Company NameTSP2 Productions Limited
Company StatusActive
Company Number11483582
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)
Previous NameTI2 Productions Limited

Business Activity

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

Directors

Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameWillow Magdelena Grylls
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Richard Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 October 2021 (18 pages)
7 February 2022Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
16 July 2021Appointment of Willow Magdalena Grylls as a director on 30 June 2021 (2 pages)
14 July 2021Termination of appointment of Charles Norman Pattinson as a director on 30 June 2021 (1 page)
1 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
18 December 2020Previous accounting period extended from 31 May 2020 to 31 October 2020 (3 pages)
18 December 2020Full accounts made up to 31 October 2020 (18 pages)
20 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Richard Nelson as a director on 31 October 2019 (1 page)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
8 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
5 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 June 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)