TERN TELEVISION PRODUCTIONS LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
TERN TELEVISION PRODUCTIONS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
TERN TELEVISION PRODUCTIONS LIMITED was incorporated 36 years ago on 10/02/1988 and has the registered number: SC109131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TERN TELEVISION PRODUCTIONS LIMITED was incorporated 36 years ago on 10/02/1988 and has the registered number: SC109131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TERN TELEVISION PRODUCTIONS LIMITED - GLASGOW
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR, 114
GLASGOW
G1 3QQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILL SAWYER | Feb 1978 | British | Director | 2018-10-11 | CURRENT |
MR NICHOLAS JAMES TAYLOR | Jul 1966 | British | Director | 2020-12-31 | CURRENT |
KAREN THORNTON | Nov 1968 | British | Director | 2018-06-04 | CURRENT |
MR MARK DAVID BROWNING | Apr 1972 | British | Director | 2019-04-23 | CURRENT |
MISS DIANE MARY ADAMS DUNBAR | Mar 1977 | British | Director | 2018-06-04 | CURRENT |
MS GWYNETH ANN HARDY | Mar 1960 | British | Director | 1991-07-01 UNTIL 2020-12-31 | RESIGNED |
PETERKINS, SOLICITORS | Corporate Nominee Secretary | 1991-11-22 UNTIL 1992-08-24 | RESIGNED | ||
DUNCAN VENTURE DEVELOPMENTS | Secretary | RESIGNED | |||
NEIL CAMERON HUNTER | British | Nominee Director | 1988-02-10 UNTIL 1990-08-24 | RESIGNED | |
MR DAVID JAMES GALAN | Mar 1974 | British | Director | 2017-10-17 UNTIL 2019-04-23 | RESIGNED |
MR ANDREW SNOWBALL | Oct 1972 | British | Director | 2015-02-02 UNTIL 2020-07-08 | RESIGNED |
MR MALCOLM HARVEY RITCHIE | May 1954 | British | Director | 2005-08-31 UNTIL 2020-12-31 | RESIGNED |
MRS LORNA MEGGINSON | Jul 1964 | British | Director | 2012-12-01 UNTIL 2018-06-04 | RESIGNED |
LORNA BURN JACK | Aug 1962 | British | Director | 1988-09-01 UNTIL 1990-08-24 | RESIGNED |
GORDON BRUCE SLEIGH | Jan 1948 | British | Director | 1989-11-17 UNTIL 1992-07-30 | RESIGNED |
MS GWYNETH ANN HARDY | Mar 1960 | British | Secretary | RESIGNED | |
MR EDMUND FRANCIS SIMEON CRICK | Feb 1973 | British | Director | 2013-05-27 UNTIL 2014-11-10 | RESIGNED |
MR GRAHAM JOHN DUNCAN | Feb 1951 | British | Director | RESIGNED | |
DOUGLAS HARRY ALEXANDER BELL | Dec 1969 | British | Director | 2005-08-31 UNTIL 2020-12-31 | RESIGNED |
PHILIP EDWARD ANDERSON | Jun 1949 | British | Director | 1988-02-10 UNTIL 1990-08-24 | RESIGNED |
MR DAVID GEORGE STRACHAN | Jun 1952 | British | Director | RESIGNED | |
PETERKINS, SOLICITORS | Corporate Nominee Secretary | 1990-01-01 UNTIL 1990-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zinc Media Group Plc | 2017-11-16 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Douglas Harry Alexander Bell | 2017-09-15 - 2017-11-16 | 12/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David George Strachan | 2016-04-06 - 2017-11-16 | 6/1952 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Douglas Harry Alexander Bell | 2016-04-06 - 2017-02-22 | 12/1969 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Gwyneth Ann Hardy | 2016-04-06 - 2016-04-08 | 3/1960 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tern Television Productions Limited - Filleted accounts | 2023-08-24 | 31-12-2022 | £839,773 Cash £4,687,703 equity |
Tern Television Productions Limited - Filleted accounts | 2022-09-10 | 31-12-2021 | £1,083,379 Cash £4,057,336 equity |
Tern Television Productions Limited - Filleted accounts | 2021-09-22 | 31-12-2020 | £935,937 Cash £3,410,384 equity |