Company NameTeething Productions Limited
Company StatusDissolved
Company Number06123570
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameWilliam Giles Kemp
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleActor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameArabella Stein
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleLiterary Agent
Correspondence Address31 Brookville Road
London
SW6 7BH
Secretary NameWilliam Giles Kemp
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleActor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
Chartered Accountants
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 April 2009Return made up to 22/02/09; full list of members (4 pages)
15 April 2009Director and Secretary's Change of Particulars / william kemp / 30/11/2008 / HouseName/Number was: , now: 39; Street was: 88 edith road, now: albert bridge road; Post Code was: W14 9AR, now: SW11 4PX (1 page)
15 April 2009Director and secretary's change of particulars / william kemp / 30/11/2008 (1 page)
8 October 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
8 October 2008Accounts made up to 29 February 2008 (2 pages)
27 May 2008Capitals not rolled up (2 pages)
27 May 2008Capitals not rolled up (2 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
4 March 2008Return made up to 22/02/08; full list of members (3 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 March 2007Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)
22 February 2007Incorporation (16 pages)
22 February 2007Incorporation (16 pages)