Company NameTalbot Productions Limited
DirectorsPhilip Stephen Talbot and Charles Christopher Stephen Talbot
Company StatusActive
Company Number05953906
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Previous NamePTP Events Limited

Business Activity

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

Directors

Director NameMr Philip Stephen Talbot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Coopersale Road
London
E9 6AU
Director NameMr Charles Christopher Stephen Talbot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(5 years, 6 months after company formation)
Appointment Duration12 years
RoleProducer
Country of ResidenceEngland
Correspondence Address17 Coopersale Road
London
E9 6AU
Secretary NameMargaret Talbot
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStar House
Star Hill
Rochester
Kent
ME1 1UX

Contact

Websitewww.talbotproductions.co.uk
Email address[email protected]
Telephone07 768114452
Telephone regionMobile

Location

Registered Address17 Coopersale Road
London
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Charles Talbot
50.00%
Ordinary
50 at £1Margaret Talbot
25.00%
Ordinary
50 at £1Philip Stephen Talbot
25.00%
Ordinary

Financials

Year2014
Net Worth£6,443
Current Liabilities£20,230

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with updates (6 pages)
4 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 July 2023Memorandum and Articles of Association (9 pages)
18 July 2023Particulars of variation of rights attached to shares (2 pages)
18 July 2023Change of share class name or designation (2 pages)
18 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2023Particulars of variation of rights attached to shares (2 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 July 2023Particulars of variation of rights attached to shares (2 pages)
18 July 2023Particulars of variation of rights attached to shares (2 pages)
13 July 2023Statement of company's objects (2 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 January 2022Director's details changed for Mr Philip Stephen Talbot on 23 December 2021 (2 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 June 2021Director's details changed for Mr Charles Christopher Stephen Talbot on 18 June 2021 (2 pages)
21 June 2021Change of details for Mr Charles Christopher Stephen Talbot as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Registered 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 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 December 2020Director's details changed for Mr Philip Stephen Talbot on 28 November 2020 (2 pages)
30 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
2 September 2016Registered 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 2016Registered 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 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
27 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(3 pages)
31 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(3 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
1 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 October 2012Termination of appointment of Margaret Talbot as a secretary (1 page)
12 October 2012Termination of appointment of Margaret Talbot as a secretary (1 page)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Margaret Talbot as a secretary (1 page)
11 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 200
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 18 September 2012
  • GBP 200
(3 pages)
11 October 2012Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 11 October 2012 (1 page)
11 October 2012Termination of appointment of Margaret Talbot as a secretary (1 page)
11 October 2012Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Second Floor 10-11 Lower John Street London W1F 9EB United Kingdom on 11 October 2012 (1 page)
28 June 2012Appointment of Mr Charles Christopher Stephen Talbot as a director (2 pages)
28 June 2012Appointment of Mr Charles Christopher Stephen Talbot as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Philip Stephen Talbot on 2 October 2009 (2 pages)
21 December 2009Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Margaret Talbot on 2 October 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Company name changed ptp events LIMITED\certificate issued on 29/09/09 (2 pages)
29 September 2009Company name changed ptp events LIMITED\certificate issued on 29/09/09 (2 pages)
29 January 2009Return made up to 03/10/08; full list of members (3 pages)
29 January 2009Return made up to 03/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 November 2007Return made up to 03/10/07; full list of members (6 pages)
14 November 2007Return made up to 03/10/07; full list of members (6 pages)
8 November 2007Registered office changed on 08/11/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
8 November 2007Registered office changed on 08/11/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
23 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 October 2006Incorporation (20 pages)
3 October 2006Incorporation (20 pages)