Company NameTVV Productions Limited
DirectorsChristopher Gillooly and Rebecca Marie Gillooly
Company StatusActive
Company Number05888357
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Christopher Gillooly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 days after company formation)
Appointment Duration17 years, 8 months
RoleVideo & Multimedia Technician
Country of ResidenceUnited Kingdom
Correspondence Address21 Birchwood Avenue
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6PZ
Secretary NameRebecca Marie Gillooly
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 days after company formation)
Appointment Duration17 years, 8 months
RoleCo Secretary
Correspondence Address21 Birchwood Avenue
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6PZ
Director NameMrs Rebecca Marie Gillooly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2016(10 years after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Websitecinetodvdtransfer.co.uk
Telephone0191 2869800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher Gillooly
100.00%
Ordinary

Financials

Year2014
Net Worth£14,297
Cash£10,191
Current Liabilities£15,323

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 8 June 2018 (1 page)
12 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 February 2017Secretary's details changed for Rebekah Dunn on 6 April 2016 (1 page)
16 February 2017Appointment of Mrs Rebecca Marie Gillooly as a director on 31 July 2016 (2 pages)
16 February 2017Secretary's details changed for Rebekah Dunn on 6 April 2016 (1 page)
16 February 2017Appointment of Mrs Rebecca Marie Gillooly as a director on 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders (4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Christopher Gillooly on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Christopher Gillooly on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 December 2009Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Secretary's change of particulars / rebekah dunn / 07/04/2008 (1 page)
28 July 2008Director's change of particulars / christopher gillooly / 07/04/2008 (1 page)
28 July 2008Director's change of particulars / christopher gillooly / 07/04/2008 (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Secretary's change of particulars / rebekah dunn / 07/04/2008 (1 page)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 July 2006Incorporation (13 pages)
27 July 2006Incorporation (13 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)