Company NameTelegram Productions Limited
DirectorsChristopher William Anthony Ashurst and Duncan Guy Smith
Company StatusDissolved
Company Number02800483
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 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 NameMr Christopher William Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(1 day after company formation)
Appointment Duration31 years, 1 month
RoleBusiness Affairs Consultancy
Correspondence AddressFlat 3
3 Erskine Road
London
NW3 3AJ
Director NameDuncan Guy Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleTelevision Director
Correspondence AddressCloisters Court 77 Cromwell Avenue
Highgate
London
N6 5XG
Secretary NameMr Anthony Henry Ashurst
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address28 Trentholme Drive
York
YO2 2DG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressKnighton House
56 Mortimer Street
London
W1N 8BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Completion of winding up (1 page)
6 January 1998Order of court to wind up (1 page)
23 December 1997Court order notice of winding up (1 page)
6 July 1997Return made up to 17/03/97; full list of members (6 pages)
12 June 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 May 1996Return made up to 17/03/96; no change of members (4 pages)
25 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)