Top Tv Productions Limited BRISTOL


Top Tv Productions Limited was dissolved on 2023-04-18. Top Tv Productions was a private limited company that could have been found at 236 Henleaze Road, Henleaze, Bristol, BS9 4NG. Its net worth was valued to be roughly 18977 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 1999-12-16) was run by 2 directors and 1 secretary.
Director Joanna K. who was appointed on 09 May 2001.
Director Tracey M. who was appointed on 09 May 2001.
Among the secretaries, we can name: Tracey M. appointed on 09 May 2001.

The company was categorised as "television programme production activities" (59113). According to the official data, there was a name change on 2000-11-01, their previous name was The Kids Store. The most recent confirmation statement was filed on 2021-12-16 and last time the statutory accounts were filed was on 31 March 2022. 2015-12-16 was the date of the most recent annual return.

Top Tv Productions Limited Address / Contact

Office Address 236 Henleaze Road
Office Address2 Henleaze
Town Bristol
Post code BS9 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03895374
Date of Incorporation Thu, 16th Dec 1999
Date of Dissolution Tue, 18th Apr 2023
Industry Television programme production activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Dec 2022
Last confirmation statement dated Thu, 16th Dec 2021

Company staff

Joanna K.

Position: Director

Appointed: 09 May 2001

Tracey M.

Position: Secretary

Appointed: 09 May 2001

Tracey M.

Position: Director

Appointed: 09 May 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1999

Resigned: 16 December 1999

Andrew W.

Position: Secretary

Appointed: 16 December 1999

Resigned: 09 May 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 December 1999

Resigned: 16 December 1999

Esther W.

Position: Director

Appointed: 16 December 1999

Resigned: 09 May 2001

People with significant control

Tracey M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Kids Store November 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth18 9779 607      
Balance Sheet
Current Assets20 23111 7829 3868 4077 4896 1534 1901 036
Net Assets Liabilities   6 8916 1244 4383 24743
Cash Bank In Hand14 26011 782      
Cash Bank On Hand 11 7829 3867 141    
Debtors5 971  1 265    
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve18 8779 507      
Shareholder Funds18 9779 607      
Other
Version Production Software      2 0222 022
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0001 0001 000800800
Creditors 2 1751 511516365715143193
Net Current Assets Liabilities18 9779 6077 8757 8917 1245 4384 047843
Total Assets Less Current Liabilities18 9779 6077 8757 8917 1245 4384 047843
Creditors Due Within One Year1 2542 175      
Number Shares Allotted 100      
Other Creditors 1 2001 2011 199    
Other Taxation Social Security Payable 975285165    
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Trade Creditors Trade Payables  25151    
Trade Debtors Trade Receivables   1 265    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2022-03-31
filed on: 7th, April 2022
Free Download (3 pages)

Company search

Advertisements