Tg Productions Limited

General information

Name:

Tg Productions Ltd

Office Address:

Unit 10 8 Argall Avenue E10 7QE London

Number: 04516358

Incorporation date: 2002-08-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tg Productions is a firm with it's headquarters at E10 7QE London at Unit 10. This company has been registered in year 2002 and is established as reg. no. 04516358. This company has been on the British market for twenty two years now and the status at the time is active. It has been on the market under three names. The initial listed name, Speed 9306, was switched on 2002-11-14 to Torture Garden Clothing. The current name is used since 2010, is Tg Productions Limited. This business's SIC code is 90020 which means Support activities to performing arts. The firm's latest annual accounts were submitted for the period up to 31st March 2022 and the most recent annual confirmation statement was filed on 21st August 2023.

The data we obtained regarding this firm's management indicates the existence of three directors: Kaori M., Charlotte H. and Alan P. who became a part of the team on 2020-02-19, 2002-08-29. What is more, the director's duties are often helped with by a secretary - Alan P., who was selected by this specific company in August 2002.

  • Previous company's names
  • Tg Productions Limited 2010-03-29
  • Torture Garden Clothing Limited 2002-11-14
  • Speed 9306 Limited 2002-08-21

Financial data based on annual reports

Company staff

Kaori M.

Role: Director

Appointed: 19 February 2020

Latest update: 2 March 2024

Charlotte H.

Role: Director

Appointed: 19 February 2020

Latest update: 2 March 2024

Alan P.

Role: Secretary

Appointed: 29 August 2002

Latest update: 2 March 2024

Alan P.

Role: Director

Appointed: 29 August 2002

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David W.
Notified on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

85 Pages Walk

Post code:

SE1 4HD

City / Town:

London

HQ address,
2014

Address:

85 Pages Walk

Post code:

SE1 4HD

City / Town:

London

HQ address,
2015

Address:

85 Pages Walk

Post code:

SE1 4HD

City / Town:

London

HQ address,
2016

Address:

85 Pages Walk

Post code:

SE1 4HD

City / Town:

London

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
  • 90040 : Operation of arts facilities
  • 77291 : Renting and leasing of media entertainment equipment
21
Company Age

Closest Companies - by postcode