Company NameThird Party Productions
Company StatusDissolved
Company Number02884069
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Anthony Sheppard Gleave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months (closed 23 May 2023)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressMoresk Court Truro Vean Terrace
Truro
TR1 1HA
Director NameMs Emma Dolman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2017(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 23 May 2023)
RoleFreelance Theatre Producer
Country of ResidenceEngland
Correspondence Address15/19 Cavendish Place
London
W1G 0DD
Director NameMr Kevin James Chapman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2023)
RoleActor
Country of ResidenceEngland
Correspondence Address15/19 Cavendish Place
London
W1G 0DD
Director NameMs Elizabeth Mary Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 23 May 2023)
RoleFreelance Arts Manager
Country of ResidenceEngland
Correspondence Address15/19 Cavendish Place
London
W1G 0DD
Director NameMrs Susan Child
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleTelvision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Surlingham
Norwich
Norfolk
NR14 7DE
Director NameMr Timothy Maurice Child
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Surlingham
Norwich
Norfolk
NR14 7DE
Director NameRichard Newton McCaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7a Vartry Road
London
N15 6PR
Director NamePatrick John Spottiswoode
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denman Road
London
SE15 5NS
Director NameMr Alastair James Tallon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Burgoyne Road
London
N4 1AD
Secretary NameMr Nicholas Andrew Collett
NationalityBritish
StatusResigned
Appointed24 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Saint Thomass Road
Hastings
East Sussex
TN34 3LD
Director NameMr Nicholas Andrew Collett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1995(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 02 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address87 Saint Thomass Road
Hastings
East Sussex
TN34 3LD

Contact

Websitethirdpartyproductions.net
Telephone020 89934236
Telephone regionLondon

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£13,941
Cash£1,224
Current Liabilities£19,239

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 February 1995Delivered on: 1 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £9,000 together with interest acrued now or to be held by national westminster bank PLC on an account numbered 96895209 and earmarked or designated by reference to the company.
Outstanding

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 August 2017Appointment of Mr Kevin James Chapman as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Mr Kevin James Chapman as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Ms Emma Dolman as a director on 21 June 2017 (2 pages)
4 August 2017Appointment of Ms Elizabeth Mary Jones as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Ms Emma Dolman as a director on 21 June 2017 (2 pages)
4 August 2017Appointment of Ms Elizabeth Mary Jones as a director on 21 July 2017 (2 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 6 December 2015 no member list (2 pages)
15 December 2015Annual return made up to 6 December 2015 no member list (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Nicholas Andrew Collett as a director on 2 April 2015 (1 page)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
6 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 24 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 24 December 2012 no member list (4 pages)
12 October 2012Termination of appointment of Richard Mccaw as a director (1 page)
12 October 2012Termination of appointment of Timothy Child as a director (1 page)
12 October 2012Termination of appointment of Timothy Child as a director (1 page)
12 October 2012Termination of appointment of Richard Mccaw as a director (1 page)
12 October 2012Termination of appointment of Susan Child as a director (1 page)
12 October 2012Termination of appointment of Susan Child as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 24 December 2011 no member list (7 pages)
19 January 2012Annual return made up to 24 December 2011 no member list (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 24 December 2010 no member list (7 pages)
22 February 2011Annual return made up to 24 December 2010 no member list (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Director's details changed for Mrs Susan Child on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Nicholas Andrew Collett on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Timothy Maurice Child on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 24 December 2009 no member list (5 pages)
25 February 2010Director's details changed for Anthony Sheppard Gleave on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Newton Mccaw on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Susan Child on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 24 December 2009 no member list (5 pages)
25 February 2010Director's details changed for Mr Timothy Maurice Child on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Nicholas Andrew Collett on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Sheppard Gleave on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Newton Mccaw on 25 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 February 2009Annual return made up to 24/12/08 (3 pages)
13 February 2009Annual return made up to 24/12/08 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Annual return made up to 24/12/07 (2 pages)
9 January 2008Annual return made up to 24/12/07 (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 February 2007Annual return made up to 24/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 2007Annual return made up to 24/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (11 pages)
4 January 2006Annual return made up to 24/12/05 (5 pages)
4 January 2006Annual return made up to 24/12/05 (5 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 January 2005Annual return made up to 24/12/04 (5 pages)
25 January 2005Annual return made up to 24/12/04 (5 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 February 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 January 2003Annual return made up to 24/12/02 (5 pages)
13 January 2003Annual return made up to 24/12/02 (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 February 2002Annual return made up to 24/12/01 (4 pages)
6 February 2002Annual return made up to 24/12/01 (4 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 February 2001Annual return made up to 24/12/00
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2001Annual return made up to 24/12/00
  • 363(287) ‐ Registered office changed on 02/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Annual return made up to 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 2000Annual return made up to 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Annual return made up to 24/12/98 (6 pages)
8 June 1999Annual return made up to 24/12/98 (6 pages)
22 February 1999Full accounts made up to 31 December 1997 (11 pages)
22 February 1999Full accounts made up to 31 December 1997 (11 pages)
21 January 1998Annual return made up to 24/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Annual return made up to 24/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Full accounts made up to 31 December 1996 (7 pages)
13 January 1998Full accounts made up to 31 December 1996 (7 pages)
21 January 1997Annual return made up to 24/12/96 (6 pages)
21 January 1997Annual return made up to 24/12/96 (6 pages)
27 October 1996Full accounts made up to 31 December 1995 (7 pages)
27 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 March 1996Annual return made up to 24/12/95 (6 pages)
29 March 1996Annual return made up to 24/12/95 (6 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Annual return made up to 24/12/94 (6 pages)
25 April 1995Annual return made up to 24/12/94 (6 pages)
24 December 1993Incorporation (24 pages)
24 December 1993Incorporation (24 pages)