London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(13 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Peter Arthur Fincham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chepstow Villas London W11 2RB |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Ms Sarah Frances Hamilton Tingay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 September 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(14 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mr Christopher Robert Pirnie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | wimbledonstudios.com |
---|---|
Telephone | 020 76916000 |
Telephone region | London |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fremantlemedia LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
2 January 2024 | Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page) |
---|---|
5 September 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
6 July 2022 | Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
25 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page) |
21 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2011 | Annual return made up to 16 August 2011 (14 pages) |
13 September 2011 | Annual return made up to 16 August 2011 (14 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
9 September 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
9 September 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
9 September 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
9 September 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
9 September 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
9 September 2010 | Annual return made up to 16 August 2010 (14 pages) |
9 September 2010 | Annual return made up to 16 August 2010 (14 pages) |
9 September 2010 | Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
8 November 2007 | Return made up to 16/08/07; full list of members (5 pages) |
8 November 2007 | Return made up to 16/08/07; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 January 2007 | Return made up to 16/08/06; full list of members (5 pages) |
5 January 2007 | Return made up to 16/08/06; full list of members (5 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 December 2005 | Company name changed talkback (uk) productions limite d\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed talkback (uk) productions limite d\certificate issued on 01/12/05 (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Return made up to 16/08/05; full list of members (5 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Return made up to 16/08/05; full list of members (5 pages) |
24 October 2005 | Amended full accounts made up to 31 December 2003 (14 pages) |
24 October 2005 | Amended full accounts made up to 31 December 2003 (14 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 16/08/04; full list of members (6 pages) |
3 November 2004 | Return made up to 16/08/04; full list of members (6 pages) |
14 July 2004 | New director appointed (4 pages) |
14 July 2004 | New director appointed (4 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
26 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
26 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
30 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
16 August 2002 | Incorporation (19 pages) |
16 August 2002 | Incorporation (19 pages) |