Company NameTavistock Productions Ltd
DirectorHannah Ireland
Company StatusActive
Company Number07475117
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Previous NameHannah Ireland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Hannah Ireland
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleMedia Services Director
Country of ResidenceEngland
Correspondence Address3 Phillimore Gardens
London
NW10 3LL

Contact

Telephone020 88109722
Telephone regionLondon

Location

Registered AddressCare Of Goldwins 75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hannah Ireland
50.00%
Ordinary A
1 at £1Owen Fulda
50.00%
Ordinary B

Financials

Year2014
Net Worth£26,887
Cash£57,273
Current Liabilities£41,592

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 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 October 2018Registered office address changed from 40 Compton Rise Pinner Middlesex HA5 5HR to Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG on 12 October 2018 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Ms Hannah Ireland on 11 December 2017 (2 pages)
11 December 2017Cessation of Owen Fulda as a person with significant control on 27 September 2017 (1 page)
11 December 2017Cessation of Owen Fulda as a person with significant control on 27 September 2017 (1 page)
11 December 2017Director's details changed for Ms Hannah Ireland on 11 December 2017 (2 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Director's details changed for Ms Hannah Ireland on 1 February 2015 (2 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Director's details changed for Ms Hannah Ireland on 1 February 2015 (2 pages)
6 December 2015Change of share class name or designation (2 pages)
6 December 2015Change of share class name or designation (2 pages)
18 September 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Company name changed hannah ireland LTD\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
9 May 2014Company name changed hannah ireland LTD\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
9 May 2014Change of name notice (2 pages)
29 April 2014Registered office address changed from 72 Mulgrave Road London W5 1LE on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 72 Mulgrave Road London W5 1LE on 29 April 2014 (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
25 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2010Incorporation (20 pages)
21 December 2010Incorporation (20 pages)