Company NameTeapot Productions Limited
Company StatusDissolved
Company Number03025970
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameFaladale Limited

Business Activity

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

Directors

Director NameMr Raymond Michael Brooks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 week, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 13 July 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address57 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameMrs Sadie Agnes Brooks
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 week, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address57 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Secretary NameMr Raymond Michael Brooks
NationalityBritish
StatusClosed
Appointed08 March 1995(1 week, 6 days after company formation)
Appointment Duration26 years, 4 months (closed 13 July 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address57 Bushwood Road
Kew
Richmond
Surrey
TW9 3BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

82 at £1Raymond Michael Brooks
82.00%
Ordinary
18 at £1Mrs Sadie Agnes Brooks
18.00%
Ordinary

Financials

Year2014
Net Worth£14,400
Cash£20,791
Current Liabilities£8,928

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 March 2018Notification of Raymond Michael Brooks as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 19 October 2015 (1 page)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
9 March 2009Return made up to 23/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
12 April 2005Return made up to 23/02/05; full list of members (3 pages)
12 April 2005Return made up to 23/02/05; full list of members (3 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 March 2004Return made up to 23/02/04; full list of members (5 pages)
16 March 2004Return made up to 23/02/04; full list of members (5 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2003Return made up to 23/02/03; full list of members (5 pages)
19 March 2003Return made up to 23/02/03; full list of members (5 pages)
12 March 2002Return made up to 23/02/02; full list of members (5 pages)
12 March 2002Return made up to 23/02/02; full list of members (5 pages)
9 October 2001Full accounts made up to 30 September 2000 (7 pages)
9 October 2001Full accounts made up to 30 September 2000 (7 pages)
2 April 2001Return made up to 23/02/01; full list of members (5 pages)
2 April 2001Return made up to 23/02/01; full list of members (5 pages)
2 April 2001Registered office changed on 02/04/01 from: 58-60 berners street london W1P 4JS (1 page)
2 April 2001Registered office changed on 02/04/01 from: 58-60 berners street london W1P 4JS (1 page)
17 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 March 2000Return made up to 23/02/00; full list of members (6 pages)
29 March 2000Return made up to 23/02/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 November 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1999Return made up to 23/02/99; full list of members (6 pages)
19 March 1999Return made up to 23/02/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 March 1997Return made up to 23/02/97; no change of members (4 pages)
26 March 1997Return made up to 23/02/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 February 1996Return made up to 23/02/96; full list of members (6 pages)
28 February 1996Return made up to 23/02/96; full list of members (6 pages)
3 April 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 April 1995Accounting reference date notified as 30/09 (1 page)
3 April 1995Accounting reference date notified as 30/09 (1 page)
3 April 1995Company name changed faladale LIMITED\certificate issued on 04/04/95 (4 pages)
3 April 1995Company name changed faladale LIMITED\certificate issued on 04/04/95 (4 pages)
3 April 1995Ad 14/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 March 1995Registered office changed on 10/03/95 from: 120 east road london N1 6AA (1 page)
10 March 1995Registered office changed on 10/03/95 from: 120 east road london N1 6AA (1 page)