Company NameTc Film Productions Limited
DirectorAnthony Alexander Cochrane
Company StatusActive
Company NumberSC509287
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Anthony Alexander Cochrane
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMrs Gwendoline Ann Cochrane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Shiell Street Broughty Ferry
Dundee
Angus
DD5 2TB
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
20 July 2017Notification of Tgc Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Tgc Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 May 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
24 May 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 May 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
3 July 2015Termination of appointment of Gwendoline Anne Cochrane as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Gwendoline Anne Cochrane as a director on 30 June 2015 (1 page)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)