Company NameFremantle (UK) Productions Limited
Company StatusDissolved
Company Number00602507
CategoryPrivate Limited Company
Incorporation Date10 April 1958(66 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameTalbot Television Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2015(57 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Paul Talbot
Date of BirthDecember 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1995)
RoleFilm Executive
Correspondence Address660 Madison Avenue 18th Floor
New York New York 10022
Usa
Foreign
Director NameMr Anthony Simon Gruner
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address1 Woodberry Way
Finchley
London
N12 0HE
Secretary NameSusan Caroline Sharples
NationalityBritish
StatusResigned
Appointed06 March 1995(36 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkfield
11 The Downs Wimbledon
London
SW20 8HQ
Director NameLawrence Lamattina
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1998)
RoleTv
Correspondence Address89 Valley Forge Road
Weston
Ct 06883
United States
Director NameBert Jean Noel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(37 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address74 Hammersmith Grove
London
W6 9HA
Director NameLouis Anthony Festa
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1995(37 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2007)
RoleFinacial Controller
Correspondence Address13 Garfield Place
Massapeowa
New York 11758
United States
Director NameDavid Redmond Champtaloup
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 1995(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressVivary Cottage Vale Of Health
London
NW3 1AZ
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(39 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameMr Michael George Southgate
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(39 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2001)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address44 Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Director NameSimon Vernon Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(43 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2006)
RoleCommercial Director
Correspondence AddressFlat C Riverside House
Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Ian Richard Ayres
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(43 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 November 2003)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Aprilwood Close
Woodham
Addlestone
Surrey
KT15 3SX
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(45 years, 7 months after company formation)
Appointment Duration11 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(45 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(46 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed02 March 2007(48 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(55 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Robin Michael Chalmers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(56 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(58 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(58 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed23 August 2016(58 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(58 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1995)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU

Contact

Websitewww.fremantlemedia.com/home.aspx
Email address[email protected]
Telephone020 87895350
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Fremantle Licensing Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

20 November 1996Delivered on: 25 November 1996
Persons entitled: The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement

Classification: Deed of debenture
Secured details: All monies and obligations set out in or under the amended and restated credit,security,guaranty and pledge agreement dated 13TH april 1995 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 November 1996Delivered on: 25 November 1996
Persons entitled: The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company or all american communications,inc to the chargee on any account whatsoever under or in connection with the credit agreement,the notes,the fundamental documents,the interest rate protection agreement,the currency agreement or this mortgage.
Particulars: All right title and interest in and to each item of product and recorded product (as the same are defined in the credit agreement)to the extent of the debtors interest therein. See the mortgage charge document for full details.
Outstanding
23 October 1996Delivered on: 15 November 1996
Persons entitled: The Chase Manhattan Bank for Itself and as Agent for Those Other Parties Who from Time to Timebecome Lenders Pursuant to the Credit Agreement

Classification: Amended and restated credit security guaranty and pledge agreement completed on 25TH october 1996 and
Secured details: The obligations (as defined therein) of the borrowers and the parent (as defined) to the chargee.
Particulars: All the debtors right title and interest in personal property tangible and intangible and all right title and interest in and to all related goods accounts intercompany obligations contract rights documents goodwill equipment inventory copyrights trademarks trade names insurance proceeds securities cash and bank accounts, all scenarios screen plays music/compositions used film tapes sound tracks insurance policies. See the mortgage charge document for full details.
Outstanding
13 April 1995Delivered on: 28 April 1995
Persons entitled: Chemical Bankas Agent for Itself and the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 23 August 2016 (2 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (220 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 June 2016Termination of appointment of Robin Michael Chalmers as a director on 31 May 2016 (1 page)
17 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
17 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
17 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2016 (2 pages)
6 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 3
(4 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (193 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
7 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
19 December 2014Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
19 December 2014Appointment of Mr Robin Michael Chalmers as a director on 1 October 2014 (2 pages)
19 December 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
30 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (226 pages)
30 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(14 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(14 pages)
19 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (219 pages)
19 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
19 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (13 pages)
1 December 2011Annual return made up to 8 November 2011 (14 pages)
1 December 2011Annual return made up to 8 November 2011 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (11 pages)
30 November 2010Annual return made up to 8 November 2010 (14 pages)
30 November 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
30 November 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
30 November 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
30 November 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
30 November 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
30 November 2010Annual return made up to 8 November 2010 (14 pages)
30 November 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (11 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
28 December 2008Return made up to 08/11/08; full list of members (5 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
29 November 2007Return made up to 08/11/07; full list of members (5 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Secretary resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Director resigned (1 page)
5 January 2007Return made up to 08/11/06; full list of members (6 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
6 January 2006Return made up to 08/11/05; full list of members (6 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
28 January 2005Ad 25/10/04--------- £ si 1@1 (2 pages)
28 January 2005Statement of affairs (5 pages)
6 January 2005Return made up to 08/11/04; full list of members (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Secretary's particulars changed (1 page)
11 December 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Return made up to 08/11/03; full list of members (6 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Registered office changed on 27/02/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
30 September 2003Full accounts made up to 31 December 2002 (12 pages)
4 December 2002Return made up to 08/11/02; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Return made up to 08/11/01; full list of members (6 pages)
27 March 2002Full accounts made up to 31 December 2001 (11 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Return made up to 08/11/00; full list of members (6 pages)
11 July 2000Director resigned (1 page)
10 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Full accounts made up to 31 December 1999 (12 pages)
22 December 1999Return made up to 08/11/99; full list of members (8 pages)
22 December 1999Location of register of members (1 page)
4 December 1998Return made up to 08/11/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (12 pages)
13 November 1997Return made up to 08/11/97; full list of members (6 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 January 1997Auditor's resignation (1 page)
9 January 1997Full accounts made up to 31 December 1995 (13 pages)
28 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
28 November 1996Memorandum and Articles of Association (22 pages)
25 November 1996Particulars of mortgage/charge (4 pages)
25 November 1996Particulars of mortgage/charge (9 pages)
15 November 1996Particulars of mortgage/charge (8 pages)
12 November 1996Return made up to 08/11/96; full list of members (6 pages)
12 November 1996Director's particulars changed (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
12 December 1995Return made up to 08/11/95; full list of members (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
17 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Company name changed talbot television LIMITED\certificate issued on 17/08/95 (4 pages)
28 April 1995Particulars of mortgage/charge (12 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (2 pages)
21 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
21 April 1995Memorandum and Articles of Association (28 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
8 July 1992Full accounts made up to 31 December 1990 (12 pages)