Company NameTitan Productions Ltd
Company StatusActive
Company Number12596809
CategoryPrivate Limited Company
Incorporation Date12 May 2020(3 years, 11 months ago)
Previous NameGigantic Productions Ltd

Business Activity

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

Directors

Director NameMr Jonathan Christopher Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Grant Thomas Hugh Mansfield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(1 year, 10 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Julian Christopher Bellamy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressItv White City White City Place
201 Wood Lane
London
Director NameMs Angela Jain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItv White City White City Place
201 Wood Lane
London
Director NameMr David Philip McGraynor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2022(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressItv White City White City Place
201 Wood Lane
London
Director NameMrs Christine Elizabeth Owen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ

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

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

23 December 2020Delivered on: 5 January 2021
Persons entitled: Toscafund Gp Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: Ldc (Managers) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 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)
11 January 2021Change of details for Plimsoll Productions Limited as a person with significant control on 11 January 2021 (2 pages)
5 January 2021Registration of charge 125968090002, created on 23 December 2020 (12 pages)
4 January 2021Memorandum and Articles of Association (19 pages)
23 December 2020Registration of charge 125968090001, created on 23 December 2020 (11 pages)
12 August 2020Current accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
12 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
12 May 2020Incorporation
Statement of capital on 2020-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)