Company NameTalkback Productions Limited
DirectorsGillian Ethel Ahluwalia and David William Oldfield
Company StatusActive
Company Number01801230
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)
Previous NamesSpringwool Limited and Talkback Advertising 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(29 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
Appointed10 September 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMelvyn Kenneth Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 August 2005)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address27 Grove End Road
St Johns Wood
London
NW8 9BS
Director NameMr Griffith Rhys Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 November 2005)
RoleActor
Country of ResidenceEngland
Correspondence Address2 Fitzroy Square
London
W1P 5AH
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Secretary NameMr Peter Arthur Fincham
NationalityEnglish
StatusResigned
Appointed31 December 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Secretary NamePhilip Robert Giles Grindley
NationalityBritish
StatusResigned
Appointed18 December 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2000)
RoleChartered Accountant
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameMr Anthony Lewis Cohen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address91 Rodenhurst Road
London
SW4 8AF
Director NameAlexander William Bruce Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 June 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2002)
RoleHead Of Legal
Correspondence Address9/16 Soho Square
London
W1V 5FB
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(16 years, 3 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 NameMartha E Brass
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2004)
RoleCommercial And Finance Directo
Correspondence Address12a Adeline Place
London
WC1B 3AJ
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed14 June 2000(16 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(18 years after company formation)
Appointment Duration12 years, 5 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(20 years 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(20 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
Director NameJohn Gearing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(28 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
Director NameBaetrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(29 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
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(32 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(32 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(32 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(38 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

Websitewww.talkbackthames.tv
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

134 at £1Fremantlemedia Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

30 January 2001Delivered on: 6 February 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter - indemnity agreement of even date and the deed.
Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
20 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
29 June 2000Delivered on: 7 July 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
4 April 2000Delivered on: 12 April 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee and under the counter-indemnity agreement dated 4TH april 2000 (as defined).
Particulars: By way of first fixed charge in favour of the bank, "security" includes any mortgage, fixed or floating charge, encumbrance, lien, pledge, hypothecation. See the mortgage charge document for full details.
Outstanding
11 August 1999Delivered on: 14 August 1999
Persons entitled: Carnarvon Hotels Limited

Classification: Rent deposit deed
Secured details: £16,250 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to 49/51 rathbone street london W1.
Particulars: All the company's right title benefit and interest in and to the initial deposit of £16,250 and all related rights thereto and thereof under the terms of the deed.
Outstanding
21 May 1999Delivered on: 25 May 1999
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20/21 newman street and 15/16 newman passage london W1.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 April 2003Delivered on: 23 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers and the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by that deposit.(as further defined therein). See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 12 April 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 4,631,455.78 deposited by the depositor in the account number 4.01.51.107 gbp in respect of the lease agreement relating to the film entitled "the lost prince". See the mortgage charge document for full details.
Outstanding
20 February 2003Delivered on: 5 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit.
Outstanding
20 February 2003Delivered on: 26 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of 1,964,780.84 in the account number 4.01.48.149 gbp and all other sums standing to the credit of such account. See the mortgage charge document for full details.
Outstanding
29 January 2003Delivered on: 12 February 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the partners for the time being of the loderstone film partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums credited to a specified account maintained by the company with the chargee.
Outstanding
29 January 2003Delivered on: 31 January 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the depositor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,263,274.26 deposited in account numbered 4.01.42.876 gbp in respect of the lease agreement relating to the film entitled 'monkey dust'. See the mortgage charge document for full details.
Outstanding
11 April 2002Delivered on: 17 April 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 2,078,073.55 deposited by the pledgor in account no.56.54.87.167 In respect of the lease agreement relating to the television series "they think it's all over series 13", "secret life of offices" and all right,title and interest thereon and all earnings and future payments from time to time deposited into the account.
Outstanding
14 March 2002Delivered on: 27 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over accounts
Secured details: All monies obligations and liabilities due or to become due from the borrowers (as defined)to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 25 May 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage debenture.
Particulars: By way of legal mortgage f/h 20/21 newman street and 15/16 newman passage london W1 and the proceeds of sale thereof. A specific equitable charge over the company's estate or interest in all freehold or leasehold properties, other than the property hereinafter described and the proceeds of sale thereof, a specific charge over all stocks shares or other securities, all book and other debts, goodwill and the benefit of any licences, floating charge over the undertaking and all the other property and assets present and future, by way of legal mortgage over the undermentioned property and the proceeds of sale thereof.. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 20 March 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 3,027,458.66 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details.
Outstanding
17 January 2002Delivered on: 25 January 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the copyright in the programme, all rights of the company in and to any intellectual property on which the programme "they think it's all over - series m" is based which are incorporated into the programme and the benefit of any and all relating to the programme now or hereafter entered into by the company, all copies to be made of the programme and all copies to be made of the scripts and musical scores thereof, all sums relating to or derived from the programme. See the mortgage charge document for full details.
Outstanding
4 December 2001Delivered on: 11 December 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the pledgee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the pledgee or, as the case may be, under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 1,445,914.79 deposited in account number 56.54.85.342 and all right title and interest therein.
Outstanding
29 November 2001Delivered on: 1 December 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 2, 196,231.56 deposited in the pledgor's account (account number 56.54.85.369) (the "account"). See the mortgage charge document for full details.
Outstanding
12 October 2001Delivered on: 16 October 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of guarantees under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 1,403,224.50 deposited in the pledgor's account (number 56.54.85.172) and all present and future right title and interest of the pledgor in and to any future payments from time to time deposited in credited to or standing to the credit of the account and interest thereon.
Outstanding
3 August 2001Delivered on: 17 August 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of guarantees and under any of the pledge agreement and the deposit agreement.
Particulars: Gbp 1,462,373.66 deposited in account no 56.54.85.059 and all right,title and interest in and to any future payments credited to the account and all interest thereon.
Outstanding
27 March 2001Delivered on: 6 April 2001
Persons entitled: Abn Amro Bank Nv

Classification: Pledge agreement
Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of £3,157,067.74 deposited by the company in the company's account number 56.54.84.656 at the chargee's offices in respect of the lease agreement relating to "perfect strangers aka family tree" and all present and future right title and interest of the company in and to any future payments from time to time deposited in the account.
Outstanding
22 March 2001Delivered on: 28 March 2001
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries (as defined) pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement.
Particulars: The sum of gbp 979,674.88 deposited by the pledgor in the pledgor's account (account number 56.54.84.621) (the "account"). See the mortgage charge document for full details.
Outstanding
1 March 2002Delivered on: 8 March 2002
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the copyright in the programme all rights of the chargor in and to any intellectual property on which the programme is based or which are incorporated into the programme and the benefit of any and all agreements relating to the programme and the proceeds of all of the foregoing (collectively "the assigned property"). By way of first fixed charge throughout the universe the whole of the chargor's property assets rights and interests in and to all copies made or to be made of the programme,all sums relating to or derived from the programme and from time to time standing to the credit of the chargor in any bank account and the debt or debts thereby represented and all other rights and properties including but not limited to physical properties acquired or to be acquired by the chargor in connection with the programme and the proceeds of any or all of the foregoing.. See the mortgage charge document for full details.
Part Satisfied
3 May 2001Delivered on: 8 May 2001
Satisfied on: 4 October 2001
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment by way of security
Secured details: An amount equal to certain sums to pay for certain production costs in the production of the television series entitled "they think it's all over - series k" and all other sums due, payable, owing or outstanding to the chargee pursuant to an agreement relating to the production of the programme by the company as supplemented ("the ppa") or the charge and all of the company's obligations pursuant to the ppa.
Particulars: By way of assignment the copyright in the programme, all rights of the company in and to any intellectual property on which the programme is based which are incorporated into the programme and the benefit of any and all agreements relating to the programme now or hereafter entered into by the company, all copies to be made of the programme and all copies to be made of the scripts and musical scores thereof, all sums relating to or derived from the programme. See the mortgage charge document for full details.
Fully Satisfied
23 September 1993Delivered on: 25 September 1993
Satisfied on: 10 June 2000
Persons entitled: Southend Property Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease as defined.
Particulars: The rent depoait of £5570 referred to in the deed of deposit payable under a lease of the 1ST 2ND and 3RD floors, percy street london.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
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)
19 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 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)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 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)
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)
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)
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)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 134
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 134
(5 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Termination of appointment of Baetrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Baetrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 134
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 134
(5 pages)
7 January 2015Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
7 January 2015Termination 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 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 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 134
(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 134
(15 pages)
15 August 2013Appointment of Baetrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Baetrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (5 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)
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 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 July 2012Appointment of John Gearing as a director (3 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 2011Director's details changed for David William Oldfield 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 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 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)
1 February 2011Director's details changed for Sarah Frances Hamilton Tingay on 1 August 2010 (3 pages)
1 February 2011Director's details changed for Sarah Frances Hamilton Tingay 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)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
3 August 2009Full accounts made up to 31 December 2008 (13 pages)
3 August 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)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 March 2008Return made up to 31/12/07; full list of members (5 pages)
10 March 2008Return made up to 31/12/07; full list of members (5 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Full accounts made up to 31 December 2006 (11 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 (17 pages)
18 May 2006Full accounts made up to 31 December 2005 (17 pages)
1 February 2006Full accounts made up to 31 December 2004 (22 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
1 February 2006Full accounts made up to 31 December 2004 (22 pages)
1 February 2006Return made up to 31/12/05; full list of members (5 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
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 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Full accounts made up to 31 December 2003 (20 pages)
5 January 2005Full accounts made up to 31 December 2003 (20 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)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
21 April 2004Return made up to 31/12/03; full list of members (7 pages)
21 April 2004Return made up to 31/12/03; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 May 2003Full accounts made up to 31 December 2002 (20 pages)
19 May 2003Full accounts made up to 31 December 2002 (20 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
19 April 2003Declaration of mortgage charge released/ceased (2 pages)
19 April 2003Declaration of mortgage charge released/ceased (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2003Declaration of mortgage charge released/ceased (2 pages)
19 April 2003Declaration of mortgage charge released/ceased (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
12 April 2003Particulars of mortgage/charge (4 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (4 pages)
31 January 2003Particulars of mortgage/charge (4 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (3 pages)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 August 2002Full accounts made up to 31 December 2001 (18 pages)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
3 May 2002Declaration of mortgage charge released/ceased (1 page)
18 April 2002Declaration of mortgage charge released/ceased (1 page)
18 April 2002Declaration of mortgage charge released/ceased (1 page)
18 April 2002Declaration of mortgage charge released/ceased (1 page)
18 April 2002Declaration of mortgage charge released/ceased (1 page)
17 April 2002Particulars of mortgage/charge (4 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
25 January 2002Particulars of mortgage/charge (7 pages)
25 January 2002Particulars of mortgage/charge (7 pages)
11 December 2001Particulars of mortgage/charge (4 pages)
11 December 2001Particulars of mortgage/charge (4 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
23 October 2001Declaration of mortgage charge released/ceased (1 page)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Declaration of mortgage charge released/ceased (2 pages)
7 August 2001Declaration of mortgage charge released/ceased (2 pages)
11 July 2001Declaration of mortgage charge released/ceased (1 page)
11 July 2001Declaration of mortgage charge released/ceased (1 page)
11 July 2001Declaration of mortgage charge released/ceased (1 page)
11 July 2001Declaration of mortgage charge released/ceased (1 page)
30 May 2001Declaration of mortgage charge released/ceased (2 pages)
30 May 2001Declaration of mortgage charge released/ceased (1 page)
30 May 2001Declaration of mortgage charge released/ceased (2 pages)
30 May 2001Declaration of mortgage charge released/ceased (1 page)
8 May 2001Particulars of mortgage/charge (7 pages)
8 May 2001Particulars of mortgage/charge (7 pages)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
21 April 2001Declaration of mortgage charge released/ceased (1 page)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
24 March 2001Declaration of mortgage charge released/ceased (1 page)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/01
(9 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/03/01
(9 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
6 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
2 December 2000Declaration of mortgage charge released/ceased (2 pages)
2 December 2000Declaration of mortgage charge released/ceased (2 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)
7 July 2000Particulars of mortgage/charge (6 pages)
7 July 2000Particulars of mortgage/charge (6 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 36 percy street london W1P 0LN (1 page)
4 July 2000Auditor's resignation (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000Registered office changed on 04/07/00 from: 36 percy street london W1P 0LN (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Auditor's resignation (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (3 pages)
22 June 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 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 (4 pages)
22 June 2000Declaration of assistance for shares acquisition (4 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (5 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
2 February 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Return made up to 31/12/97; no change of members (5 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
1 February 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1996Full accounts made up to 31 March 1995 (15 pages)
30 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
12 July 1988Full accounts made up to 31 March 1987 (10 pages)
12 July 1988Full accounts made up to 31 March 1987 (10 pages)
14 September 1987Return made up to 31/12/86; full list of members (5 pages)
14 September 1987Return made up to 16/06/87; full list of members (5 pages)
14 September 1987Return made up to 16/06/87; full list of members (5 pages)
14 September 1987Return made up to 31/12/86; full list of members (5 pages)
13 August 1987Full accounts made up to 31 March 1986 (10 pages)
13 August 1987Full accounts made up to 31 March 1985 (5 pages)
13 August 1987Full accounts made up to 31 March 1985 (5 pages)
13 August 1987Full accounts made up to 31 March 1986 (10 pages)
30 April 1987Allotment of shares (2 pages)
30 April 1987Allotment of shares (2 pages)
30 June 1984Allotment of shares (2 pages)
30 June 1984Allotment of shares (2 pages)
19 March 1984Certificate of incorporation (1 page)
19 March 1984Certificate of incorporation (1 page)