TERN TELEVISION PRODUCTIONS LIMITED
Overview
| Company Name | TERN TELEVISION PRODUCTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC109131 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TERN TELEVISION PRODUCTIONS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is TERN TELEVISION PRODUCTIONS LIMITED located?
| Registered Office Address | 4th Floor 65 West Regent Street G2 2AF Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TERN TELEVISION PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLACE D'OR 136 LIMITED | Feb 10, 1988 | Feb 10, 1988 |
What are the latest accounts for TERN TELEVISION PRODUCTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TERN TELEVISION PRODUCTIONS LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for TERN TELEVISION PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Will Sawyer as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Miss Laura Elisabeth Mcgaughey as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 24, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diane Mary Adams Dunbar as a director on May 29, 2025 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Nicholas James Taylor as a director on Nov 30, 2024 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, 114 Union Street Glasgow G1 3QQ Scotland to 4th Floor 65 West Regent Street Glasgow G2 2AF on Jul 30, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TERN TELEVISION PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNING, Mark David | Director | 65 West Regent Street G2 2AF Glasgow 4th Floor Scotland | England | British | 98542150002 | |||||
| MCGAUGHEY, Laura Elisabeth | Director | Union Street G1 3QQ Glasgow 4th Floor, 114 Scotland | England | British | 324996970001 | |||||
| THORNTON, Karen | Director | 65 West Regent Street G2 2AF Glasgow 4th Floor Scotland | Scotland | British | 247349830001 | |||||
| HARDY, Gwyneth Ann | Secretary | Union Street G1 3QQ Glasgow 4th Floor, 114 Scotland | British | 7223200001 | ||||||
| DUNCAN VENTURE DEVELOPMENTS | Secretary | 303 King Street AB2 3AP Aberdeen Aberdeenshire | 808200001 | |||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||
| ANDERSON, Philip Edward | Director | 29 Rubislaw Den North AB2 4AL Aberdeen Aberdeenshire | British | 395240001 | ||||||
| BELL, Douglas Harry Alexander | Director | By Fala Dam Pathhead EH37 5ST Edinburgh Old Costerton Midlothian | United Kingdom | British | 108306310002 | |||||
| CRICK, Edmund Francis Simeon | Director | 73 Crown Street Aberdeen AB11 6EX | Scotland | British | 181090120001 | |||||
| DUNBAR, Diane Mary Adams | Director | 65 West Regent Street G2 2AF Glasgow 4th Floor Scotland | Scotland | British | 201599070001 | |||||
| DUNCAN, Graham John | Director | Craigentoul 16 Hillhead Road Bieldside AB15 9EJ Aberdeen Grampian | British | 869820001 | ||||||
| GALAN, David James | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 Scotland | United Kingdom | British | 96736480002 | |||||
| HARDY, Gwyneth Ann | Director | Kildrummy Road AB15 8HJ Aberdeen 52 United Kingdom | United Kingdom | British | 7223200002 | |||||
| HUNTER, Neil Cameron | Nominee Director | Northwater House 6 High Street DD9 7TE Edzell Angus | British | 900006300001 | ||||||
| JACK, Lorna Burn | Director | 43 Victoria Street AB1 1UX Aberdeen Aberdeenshire | British | 72113260001 | ||||||
| MEGGINSON, Lorna | Director | 73 Crown Street Aberdeen AB11 6EX | Scotland | British | 181092860002 | |||||
| RITCHIE, Malcolm Harvey | Director | Upper Toucks Farm AB39 3XB Stonehaven | United Kingdom | British | 94700410003 | |||||
| SAWYER, Will | Director | 65 West Regent Street G2 2AF Glasgow 4th Floor Scotland | England | British | 251243750001 | |||||
| SLEIGH, Gordon Bruce | Director | Kouloura House Monboddo AB30 1JT Laurencekirk Kincardineshire | Scotland | British | 1808680001 | |||||
| SNOWBALL, Andrew | Director | Union Street G1 3QQ Glasgow 4th Floor, 114 Scotland | Scotland | British | 195885840001 | |||||
| STRACHAN, David George | Director | Union Street G1 3QQ Glasgow 4th Floor, 114 Scotland | Scotland | Scottish | 24943630003 | |||||
| TAYLOR, Nicholas James | Director | 65 West Regent Street G2 2AF Glasgow 4th Floor Scotland | England | British | 279053050001 |
Who are the persons with significant control of TERN TELEVISION PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zinc Media Group Plc | Nov 16, 2017 | Exchange Street Conference Square EH3 8AN Edinburgh 7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas Harry Alexander Bell | Sep 15, 2017 | 73 Crown Street Aberdeen AB11 6EX | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David George Strachan | Apr 06, 2016 | 73 Crown Street Aberdeen AB11 6EX | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas Harry Alexander Bell | Apr 06, 2016 | 73 Crown Street Aberdeen AB11 6EX | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Gwyneth Ann Hardy | Apr 06, 2016 | Crown Street AB11 6EX Aberdeen 73 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0