Company NameTeakon Limited
Company StatusActive
Company Number01895896
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Virginia Odwyer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address256b Richmond Road
London Fields Hackney
London
E8 3QW
Director NameMs Nabi Masutomi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityJapanese
StatusCurrent
Appointed12 April 2017(32 years, 1 month after company formation)
Appointment Duration7 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat C 256 Richmond Road
London
E8 3QW
Director NameMr Adam Cornbloom
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Philip James Norris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSelf Employed Event Producer
Country of ResidenceEngland
Correspondence AddressFlat A 256 Richmond Road
London
E8 3QW
Director NameStephen Gibbons
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 May 1998)
RoleLawyer/Researcher
Correspondence Address256c Richmond Road
London
E8 3QW
Director NameKaren Street
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleFilm Fund Administrator
Correspondence Address256c Richmond Road
London
E8 3QW
Director NameMartyn John Bromfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleTelecommunications Engineer
Correspondence Address256b Richmond Road
London Fields Hackney
London
E8 3QW
Director NameMr John Joyce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address256d Richmond Road
London
E8 3QW
Director NameBelinda Jane Porich
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2005)
RoleHousing Administrator
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameMr Neil James Stainton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 15 August 1991)
RoleRecord Producer
Correspondence Address256 Richmond Road
London
E8 3QW
Director NameMs Frances Anne Woollcombe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 15 August 1991)
RoleGraphic Designer
Correspondence Address256 Richmond Road
London
E8 3QW
Secretary NameBelinda Jane Porich
NationalityAustralian
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2005)
RoleCompany Director
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameJenn Feray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2009)
RoleFilm & TV Producer & Editor
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameLouise Andrews
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2009)
RoleAccount Coordinator
Correspondence Address256c Richmond Road
London
E8 3QW
Secretary NameJenn Feray
NationalityBritish
StatusResigned
Appointed24 April 2005(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2009)
RoleFilm & TV Producer & Editor
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameDr Ronan Augustine Hilary Bennett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2009(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2018)
RoleNovelist/Screenwriter
Country of ResidenceUnited Kingdom
Correspondence Address19 Cassland Road
Hackney
London
E9 7AL
Director NameMr Richard Geoffrey Hall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(24 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2021)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address256a Richmond Road
London
E8 3QW
Director NameMr Vincent Maxime Molina
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2013(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2017)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address256c Richmond Road
London
E8 3QW

Location

Registered Address256 Richmond Road
London
E8 3QW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Director's details changed for Mr Adam Cornbloom on 24 April 2019 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 December 2018Appointment of Mr Adam Cornbloom as a director on 14 December 2018 (2 pages)
27 December 2018Termination of appointment of Ronan Augustine Hilary Bennett as a director on 14 December 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Appointment of Ms Nabi Masutomi as a director on 12 April 2017 (2 pages)
25 April 2017Termination of appointment of Vincent Maxime Molina as a director on 12 April 2017 (1 page)
25 April 2017Termination of appointment of Vincent Maxime Molina as a director on 12 April 2017 (1 page)
25 April 2017Appointment of Ms Nabi Masutomi as a director on 12 April 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(7 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 4
(7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(7 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
  • ANNOTATION This document replaces the AR01 registered on 3RD January 2014 as it was not properly delivered
(19 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
  • ANNOTATION This document replaces the AR01 registered on 3RD January 2014 as it was not properly delivered
(19 pages)
3 January 2014Appointment of Mr Vincent Maxime Molina as a director (2 pages)
3 January 2014Appointment of Mr Vincent Maxime Molina as a director (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH February 2014
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24TH February 2014
(7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Director's details changed for Virginia Odwyer on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Dr. Ronan Bennett on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Virginia Odwyer on 31 December 2009 (2 pages)
8 January 2010Appointment of Mr Richard Geoffrey Hall as a director (2 pages)
8 January 2010Appointment of Mr Richard Geoffrey Hall as a director (2 pages)
8 January 2010Director's details changed for Dr. Ronan Bennett on 31 December 2009 (2 pages)
17 December 2009Termination of appointment of Jenn Feray as a secretary (1 page)
17 December 2009Termination of appointment of Jenn Feray as a director (1 page)
17 December 2009Termination of appointment of Jenn Feray as a director (1 page)
17 December 2009Termination of appointment of Jenn Feray as a secretary (1 page)
6 May 2009Director appointed dr. Ronan bennett (1 page)
6 May 2009Director appointed dr. Ronan bennett (1 page)
23 March 2009Appointment terminated director louise andrews (1 page)
23 March 2009Appointment terminated director louise andrews (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 December 2008Director and secretary's change of particulars / jenn feray / 31/12/2008 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Director and secretary's change of particulars / jenn feray / 31/12/2008 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Director resigned (1 page)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (6 pages)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 March 1985Incorporation (15 pages)
15 March 1985Incorporation (15 pages)