Company NameThames Television Animation Limited
DirectorsGillian Ethel Ahluwalia and David William Oldfield
Company StatusActive
Company Number00975809
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Previous NamesMagpie Merchandising Limited and Cosgrove Hall Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(43 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMark William Hall
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address3 Lindisfarne Close
Sale
Cheshire
M33 3RB
Director NameMr Michael Henry Stuart Robinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address81 Hope Road
Sale
Cheshire
M33 3AW
Director NameMr Michael John Phillips
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address14 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameAlan Stuart Horrox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address27 Langbourne Avenue
London
Director NameRobert John Hambley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Correspondence Address4 St Elmo Road
London
W12 9EA
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMr Richard Johann Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressLovel Dene
Woodside
Windsor Forest
Berkshire
SL4 2DP
Director NameMr Brian Cosgrove
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLonglea Cottage
Kidderton Lane Brindley
Nantwich
Cheshire
CW5 8JD
Secretary NameMr Ben Emslie Marr
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressLittle Bowling Upway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AQ
Secretary NameMiss Linda Frances Coe
NationalityBritish
StatusResigned
Appointed27 November 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address51 Eagle Heights
London
SW11 2LJ
Secretary NameSandra Gowin
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 August 1998)
RoleSecretary
Correspondence Address65 Castle Avenue
East Ewell
Epsom
Surrey
KT17 2PJ
Director NameNicholas Wayne Humby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2000)
RoleFinance Director
Correspondence Address1 The Paddock
Hartley Wintney
Hook
Hampshire
RG27 8UB
Director NameBrian Frederick John Harris
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2001)
RoleManaging Director
Correspondence AddressPark House 1 Highfield Close
Oxshott
Leatherhead
Surrey
KT22 0QA
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed20 August 1998(28 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(30 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(30 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameClive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2003)
RoleAccountant
Correspondence Address41 Glycena Road
Battersea
London
SW11 5TP
Director NameMr Peter Malcolm Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartfield
Guildford Road, Westcott
Dorking
Surrey
RH4 3LG
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2007)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Old Devonshire Road
London
SW12 9RD
Director NameMr Robert Raymond Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(37 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(42 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(46 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
Appointed24 August 2016(46 years, 5 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(46 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Christopher Robert Pirnie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitetalkbackthames.tv

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

2 at £1Fremantlemedia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

2 January 2024Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
6 July 2022Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages)
21 June 2022Confirmation statement made on 7 June 2022 with updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
25 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 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)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
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 24 August 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
15 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
15 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Robert Raymond Grant as a director on 31 May 2016 (1 page)
15 June 2016Appointment of David William Oldfield as a director on 1 June 2016 (2 pages)
15 June 2016Appointment of David William Oldfield as a director on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
22 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(15 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
6 August 2013Termination of appointment of John Gearing as a director (2 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(15 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Appointment of John Gearing as a director (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 7 June 2011 (14 pages)
12 August 2011Annual return made up to 7 June 2011 (14 pages)
12 August 2011Annual return made up to 7 June 2011 (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 7 June 2010 (14 pages)
21 June 2010Annual return made up to 7 June 2010 (14 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Robert Grant on 1 March 2010 (3 pages)
21 June 2010Annual return made up to 7 June 2010 (14 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
21 June 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Return made up to 07/06/09; full list of members (5 pages)
15 June 2009Return made up to 07/06/09; full list of members (5 pages)
24 July 2008Return made up to 07/06/08; full list of members (5 pages)
24 July 2008Return made up to 07/06/08; full list of members (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 September 2007Return made up to 07/06/07; full list of members (5 pages)
17 September 2007Return made up to 07/06/07; full list of members (5 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (3 pages)
1 September 2007Director resigned (1 page)
1 September 2007New director appointed (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
31 August 2006Return made up to 07/06/06; full list of members (5 pages)
31 August 2006Return made up to 07/06/06; full list of members (5 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 07/06/05; full list of members (5 pages)
15 July 2005Return made up to 07/06/05; full list of members (5 pages)
14 July 2004Return made up to 07/06/04; full list of members (5 pages)
14 July 2004Return made up to 07/06/04; full list of members (5 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 September 2003Return made up to 07/06/03; full list of members (5 pages)
30 September 2003Return made up to 07/06/03; full list of members (5 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 July 2002Return made up to 07/06/02; full list of members (5 pages)
26 July 2002Return made up to 07/06/02; full list of members (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
13 September 2001Return made up to 07/06/01; full list of members (5 pages)
13 September 2001Return made up to 07/06/01; full list of members (5 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page)
11 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditors statement (1 page)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
17 June 1998Return made up to 07/06/98; no change of members (6 pages)
17 June 1998Return made up to 07/06/98; no change of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 June 1997Return made up to 07/06/97; no change of members (6 pages)
16 June 1997Return made up to 07/06/97; no change of members (6 pages)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
11 March 1997Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New director appointed (3 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
4 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/96
(8 pages)
4 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/96
(8 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page)
25 February 1996Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page)
2 July 1995Full accounts made up to 31 December 1994 (13 pages)
2 July 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1995New director appointed (6 pages)
29 June 1995Return made up to 07/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1995New director appointed (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)