Company NameTFW Productions Ltd
DirectorsWim De Greef and Petra Marina Caroline Fried
Company StatusActive
Company Number10246717
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWim De Greef
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed24 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 February 2021(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Petra Marina Caroline Fried
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clerkenwell Road
London
EC1M 5RF
Director NameMr Murray Keynes Wellwood Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Liberia Road
London
N5 1JR
Secretary NameWim De Greef
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Wyndham Road
Ealing
London
W13 9TE

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

18 January 2019Delivered on: 18 January 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

24 July 2023Accounts for a small company made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
3 September 2022Director's details changed for Ms Petra Marina Caroline Fried on 2 September 2022 (2 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
29 July 2021Appointment of Ms Petra Marina Caroline Fried as a director on 22 July 2021 (2 pages)
29 July 2021Termination of appointment of Murray Keynes Wellwood Ferguson as a director on 22 July 2021 (1 page)
13 May 2021Previous accounting period extended from 30 October 2020 to 31 March 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 April 2021Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 7 April 2021 (1 page)
15 March 2021Register inspection address has been changed to Company Secretariat 1 Television Centre (4A) 101 Wood Lane London W12 7FA (1 page)
9 March 2021Appointment of Wim De Greef as a director on 24 February 2021 (2 pages)
9 March 2021Termination of appointment of Wim De Greef as a secretary on 24 February 2021 (1 page)
8 March 2021Appointment of Mrs Jackline Ryland as a secretary on 24 February 2021 (2 pages)
11 January 2021Change of details for Clerkenwell Films Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 October 2019 (10 pages)
6 August 2019Accounts for a small company made up to 30 October 2018 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
18 January 2019Registration of charge 102467170002, created on 18 January 2019 (23 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 February 2018Accounts for a small company made up to 30 October 2017 (9 pages)
9 February 2018Previous accounting period extended from 30 June 2017 to 30 October 2017 (1 page)
17 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 July 2017Notification of Clerkenwell Films Limited as a person with significant control on 22 June 2016 (1 page)
14 July 2017Notification of Clerkenwell Films Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Clerkenwell Films Limited as a person with significant control on 22 June 2016 (1 page)
17 March 2017Registration of charge 102467170001, created on 17 March 2017 (23 pages)
17 March 2017Registration of charge 102467170001, created on 17 March 2017 (23 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2016Incorporation
Statement of capital on 2016-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)