Company NameEuston Films Productions Limited
DirectorsDavid William Oldfield and Christine Hall
Company StatusActive
Company Number08615827
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Previous NameTalkback Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Christine Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameHelen Linda Farnaby
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL

Contact

Websitefremantlemediauk.com/our-labels/talkback/
Telephone020 76916000
Telephone regionLondon

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fremantlemedia LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
13 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
28 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
31 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 November 2021Accounts for a small company made up to 31 December 2020 (21 pages)
8 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
3 December 2020Appointment of Ms Christine Hall as a director on 25 November 2020 (2 pages)
12 November 2020Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page)
5 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
30 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
24 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (3 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
7 July 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
7 July 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
7 July 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Gillian Ethel Ahluwalia as a director on 25 May 2016 (1 page)
3 June 2016Termination of appointment of Gillian Ethel Ahluwalia as a director on 25 May 2016 (1 page)
3 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 25 May 2016 (2 pages)
3 June 2016Appointment of Ms Jacqueline Frances Moreton as a director on 25 May 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
2 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 January 2016Company name changed talkback LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
29 January 2016Company name changed talkback LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
8 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
8 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
8 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
8 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
29 September 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
18 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
27 June 2014Termination of appointment of Sara Geater as a director (2 pages)
27 June 2014Termination of appointment of Sara Geater as a director (2 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
(55 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 1
(55 pages)