTribune Productions Limited
DirectorMarilyn Georgina Mahoney
Company StatusActive
Company Number01806437
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameMarilyn Georgina Mahoney
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(26 years after company formation)
Appointment Duration14 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameAlma Baker
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 January 2003)
RoleSecretary
Correspondence Address22 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameRobert Sidney Baker
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2009)
RoleFilm Producer
Correspondence Address22 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameAlma Baker
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address22 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameMarilyn Georgina Mahoney
NationalityBritish
StatusResigned
Appointed22 July 2002(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address12 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Secretary NameAmanda Jacquline Cannon
NationalityBritish
StatusResigned
Appointed13 April 2010(26 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2015)
RoleCompany Director
Correspondence AddressThe Malt House 18 Thornhill Road
Northwood
Middlesex
HA6 2LW

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

Financials

Year2013
Net Worth£55,838
Cash£52,521
Current Liabilities£9,389

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (3 months, 4 weeks from now)

Filing History

2 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 (1 page)
23 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
14 August 2023Micro company accounts made up to 30 April 2023 (6 pages)
11 November 2022Change of details for Mrs Geraldine Susan Barnett as a person with significant control on 1 November 2022 (2 pages)
3 October 2022Micro company accounts made up to 30 April 2022 (6 pages)
22 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
11 November 2021Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
24 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
3 August 2021Micro company accounts made up to 30 April 2021 (6 pages)
22 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 April 2020 (6 pages)
4 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 30 April 2019 (6 pages)
21 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 August 2018Director's details changed for Marilyn Georgina Mahoney on 21 August 2018 (2 pages)
5 July 2018Micro company accounts made up to 30 April 2018 (6 pages)
29 August 2017Notification of Geraldine Susan Barnett as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Geraldine Susan Barnett as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
29 August 2017Notification of Geraldine Susan Barnett as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 13 August 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)
21 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 June 2015Termination of appointment of Amanda Jacquline Cannon as a secretary on 17 June 2015 (1 page)
20 June 2015Termination of appointment of Amanda Jacquline Cannon as a secretary on 17 June 2015 (1 page)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Marilyn Mahoney as a secretary (2 pages)
21 June 2010Termination of appointment of Marilyn Mahoney as a secretary (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)
30 April 2010Appointment of Marilyn Georgina Mahoney as a director (3 pages)
30 April 2010Appointment of Marilyn Georgina Mahoney as a director (3 pages)
19 April 2010Appointment of Amanda Jacquline Cannon as a secretary (3 pages)
19 April 2010Appointment of Amanda Jacquline Cannon as a secretary (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)
26 August 2009Return made up to 13/08/09; full list of members (3 pages)
26 August 2009Return made up to 13/08/09; full list of members (3 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)
20 August 2008Return made up to 13/08/08; full list of members (3 pages)
20 August 2008Return made up to 13/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
14 August 2007Return made up to 13/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
15 August 2005Return made up to 13/08/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
31 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 August 2003Return made up to 13/08/03; full list of members (7 pages)
29 August 2003Return made up to 13/08/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 August 2002Return made up to 13/08/02; full list of members (8 pages)
22 August 2002Return made up to 13/08/02; full list of members (8 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
15 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 June 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 June 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 August 1999Return made up to 13/08/99; full list of members (6 pages)
19 August 1999Return made up to 13/08/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 August 1998Return made up to 13/08/98; no change of members (4 pages)
19 August 1998Return made up to 13/08/98; 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)
28 August 1997Return made up to 13/08/97; no change of members (4 pages)
28 August 1997Return made up to 13/08/97; no change of members (4 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)
27 August 1996Return made up to 13/08/96; full list of members (6 pages)
27 August 1996Return made up to 13/08/96; full list of members (6 pages)
15 July 1996Full accounts made up to 30 April 1996 (9 pages)
15 July 1996Full accounts made up to 30 April 1996 (9 pages)
20 July 1995Full accounts made up to 30 April 1995 (8 pages)
20 July 1995Full accounts made up to 30 April 1995 (8 pages)