Company NameTCK Production Limited
DirectorTally Koren
Company StatusActive
Company Number06672905
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameTally Koren
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleSinger Songwriter
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Secretary NameTally Koren
NationalityBritish
StatusCurrent
Appointed15 August 2008(1 day after company formation)
Appointment Duration15 years, 7 months
RoleSinger Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.tckproduction.com

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,330
Cash£61
Current Liabilities£15,569

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

14 November 2020Secretary's details changed for Tally Koren on 14 November 2020 (1 page)
14 November 2020Director's details changed for Tally Koren on 14 November 2020 (2 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 May 2020Registered office address changed from Boat Race Court Flat 7 Mortlake High Street London SW14 8HL England to Kemp House 152-160 City Road London EC1V 2NX on 21 May 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Registered office address changed from 19 Corringham Court Corringham Road London NW11 7BY to Boat Race Court Flat 7 Mortlake High Street London SW14 8HL on 3 October 2018 (1 page)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
2 September 2015Registered office address changed from 6 Pennine Mansions Pennine Drive London NW2 1NS to 19 Corringham Court Corringham Road London NW11 7BY on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 6 Pennine Mansions Pennine Drive London NW2 1NS to 19 Corringham Court Corringham Road London NW11 7BY on 2 September 2015 (1 page)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
8 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(4 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from 7 Boat Race Court 69 Mortlake High Street London SW14 8HL on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 7 Boat Race Court 69 Mortlake High Street London SW14 8HL on 11 September 2013 (1 page)
11 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
23 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
18 October 2010Director's details changed for Tally Koren on 12 August 2010 (2 pages)
18 October 2010Director's details changed for Tally Koren on 12 August 2010 (2 pages)
18 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
1 October 2009Total exemption full accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 14/08/09; full list of members (3 pages)
16 September 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2008Director appointed tally koren (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 50 eaton drive kingston upon thames KT2 7QX (1 page)
21 August 2008Secretary appointed tally koren (2 pages)
21 August 2008Director appointed tally koren (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 50 eaton drive kingston upon thames KT2 7QX (1 page)
21 August 2008Secretary appointed tally koren (2 pages)
18 August 2008Appointment terminated director hanover directors LIMITED (1 page)
18 August 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
18 August 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
18 August 2008Appointment terminated director hanover directors LIMITED (1 page)
14 August 2008Incorporation (5 pages)
14 August 2008Incorporation (5 pages)