Company NameThe Garden Productions Limited
Company StatusActive
Company Number07155077
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Maxine Louise Gardner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 February 2016(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr John William Hay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(8 years, 1 month after company formation)
Appointment Duration6 years
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Angela Jain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameNicola Jane Brown
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameFiona Rachel Stanboulian
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(13 years, 2 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr Nicholas David Curwin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleTV Media
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameMr Magnus Temple
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleTV Media
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square 140 Holborn
London
EC1N 2AE
Director NameJonathan Richard Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(10 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2014)
RoleIndependent Television Production
Country of ResidenceUnited Kingdom
Correspondence Address22 Holbeck Row
London
SE15 1QA
Director NameScarlett Lanie Peta Ewens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(10 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 03 July 2018)
RoleIndependent Television Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Secretary NameScarlett Lanie Peta Ewens
StatusResigned
Appointed06 January 2011(10 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2013)
RoleCompany Director
Correspondence Address2 Penrhyn Avenue
London
E17 5DA
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr Kevin Anthony Lygo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Television Centre 58-72 Upper Ground
London
SE1 9LT
Director NameMr David Wise
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Nicola Gail Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 April 2023)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU

Contact

Websitewww.thegardenproductions.tv

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£13,039,192
Gross Profit£4,427,498
Net Worth£1,285,283
Cash£749,320
Current Liabilities£2,924,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

22 February 2012Delivered on: 25 February 2012
Satisfied on: 27 January 2015
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 June 2010Delivered on: 6 July 2010
Persons entitled: Redcliffe Investments Limited

Classification: Rent deposit deed
Secured details: £29,375.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit see image for full details.
Outstanding

Filing History

17 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages)
3 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (263 pages)
26 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 April 2023Termination of appointment of Nicola Gail Hill as a director on 11 April 2023 (1 page)
12 April 2023Appointment of Fiona Rachel Stanboulian as a director on 11 April 2023 (2 pages)
6 April 2023Appointment of Nicola Jane Brown as a director on 31 December 2022 (2 pages)
10 March 2023Termination of appointment of Julian Christopher Bellamy as a director on 31 December 2022 (1 page)
10 March 2023Appointment of Ms Angela Jain as a director on 31 December 2022 (2 pages)
14 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
1 August 2022Change of details for Itv Studios Limited as a person with significant control on 23 May 2022 (2 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (266 pages)
8 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 May 2022Registered office address changed from , 2 Waterhouse Square 140 Holborn, London, EC1N 2AE, United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page)
2 October 2021Full accounts made up to 31 December 2020 (29 pages)
10 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Magnus Temple as a director on 1 June 2021 (1 page)
27 November 2020Full accounts made up to 31 December 2019 (30 pages)
28 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Sharjeel Suleman as a director on 4 December 2019 (2 pages)
31 January 2020Termination of appointment of David Philip Mcgraynor as a director on 4 December 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (28 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 September 2018Termination of appointment of Nicholas David Curwin as a director on 11 September 2018 (1 page)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Scarlett Lanie Peta Ewens as a director on 3 July 2018 (1 page)
31 July 2018Appointment of Mr John William Hay as a director on 26 March 2018 (2 pages)
11 July 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 11 July 2018 (1 page)
11 July 2018Registered office address changed from , the London Television Centre Upper Ground, London, SE1 9LT to Itv White City 201 Wood Lane London W12 7RU on 11 July 2018 (1 page)
24 May 2018Full accounts made up to 31 December 2017 (22 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 June 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Appointment of Nicola Hill as a director on 10 April 2017 (2 pages)
2 June 2017Appointment of Nicola Hill as a director on 10 April 2017 (2 pages)
7 November 2016Termination of appointment of David Wise as a director on 27 October 2016 (1 page)
7 November 2016Termination of appointment of David Wise as a director on 27 October 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (24 pages)
27 July 2016Full accounts made up to 31 December 2015 (24 pages)
3 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
3 February 2016Appointment of Maxine Louise Gardner as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
18 December 2015Director's details changed for Mr David Philip Mcgraynor on 22 December 2014 (2 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2.549
(9 pages)
12 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2.549
(9 pages)
31 July 2015Full accounts made up to 31 December 2014 (19 pages)
31 July 2015Full accounts made up to 31 December 2014 (19 pages)
10 February 2015Full accounts made up to 31 December 2013 (19 pages)
10 February 2015Full accounts made up to 31 December 2013 (19 pages)
2 February 2015Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Scarlett Lanie Peta Ewens on 2 February 2015 (2 pages)
27 January 2015Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page)
27 January 2015Termination of appointment of Denise O'donoghue as a director on 15 September 2014 (1 page)
27 January 2015Satisfaction of charge 2 in full (5 pages)
27 January 2015Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page)
27 January 2015Appointment of Mr David Wise as a director on 29 October 2013 (2 pages)
27 January 2015Termination of appointment of Jonathan Richard Smith as a director on 6 October 2014 (1 page)
27 January 2015Termination of appointment of Denise O'donoghue as a director on 15 September 2014 (1 page)
27 January 2015Satisfaction of charge 2 in full (5 pages)
27 January 2015Appointment of Mr David Wise as a director on 29 October 2013 (2 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2.549
(9 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2.549
(9 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2.549
(9 pages)
14 October 2014Appointment of Julian Bellamy as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Julian Bellamy as a director on 15 September 2014 (2 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2.549
(6 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2.549
(6 pages)
24 May 2013Appointment of Ms Denise O'donoghue as a director (3 pages)
24 May 2013Appointment of Kevin Anthony Lygo as a director (3 pages)
24 May 2013Appointment of David Philip Mcgraynor as a director (3 pages)
24 May 2013Appointment of Kevin Anthony Lygo as a director (3 pages)
24 May 2013Appointment of Ms Denise O'donoghue as a director (3 pages)
24 May 2013Appointment of David Philip Mcgraynor as a director (3 pages)
16 May 2013Termination of appointment of Scarlett Ewens as a secretary (1 page)
16 May 2013Registered office address changed from 1 America Street London SE1 0NE United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1 America Street London SE1 0NE United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from , 1 America Street, London, SE1 0NE, United Kingdom on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Scarlett Ewens as a secretary (1 page)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 May 2013Change of share class name or designation (2 pages)
10 May 2013Statement of capital following an allotment of shares on 21 April 2013
  • GBP 2.549
(7 pages)
10 May 2013Statement of capital following an allotment of shares on 21 April 2013
  • GBP 2.549
(7 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
10 May 2013Change of share class name or designation (2 pages)
10 May 2013Particulars of variation of rights attached to shares (3 pages)
10 May 2013Particulars of variation of rights attached to shares (3 pages)
10 May 2013Auditor's resignation (1 page)
10 May 2013Auditor's resignation (1 page)
1 May 2013Auditor's resignation (1 page)
1 May 2013Auditor's resignation (1 page)
22 April 2013Particulars of variation of rights attached to shares (2 pages)
22 April 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 pages)
12 April 2013Full accounts made up to 31 December 2012 (17 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
16 January 2013Memorandum and Articles of Association (22 pages)
16 January 2013Memorandum and Articles of Association (22 pages)
28 October 2012Registered office address changed from , 1st Floor Beckett House 72, Borough High Street, London, SE1 1XF, United Kingdom on 28 October 2012 (1 page)
28 October 2012Registered office address changed from 1St Floor Beckett House 72 Borough High Street London SE1 1XF United Kingdom on 28 October 2012 (1 page)
28 October 2012Registered office address changed from 1St Floor Beckett House 72 Borough High Street London SE1 1XF United Kingdom on 28 October 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from , 1st Floor Beckett House 16, Borough High Street, London, SE1 1XF, United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1St Floor Beckett House 16 Borough High Street London SE1 1XF United Kingdom on 1 June 2012 (1 page)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for Mr Nicholas David Curwin on 20 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Magnus Temple on 20 March 2012 (2 pages)
27 April 2012Director's details changed for Mr Nicholas David Curwin on 20 March 2012 (2 pages)
27 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 April 2012Director's details changed for Mr Magnus Temple on 20 March 2012 (2 pages)
29 February 2012Registered office address changed from , Skyview House 10 st Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 29 February 2012 (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Sub-division of shares on 28 July 2011 (6 pages)
26 January 2012Change of share class name or designation (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 28/06/2011
(2 pages)
26 January 2012Sub-division of shares on 28 July 2011 (6 pages)
26 January 2012Change of share class name or designation (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 28/06/2011
(2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
26 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
18 February 2011Appointment of Scarlett Lanie Peta Ewens as a director (2 pages)
18 February 2011Appointment of Jonathan Richard Smith as a director (2 pages)
18 February 2011Appointment of Scarlett Lanie Peta Ewens as a secretary (2 pages)
18 February 2011Appointment of Scarlett Lanie Peta Ewens as a secretary (2 pages)
18 February 2011Appointment of Scarlett Lanie Peta Ewens as a director (2 pages)
18 February 2011Appointment of Jonathan Richard Smith as a director (2 pages)
24 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2010Incorporation (36 pages)
11 February 2010Incorporation (36 pages)