London
E9 6AU
Director Name | Mr Charles Christopher Stephen Talbot |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(5 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Producer |
Country of Residence | England |
Correspondence Address | 17 Coopersale Road London E9 6AU |
Secretary Name | Margaret Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Star House Star Hill Rochester Kent ME1 1UX |
Website | www.talbotproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 768114452 |
Telephone region | Mobile |
Registered Address | 17 Coopersale Road London E9 6AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | King's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Charles Talbot 50.00% Ordinary |
---|---|
50 at £1 | Margaret Talbot 25.00% Ordinary |
50 at £1 | Philip Stephen Talbot 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,443 |
Current Liabilities | £20,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 3 October 2023 with updates (6 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 July 2023 | Memorandum and Articles of Association (9 pages) |
18 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2023 | Change of share class name or designation (2 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2023 | Resolutions
|
18 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2023 | Statement of company's objects (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 January 2022 | Director's details changed for Mr Philip Stephen Talbot on 23 December 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
21 June 2021 | Director's details changed for Mr Charles Christopher Stephen Talbot on 18 June 2021 (2 pages) |
21 June 2021 | Change of details for Mr Charles Christopher Stephen Talbot as a person with significant control on 18 June 2021 (2 pages) |
21 June 2021 | Registered office address changed from Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ England to 17 Coopersale Road London E9 6AU on 21 June 2021 (1 page) |
13 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 December 2020 | Director's details changed for Mr Philip Stephen Talbot on 28 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB to Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB to Flat 25, Ronann Apartments 26 Orsman Road London N1 5QJ on 2 September 2016 (1 page) |
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 October 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
1 October 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 October 2012 | Termination of appointment of Margaret Talbot as a secretary (1 page) |
12 October 2012 | Termination of appointment of Margaret Talbot as a secretary (1 page) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Margaret Talbot as a secretary (1 page) |
11 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
11 October 2012 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Margaret Talbot as a secretary (1 page) |
11 October 2012 | Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB United Kingdom on 11 October 2012 (1 page) |
28 June 2012 | Appointment of Mr Charles Christopher Stephen Talbot as a director (2 pages) |
28 June 2012 | Appointment of Mr Charles Christopher Stephen Talbot as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Company name changed ptp events LIMITED\certificate issued on 29/09/09 (2 pages) |
29 September 2009 | Company name changed ptp events LIMITED\certificate issued on 29/09/09 (2 pages) |
29 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
29 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 November 2007 | Return made up to 03/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 03/10/07; full list of members (6 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 October 2006 | Incorporation (20 pages) |
3 October 2006 | Incorporation (20 pages) |