Company NameTell- Tale Productions Limited
Company StatusDissolved
Company Number02227199
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameBrother Louie Productions Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(29 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameTrevor Allan Davies
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 1993)
RoleActor/Musician/Writer
Correspondence Address11 Fontenoy Road
Balham
London
SW12 9LZ
Director NameIain Macpherson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 1998)
RoleActor/TV Presenter
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Secretary NameIain Macpherson
NationalityBritish
StatusResigned
Appointed20 January 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 September 2004)
RoleCompany Director
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Director NameRobin Andrew Carr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years after company formation)
Appointment Duration1 year (resigned 10 March 1998)
RoleTV Producer Director
Correspondence AddressWalcot
Redlingfield
Eye
Suffolk
IP23 7QS
Director NameEileen Frances Macpherson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressOrchard Lee 7 Church Close
Great Bourton
Banbury
Oxfordshire
OX17 1RW
Director NameIain Macpherson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 September 2004)
RoleChief Executive
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Director NameHelen Linda Cadwallader
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2004)
RoleExecutive Director Of Producti
Correspondence Address46 Clyde Road
London
N22 7AE
Director NameKarl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2004)
RoleManaging Director
Correspondence Address23 Milman Road
London
NW6 6EG
Director NameMr Ian James Williamson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Waldens
Pondside Graveley
Hitchin
Hertfordshire
SG4 7LG
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed22 September 2004(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(20 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(20 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 08 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address20 Gramercy Park So.
New York
10003
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2018)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11m at £1Classic Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 2009Delivered on: 8 April 2009
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Amendment deed to a debenture originally dated 08 january 2007 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 January 2007Delivered on: 17 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the benefit of all acquisition agreement claims,all rights,title and interest from time to time in respect of sums payable to it pursuant to the insurance policies,the hedging agreements. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2004Delivered on: 17 September 2004
Satisfied on: 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 2000Delivered on: 16 August 2000
Satisfied on: 12 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 1998Delivered on: 7 October 1998
Satisfied on: 26 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
5 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
10 December 2018Satisfaction of charge 5 in full (1 page)
10 December 2018Satisfaction of charge 4 in full (2 pages)
6 December 2018Termination of appointment of Jason Jon Beesley as a director on 4 December 2018 (1 page)
12 November 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
12 November 2018Amended accounts for a dormant company made up to 31 December 2017 (7 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
22 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
25 January 2016Annual return made up to 20 January 2016
Statement of capital on 2016-01-25
  • GBP 10,976,075
(5 pages)
25 January 2016Annual return made up to 20 January 2016
Statement of capital on 2016-01-25
  • GBP 10,976,075
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,976,075
(5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,976,075
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
12 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-12
  • GBP 10,976,075
(5 pages)
12 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-12
  • GBP 10,976,075
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 February 2013Annual return made up to 20 January 2013 (6 pages)
12 February 2013Annual return made up to 20 January 2013 (6 pages)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
30 March 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
30 March 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
30 March 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
30 March 2012Termination of appointment of Paul Ashworth as a director (1 page)
30 March 2012Termination of appointment of Paul Ashworth as a director (1 page)
30 March 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
16 November 2011Full accounts made up to 28 February 2011 (16 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
12 November 2010Termination of appointment of John Engelman as a director (1 page)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
27 July 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 28 February 2009 (17 pages)
30 June 2010Full accounts made up to 28 February 2009 (17 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
14 April 2009Resolutions
  • RES13 ‐ Amendment/facilities/intercreditor agreements 30/03/2009
(3 pages)
14 April 2009Resolutions
  • RES13 ‐ Amendment/facilities/intercreditor agreements 30/03/2009
(3 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2009Gbp nc 10976075/21942150\30/03/09 (2 pages)
9 April 2009Ad 30/03/09\gbp si 10971075@1=10971075\gbp ic 5000/10976075\ (2 pages)
9 April 2009Gbp nc 10976075/21942150\30/03/09 (2 pages)
9 April 2009Ad 30/03/09\gbp si 10971075@1=10971075\gbp ic 5000/10976075\ (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 February 2009Return made up to 20/01/09; full list of members (3 pages)
23 February 2009Return made up to 20/01/09; full list of members (3 pages)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
23 January 2009Secretary appointed paul richard ashworth (1 page)
23 January 2009Appointment terminated director nicholas phillips (1 page)
23 January 2009Appointment terminated secretary irvin fishman (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2007Resolutions
  • RES13 ‐ Re agreement 08/01/07
(2 pages)
23 January 2007Resolutions
  • RES13 ‐ Re agreement 08/01/07
(2 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
17 January 2007Particulars of mortgage/charge (27 pages)
3 January 2007Full accounts made up to 31 December 2005 (17 pages)
3 January 2007Full accounts made up to 31 December 2005 (17 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
9 February 2006Return made up to 20/01/06; full list of members (2 pages)
9 February 2006Return made up to 20/01/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 February 2005Return made up to 20/01/05; full list of members (3 pages)
9 February 2005Return made up to 20/01/05; full list of members (3 pages)
7 February 2005Location of register of members (1 page)
7 February 2005Location of register of members (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Memorandum and Articles of Association (5 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Memorandum and Articles of Association (5 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
28 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
28 September 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 October 2003Location of register of members (1 page)
1 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 October 2003Location of register of members (1 page)
24 September 2003Full accounts made up to 31 March 2003 (20 pages)
24 September 2003Full accounts made up to 31 March 2003 (20 pages)
6 February 2003Return made up to 20/01/03; full list of members (7 pages)
6 February 2003Return made up to 20/01/03; full list of members (7 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
23 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2002Location of register of members (1 page)
7 February 2002Location of register of members (1 page)
25 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Registered office changed on 23/10/01 from: unit 10 beaumont business centre beaumont close banbury oxfordshire OX16 1TN (1 page)
23 October 2001Registered office changed on 23/10/01 from: unit 10 beaumont business centre beaumont close banbury oxfordshire OX16 1TN (1 page)
9 April 2001Return made up to 20/01/01; full list of members (8 pages)
9 April 2001Return made up to 20/01/01; full list of members (8 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Registered office changed on 04/08/00 from: jeffersons business centre 6 south bar banbury oxfordshire OX16 9AA (1 page)
4 August 2000Registered office changed on 04/08/00 from: jeffersons business centre 6 south bar banbury oxfordshire OX16 9AA (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Registered office changed on 18/10/99 from: orchard lea,7 church close great bourton nr banbury oxon OX17 1RW (1 page)
18 October 1999Registered office changed on 18/10/99 from: orchard lea,7 church close great bourton nr banbury oxon OX17 1RW (1 page)
27 September 1999Ad 23/08/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
27 September 1999£ nc 100/10000 23/08/99 (1 page)
27 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1999£ nc 100/10000 23/08/99 (1 page)
27 September 1999Ad 23/08/99--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
2 February 1999Return made up to 20/01/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
4 February 1998Return made up to 20/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 May 1997Full accounts made up to 31 March 1996 (10 pages)
1 May 1997Full accounts made up to 31 March 1996 (10 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
5 February 1997Return made up to 20/01/97; no change of members (4 pages)
5 February 1997Return made up to 20/01/97; no change of members (4 pages)
23 January 1996Return made up to 20/01/96; full list of members (6 pages)
23 January 1996Return made up to 20/01/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1995Return made up to 20/01/95; no change of members (4 pages)
7 February 1995Return made up to 20/01/95; no change of members (4 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
31 January 1995Accounts for a small company made up to 31 March 1994 (11 pages)
16 February 1994Return made up to 20/01/94; no change of members (4 pages)
16 February 1994Return made up to 20/01/94; no change of members (4 pages)
24 August 1993Full accounts made up to 31 March 1993 (6 pages)
24 August 1993Full accounts made up to 31 March 1993 (6 pages)
2 August 1993Director resigned (2 pages)
2 August 1993Director resigned (2 pages)
24 May 1993Company name changed brother louie productions limite d\certificate issued on 25/05/93 (2 pages)
24 May 1993Company name changed brother louie productions limite d\certificate issued on 25/05/93 (2 pages)
21 May 1993New director appointed (2 pages)
21 May 1993New director appointed (2 pages)
31 January 1993Full accounts made up to 31 March 1992 (7 pages)
31 January 1993Return made up to 20/01/93; full list of members
  • 363(287) ‐ Registered office changed on 31/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 1993Full accounts made up to 31 March 1992 (7 pages)
31 January 1993Return made up to 20/01/93; full list of members
  • 363(287) ‐ Registered office changed on 31/01/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 September 1992Registered office changed on 11/09/92 from: 76 south park rd wimbledon london SW19 8SZ (1 page)
11 September 1992Registered office changed on 11/09/92 from: 76 south park rd wimbledon london SW19 8SZ (1 page)
5 February 1992Return made up to 20/01/92; no change of members (4 pages)
5 February 1992Full accounts made up to 31 March 1991 (6 pages)
5 February 1992Full accounts made up to 31 March 1991 (6 pages)
5 February 1992Return made up to 20/01/92; no change of members (4 pages)
12 February 1991Full accounts made up to 31 March 1990 (7 pages)
12 February 1991Full accounts made up to 31 March 1990 (7 pages)
12 February 1991Return made up to 20/01/91; no change of members (6 pages)
12 February 1991Return made up to 20/01/91; no change of members (6 pages)
3 May 1990Full accounts made up to 31 March 1989 (9 pages)
3 May 1990Full accounts made up to 31 March 1989 (9 pages)
24 April 1990Return made up to 14/04/90; full list of members (4 pages)
24 April 1990Return made up to 14/04/90; full list of members (4 pages)
20 May 1988Wd 15/04/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1988Wd 15/04/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1988Secretary resigned;new secretary appointed (2 pages)
25 March 1988Secretary resigned;new secretary appointed (2 pages)
3 March 1988Incorporation (16 pages)
3 March 1988Incorporation (16 pages)