Company NameTalkback-Thames Limited
Company StatusDissolved
Company Number01537653
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NameNot Any Old Radio Commercials Limited

Business Activity

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

Directors

Secretary NameHelen Linda Farnaby
NationalityBritish
StatusClosed
Appointed14 June 2000(19 years, 5 months after company formation)
Appointment Duration14 years (closed 08 July 2014)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(25 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(32 years, 6 months after company formation)
Appointment Duration1 year (closed 08 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(32 years, 6 months after company formation)
Appointment Duration1 year (closed 08 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Griffith Rhys Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 June 2000)
RoleActor
Country of ResidenceEngland
Correspondence Address2 Fitzroy Square
London
W1P 5AH
Director NameMelvyn Kenneth Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 June 2000)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove End Road
St Johns Wood
London
NW8 9BS
Secretary NameMelvyn Kenneth Smith
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove End Road
St Johns Wood
London
NW8 9BS
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2001)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Director NameAlexander William Bruce Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 October 2001(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 February 2002)
RoleSolicitor
Correspondence Address9/16 Soho Square
London
W1V 5FB
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(23 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
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(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitewww.fremantlemedia.com
Telephone020 76916000
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

1 at £1Fremantlemedia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(15 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(15 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 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 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 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)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 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 (5 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 (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
1 February 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 February 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
1 February 2011Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 February 2011Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 February 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
1 February 2011Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 February 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
1 February 2011Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
19 May 2009Full accounts made up to 31 December 2008 (13 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Red share pre a/c to nil / sect 175 of CA2006 14/11/2008
(2 pages)
20 November 2008Statement by directors (1 page)
20 November 2008Statement by directors (1 page)
20 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Red share pre a/c to nil / sect 175 of CA2006 14/11/2008
(2 pages)
20 November 2008Memorandum of capital - processed 20//11/08. reduction of issd cap from £5 to £1 (1 @ £1) date of res 14/11/08. (1 page)
20 November 2008Memorandum of capital - processed 20//11/08. reduction of issd cap from £5 to £1 (1 @ £1) date of res 14/11/08. (1 page)
20 November 2008Solvency statement dated 14/11/08 (1 page)
20 November 2008Solvency statement dated 14/11/08 (1 page)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2007 (14 pages)
23 May 2008Director appointed sarah frances hamilton tingay (4 pages)
23 May 2008Director appointed sarah frances hamilton tingay (4 pages)
23 May 2008Return made up to 31/12/07; full list of members (5 pages)
23 May 2008Return made up to 31/12/07; full list of members (5 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Return made up to 31/12/06; full list of members (5 pages)
18 June 2007Return made up to 31/12/06; full list of members (5 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Full accounts made up to 31 December 2005 (12 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
15 July 2005Director resigned (2 pages)
15 July 2005Director resigned (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
30 December 2004Full accounts made up to 31 December 2003 (8 pages)
30 December 2004Full accounts made up to 31 December 2003 (8 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 July 2004Statement of affairs (4 pages)
7 July 2004Ad 02/09/03--------- £ si 3@1 (2 pages)
7 July 2004Statement of affairs (4 pages)
7 July 2004Ad 02/09/03--------- £ si 3@1 (2 pages)
21 April 2004Return made up to 31/12/03; full list of members (5 pages)
21 April 2004Return made up to 31/12/03; full list of members (5 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 June 2003Company name changed not any old radio commercials li mited\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed not any old radio commercials li mited\certificate issued on 06/06/03 (2 pages)
12 February 2003Return made up to 31/12/02; full list of members (5 pages)
12 February 2003Return made up to 31/12/02; full list of members (5 pages)
14 August 2002Full accounts made up to 31 December 2001 (8 pages)
14 August 2002Full accounts made up to 31 December 2001 (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
1 February 2001Full group accounts made up to 31 March 2000 (20 pages)
1 February 2001Full group accounts made up to 31 March 2000 (20 pages)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (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)
5 July 2000Auditor's resignation (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000Auditor's resignation (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000Registered office changed on 05/07/00 from: 36 percy street london W1P 0LN (1 page)
22 June 2000Declaration of assistance for shares acquisition (5 pages)
22 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 June 2000Declaration of assistance for shares acquisition (5 pages)
22 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2000Full group accounts made up to 31 March 1999 (19 pages)
22 February 2000Full group accounts made up to 31 March 1999 (19 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(5 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 October 1990Full group accounts made up to 31 March 1989 (13 pages)
3 October 1990Full group accounts made up to 31 March 1989 (13 pages)
19 December 1989Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1989Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1988Full group accounts made up to 31 March 1987 (13 pages)
13 July 1988Full group accounts made up to 31 March 1987 (13 pages)
12 August 1987Full accounts made up to 31 March 1986 (14 pages)
12 August 1987Full accounts made up to 31 March 1986 (14 pages)
5 January 1987Full accounts made up to 31 March 1985 (14 pages)
5 January 1987Full accounts made up to 31 March 1985 (14 pages)
22 February 1985Accounts made up to 31 March 1982 (7 pages)
22 February 1985Accounts made up to 31 March 1982 (7 pages)
8 January 1981Incorporation (17 pages)
8 January 1981Incorporation (17 pages)