ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The INK Factory (TNMH) Production Limited

The INK Factory (TNMH) Production Limited is an active company incorporated on 14 August 2020 with the registered office located in London, Greater London. The INK Factory (TNMH) Production Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12813210
Private limited company
Age
5 years
Incorporated 14 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (2 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
12 Flitcroft Street
London
WC2H 8DL
England
Address changed on 18 Dec 2024 (10 months ago)
Previous address was 53 Frith Street London W1D 4SN England
Telephone
020 70961698
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Head Of Finance • British • Lives in England • Born in Aug 1981
Director • Ceo • British • Lives in England • Born in Mar 1957
The INK Factory Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Le Carre Productions
Simon Anthony Vivian Cornwell is a mutual person.
Active
The INK Factory Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
A Most Wanted Man Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
MFTK Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Distribution Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Ironlast (TNM) Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Tradepass (TNM) Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£110.67K
Increased by £26.39K (+31%)
Turnover
£313.97K
Decreased by £677.64K (-68%)
Employees
Unreported
Same as previous period
Total Assets
£110.67K
Decreased by £339.68K (-75%)
Total Liabilities
-£110.67K
Decreased by £333.9K (-75%)
Net Assets
£0
Decreased by £5.78K (-100%)
Debt Ratio (%)
100%
Increased by 1.28% (+1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Ms Patrice Mary O' Regan Appointed
6 Months Ago on 15 Apr 2025
Oana Cezara Sarban Resigned
6 Months Ago on 15 Apr 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Jan 2025
Registered Address Changed
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Mrs Oana Cezara Sarban Appointed
1 Year 4 Months Ago on 20 Jun 2024
Patrice Mary O' Regan Resigned
1 Year 4 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 16 Aug 2023
Get Credit Report
Discover The INK Factory (TNMH) Production Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 19 Aug 2025
Termination of appointment of Oana Cezara Sarban as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Appointment of Ms Patrice Mary O' Regan as a secretary on 15 April 2025
Submitted on 15 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 7 Jan 2025
Registered office address changed from 53 Frith Street London W1D 4SN England to 12 Flitcroft Street London WC2H 8DL on 18 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year