London
WC2H 8NU
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2018(14 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Karl Adam Woolley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Business Manager |
Correspondence Address | 23 Milman Road London NW6 6EG |
Director Name | Helen Linda Cadwallader |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Production Manager |
Correspondence Address | 46 Clyde Road London N22 7AE |
Secretary Name | Helen Linda Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Production Manager |
Correspondence Address | 46 Clyde Road London N22 7AE |
Director Name | Iain Macpherson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 September 2004) |
Role | Directpr |
Correspondence Address | Orchard Lea, 7 Church Close Great Bourton Banbury Oxon OX17 1RW |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2018) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Tell-tale Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2004 | Delivered on: 17 September 2004 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
6 December 2018 | Termination of appointment of Jason Jon Beesley as a director on 4 December 2018 (1 page) |
12 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 November 2018 | Amended accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
22 August 2017 | Change of details for Tell- Tale Productions Limited as a person with significant control on 31 March 2017 (2 pages) |
22 August 2017 | Change of details for Tell- Tale Productions Limited as a person with significant control on 31 March 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-01-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 Statement of capital on 2015-01-07
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
12 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
12 February 2013 | Annual return made up to 6 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 6 January 2013 (5 pages) |
12 February 2013 | Annual return made up to 6 January 2013 (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
17 February 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
17 February 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 February 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
2 September 2010 | Section 519 (2 pages) |
2 September 2010 | Section 519 (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
27 July 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (16 pages) |
30 June 2010 | Full accounts made up to 28 February 2009 (16 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
13 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Ad 11/12/06--------- £ si 600000@1 (2 pages) |
9 August 2007 | Nc inc already adjusted 11/12/06 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Nc inc already adjusted 11/12/06 (1 page) |
9 August 2007 | Ad 11/12/06--------- £ si 600000@1 (2 pages) |
9 August 2007 | Resolutions
|
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 06/01/05; full list of members (2 pages) |
10 November 2004 | Memorandum and Articles of Association (5 pages) |
10 November 2004 | Memorandum and Articles of Association (5 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | Resolutions
|
11 October 2004 | Registered office changed on 11/10/04 from: elstree film studios, shenley road, borehamwood herts WD6 1JG (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: elstree film studios, shenley road, borehamwood herts WD6 1JG (1 page) |
11 October 2004 | Director resigned (1 page) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
19 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
6 January 2004 | Incorporation (17 pages) |
6 January 2004 | Incorporation (17 pages) |