Company NameTalkbackthames UK Limited
DirectorsGillian Ethel Ahluwalia and David William Oldfield
Company StatusActive
Company Number04513001
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameTalkback (UK) Productions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(13 years after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMichael Andrew Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 year, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 September 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(14 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(14 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Christopher Robert Pirnie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitewimbledonstudios.com
Telephone020 76916000
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fremantlemedia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

2 January 2024Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page)
5 September 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
6 July 2022Appointment of Mr Christopher Robert Pirnie as a director on 1 July 2022 (2 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
2 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
21 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page)
25 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
22 October 2014Termination of appointment of Sarah Frances Hamilton Tingay as a director on 12 September 2014 (1 page)
21 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
21 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(15 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(15 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
7 August 2013Appointment of Gillian Ethel Ahluwalia as a director (3 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (16 pages)
15 May 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2011Annual return made up to 16 August 2011 (14 pages)
13 September 2011Annual return made up to 16 August 2011 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
9 September 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
9 September 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
9 September 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
9 September 2010Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages)
9 September 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
9 September 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
9 September 2010Director's details changed for David William Oldfield on 1 March 2010 (3 pages)
9 September 2010Annual return made up to 16 August 2010 (14 pages)
9 September 2010Annual return made up to 16 August 2010 (14 pages)
9 September 2010Director's details changed for Sarah Frances Hamilton Tingay on 1 March 2010 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2009Return made up to 16/08/09; full list of members (5 pages)
3 September 2009Return made up to 16/08/09; full list of members (5 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
8 September 2008Return made up to 16/08/08; full list of members (5 pages)
8 November 2007Return made up to 16/08/07; full list of members (5 pages)
8 November 2007Return made up to 16/08/07; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 January 2007Return made up to 16/08/06; full list of members (5 pages)
5 January 2007Return made up to 16/08/06; full list of members (5 pages)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
22 June 2006Full accounts made up to 31 December 2005 (14 pages)
1 December 2005Company name changed talkback (uk) productions limite d\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed talkback (uk) productions limite d\certificate issued on 01/12/05 (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Return made up to 16/08/05; full list of members (5 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Return made up to 16/08/05; full list of members (5 pages)
24 October 2005Amended full accounts made up to 31 December 2003 (14 pages)
24 October 2005Amended full accounts made up to 31 December 2003 (14 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
30 December 2004Director resigned (1 page)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
3 November 2004Return made up to 16/08/04; full list of members (6 pages)
3 November 2004Return made up to 16/08/04; full list of members (6 pages)
14 July 2004New director appointed (4 pages)
14 July 2004New director appointed (4 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
26 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
26 March 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 September 2003Return made up to 16/08/03; full list of members (5 pages)
30 September 2003Return made up to 16/08/03; full list of members (5 pages)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)