Company NameTg Productions Limited
Company StatusActive
Company Number04516358
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 7 months ago)
Previous NameTorture Garden Clothing Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Alan Joseph Pelling
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleClub Promoter
Country of ResidenceEngland
Correspondence AddressUnit 10 8 Argall Avenue
London
E10 7QE
Secretary NameAlan Pelling
NationalityBritish
StatusCurrent
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleClub Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 8 Argall Avenue
London
E10 7QE
Director NameMs Kaori Matsubara
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 8 Argall Avenue
London
E10 7QE
Director NameMiss Charlotte Laura Hellicar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 8 Argall Avenue
London
E10 7QE
Director NameDavid Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 week, 1 day after company formation)
Appointment Duration16 years, 9 months (resigned 31 May 2019)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 2 Digbyland Studios
71 Digby Road
London
E9 6HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetorturegarden.com

Location

Registered AddressUnit 10
8 Argall Avenue
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50 at £1Alan Pelling
50.00%
Ordinary
50 at £1David Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£84,720
Cash£152,791
Current Liabilities£119,249

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

28 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
31 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (3 pages)
21 August 2020Change of details for Mr David Wood as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Change of details for Mr Allen Pelling as a person with significant control on 21 August 2020 (2 pages)
4 June 2020Satisfaction of charge 1 in full (1 page)
6 March 2020Appointment of Ms Kaori Matsubara as a director on 19 February 2020 (2 pages)
6 March 2020Secretary's details changed for Alan Pelling on 19 February 2020 (1 page)
6 March 2020Director's details changed for Alan Pelling on 19 February 2020 (2 pages)
6 March 2020Appointment of Miss Charlotte Hellicar as a director on 19 February 2020 (2 pages)
6 March 2020Registered office address changed from 85 Pages Walk London SE1 4HD to Unit 10 8 Argall Avenue London E10 7QE on 6 March 2020 (1 page)
5 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 September 2019Termination of appointment of David Wood as a director on 31 May 2019 (1 page)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 September 2018Notification of David Wood as a person with significant control on 1 April 2018 (2 pages)
14 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 200
(5 pages)
12 October 2015Change of share class name or designation (3 pages)
12 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 October 2015Statement of company's objects (2 pages)
12 October 2015Change of share class name or designation (3 pages)
12 October 2015Statement of company's objects (2 pages)
12 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 200
(5 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 September 2011Director's details changed for Alan Pelling on 1 June 2011 (2 pages)
2 September 2011Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages)
2 September 2011Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages)
2 September 2011Director's details changed for David Wood on 1 June 2011 (2 pages)
2 September 2011Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages)
2 September 2011Director's details changed for David Wood on 1 June 2011 (2 pages)
2 September 2011Director's details changed for Alan Pelling on 1 June 2011 (2 pages)
2 September 2011Director's details changed for David Wood on 1 June 2011 (2 pages)
2 September 2011Director's details changed for Alan Pelling on 1 June 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for David Wood on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
8 September 2010Director's details changed for David Wood on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Alan Pelling on 1 August 2010 (2 pages)
8 September 2010Director's details changed for David Wood on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Alan Pelling on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Alan Pelling on 1 August 2010 (2 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
29 March 2010Company name changed torture garden clothing LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed torture garden clothing LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
5 March 2010Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 21 August 2008 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 21 August 2008 with a full list of shareholders (4 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 21/08/07; no change of members (7 pages)
28 September 2007Return made up to 21/08/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
1 November 2006Return made up to 21/08/06; full list of members (7 pages)
1 November 2006Return made up to 21/08/06; full list of members (7 pages)
2 March 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page)
8 December 2005Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Return made up to 21/08/04; full list of members (7 pages)
5 October 2004Return made up to 21/08/04; full list of members (7 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
13 October 2003Return made up to 21/08/03; full list of members (8 pages)
13 October 2003Return made up to 21/08/03; full list of members (8 pages)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
20 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
20 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 December 2002Memorandum and Articles of Association (16 pages)
10 December 2002Memorandum and Articles of Association (16 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 November 2002Company name changed speed 9306 LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed speed 9306 LIMITED\certificate issued on 14/11/02 (2 pages)
21 August 2002Incorporation (18 pages)
21 August 2002Incorporation (18 pages)