UKBizDB.co.uk

TERN TELEVISION PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tern Television Productions Limited. The company was founded 36 years ago and was given the registration number SC109131. The firm's registered office is in GLASGOW. You can find them at 4th Floor, 114, Union Street, Glasgow, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TERN TELEVISION PRODUCTIONS LIMITED
Company Number:SC109131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director23 April 2019Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director04 June 2018Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director11 October 2018Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director31 December 2020Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director04 June 2018Active
303 King Street, Aberdeen, AB2 3AP

Secretary-Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Secretary-Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary22 November 1991Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary01 January 1990Active
29 Rubislaw Den North, Aberdeen, AB2 4AL

Director10 February 1988Active
Old Costerton, By Fala Dam, Pathhead, Edinburgh, EH37 5ST

Director31 August 2005Active
73 Crown Street, Aberdeen, AB11 6EX

Director27 May 2013Active
Craigentoul 16 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director-Active
7, Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN

Director17 October 2017Active
52, Kildrummy Road, Aberdeen, United Kingdom, AB15 8HJ

Director01 July 1991Active
Northwater House, 6 High Street, Edzell, DD9 7TE

Nominee Director10 February 1988Active
43 Victoria Street, Aberdeen, AB1 1UX

Director01 September 1988Active
73 Crown Street, Aberdeen, AB11 6EX

Director01 December 2012Active
Upper Toucks Farm, Stonehaven, AB39 3XB

Director31 August 2005Active
Kouloura House, Monboddo, Laurencekirk, AB30 1JT

Director17 November 1989Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director02 February 2015Active
4th Floor, 114, Union Street, Glasgow, Scotland, G1 3QQ

Director-Active

People with Significant Control

Zinc Media Group Plc
Notified on:16 November 2017
Status:Active
Country of residence:Scotland
Address:7, Exchange Street, Edinburgh, Scotland, EH3 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Douglas Harry Alexander Bell
Notified on:15 September 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:73 Crown Street, AB11 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Strachan
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:73 Crown Street, AB11 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Harry Alexander Bell
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:73 Crown Street, AB11 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gwyneth Ann Hardy
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:73, Crown Street, Aberdeen, AB11 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.