Company NameTell-Tale Theatre Productions Limited
Company StatusDissolved
Company Number03861539
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 7 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusClosed
Appointed08 December 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 22 November 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2011)
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
StatusClosed
Appointed12 November 2010(11 years after company formation)
Appointment Duration1 year (closed 22 November 2011)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameStephen Boden
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 2004)
RoleTheatre Producer
Correspondence AddressThe Squirrels 76 Arthur Street
Kenilworth
Warwickshire
CV8 2HE
Secretary NameIain Macpherson
NationalityBritish
StatusResigned
Appointed04 November 1999(2 weeks, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2004)
RoleCompany Director
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Director NameIain Macpherson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 September 2004)
RoleChief Executive
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Director NameKarl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 September 2004)
RoleBusiness Manager
Correspondence Address23 Milman Road
London
NW6 6EG
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2004(4 years, 11 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(4 years, 11 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(4 years, 11 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(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Tell-tale Productions Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
30 November 2010Full accounts made up to 28 February 2010 (13 pages)
25 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
25 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
14 September 2010Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(14 pages)
14 September 2010Full accounts made up to 28 February 2009 (14 pages)
14 September 2010Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
(14 pages)
14 September 2010Full accounts made up to 28 February 2009 (14 pages)
6 September 2010Administrative restoration application (3 pages)
6 September 2010Administrative restoration application (3 pages)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
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)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (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)
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 Secretary irvin fishman (1 page)
23 January 2009Appointment Terminated Director nicholas phillips (1 page)
7 January 2009Director appointed edward myles knighton (3 pages)
7 January 2009Director appointed edward myles knighton (3 pages)
3 November 2008Return made up to 19/10/08; full list of members (3 pages)
3 November 2008Return made up to 19/10/08; full list of members (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 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Appointment Terminated Director elizabeth gaines (1 page)
22 August 2008Appointment terminated director elizabeth gaines (1 page)
22 August 2008Director appointed paul richard ashworth (1 page)
22 August 2008Director appointed paul richard ashworth (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)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Return made up to 19/10/05; full list of members (2 pages)
1 November 2005Return made up to 19/10/05; full list of members (2 pages)
10 January 2005Return made up to 19/10/04; full list of members (2 pages)
10 January 2005Return made up to 19/10/04; full list of members (2 pages)
6 January 2005Location of register of members (1 page)
6 January 2005Location of register of members (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Memorandum and Articles of Association (5 pages)
27 October 2004Memorandum and Articles of Association (5 pages)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2004Registered office changed on 11/10/04 from: elstree film studios, shenley road, borehamwood, hertfordshire WD6 1JG (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 small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
14 November 2003Return made up to 19/10/03; full list of members (6 pages)
14 November 2003Return made up to 19/10/03; full list of members (6 pages)
13 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 19/10/03; full list of members (7 pages)
1 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (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)
1 October 2003Location of register of members (1 page)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2002Return made up to 19/10/02; full list of members (6 pages)
28 October 2002Return made up to 19/10/02; full list of members (6 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
7 February 2002Return made up to 19/10/00; full list of members; amend (5 pages)
7 February 2002Return made up to 19/10/01; full list of members (5 pages)
7 February 2002Return made up to 19/10/00; full list of members; amend (5 pages)
7 February 2002Return made up to 19/10/01; full list of members (5 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 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)
14 April 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 April 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 January 2001Return made up to 19/10/00; full list of members (6 pages)
16 January 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 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)
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: 6 south bar street, banbury, oxfordshire OX16 9AA (1 page)
4 August 2000Registered office changed on 04/08/00 from: 6 south bar street, banbury, oxfordshire OX16 9AA (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
19 October 1999Incorporation (18 pages)