Company NameTTID Productions Limited
DirectorsWilliam George Parry Jones and Ben Timlett
Company StatusActive
Company Number08348051
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr William George Parry Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Ben Timlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Secretary NameMr Benjamin Timlett
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 D'Arblay Street
London
W1F 8EJ

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Benjamin Timlett
50.00%
Ordinary
500 at £1William Jones
50.00%
Ordinary

Financials

Year2014
Turnover£672,915
Gross Profit-£163,562
Net Worth£1,000
Cash£86,919
Current Liabilities£261,103

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with updates (5 pages)
27 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 December 2021Registered office address changed from 4th Floor 11 Denmark Street London WC2H 8LS England to 25 D'arblay Street London W1F 8EJ on 7 December 2021 (1 page)
15 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 April 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 December 2020Previous accounting period extended from 30 December 2019 to 29 June 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 November 2019Registered office address changed from 2 Windmill Street Windmill Street London W1T 2HX England to 4th Floor 11 Denmark Street London WC2H 8LS on 12 November 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 15 March 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
4 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
4 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
30 March 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)