Company NameTaft Television Productions Limited
DirectorsAnne Lady Bennett and Alma Mercedes Taft
Company StatusDissolved
Company Number02126892
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnne Lady Bennett
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address35 Town Hall Road
London
SW11 5NQ
Director NameAlma Mercedes Taft
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleTelevision Journalist
Correspondence Address49 Eland Road
London
SW11 5JX
Secretary NameAnne Lady Bennett
NationalityBritish
StatusCurrent
Appointed01 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address105 Kelmscott Road
London
SW11 6PU

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 June 1996Liquidators statement of receipts and payments (5 pages)
29 December 1995Liquidators statement of receipts and payments (5 pages)
7 June 1995Liquidators statement of receipts and payments (10 pages)