Company NameTaboo Productions Limited
Company StatusActive
Company Number08968727
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Dean Taylor Baker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleFilm/TV Production
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Edward Thomas Hardy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Luke Scott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Richard Neil Nicholas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMs Liza Louise Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleHead Of Film And Television
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Carlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleHead Of Business And Commercial Affairs
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameCharlotte Francis Riley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 month after company formation)
Appointment Duration2 months (resigned 30 June 2014)
RoleSelf Employed (Actress)
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMs Katharine Emma Crowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2018)
RoleExecutive Producer, Tv
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameEdward Rubin
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Free Films 42-44 Beak Street
London
W1F 9RH

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 April 2022 (1 year, 11 months ago)
Next Accounts Due24 April 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

17 December 2015Delivered on: 21 December 2015
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

31 August 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Total exemption full accounts made up to 24 April 2022 (7 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Total exemption full accounts made up to 24 April 2021 (7 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
6 May 2021Notification of Scott Free Films Limited as a person with significant control on 6 April 2016 (2 pages)
6 May 2021Notification of Hardy Son and Baker Limited as a person with significant control on 6 April 2016 (2 pages)
6 May 2021Cessation of Luke Scott as a person with significant control on 2 May 2019 (1 page)
5 May 2021Total exemption full accounts made up to 24 April 2020 (5 pages)
1 January 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Appointment of Mr Richard Neil Nicholas as a director on 1 October 2020 (2 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Satisfaction of charge 089687270001 in full (1 page)
2 May 2019Notification of Luke Scott as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Termination of appointment of Edward Rubin as a director on 28 February 2019 (1 page)
2 May 2019Cessation of Carlo Dusi as a person with significant control on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 April 2018 (10 pages)
6 December 2018Appointment of Mr Luke Scott as a director on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Katharine Emma Crowe as a director on 5 December 2018 (1 page)
6 June 2018Appointment of Edward Rubin as a director on 17 April 2018 (2 pages)
2 May 2018Termination of appointment of Carlo Dusi as a director on 18 April 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 24 April 2017 (10 pages)
20 July 2017Total exemption full accounts made up to 24 April 2017 (10 pages)
23 June 2017Previous accounting period extended from 31 March 2017 to 24 April 2017 (3 pages)
23 June 2017Previous accounting period extended from 31 March 2017 to 24 April 2017 (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 March 2016 (15 pages)
23 September 2016Full accounts made up to 31 March 2016 (15 pages)
27 April 2016Appointment of Ms Katharine Emma Crowe as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Katharine Emma Crowe as a director on 26 April 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
21 December 2015Registration of charge 089687270001, created on 17 December 2015 (21 pages)
21 December 2015Registration of charge 089687270001, created on 17 December 2015 (21 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
15 August 2014Termination of appointment of Liza Louise Marshall as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Liza Louise Marshall as a director on 15 August 2014 (1 page)
4 August 2014Termination of appointment of Charlotte Francis Riley as a director on 30 June 2014 (1 page)
4 August 2014Appointment of Mr Edward Thomas Hardy as a director on 30 June 2014 (3 pages)
4 August 2014Appointment of Mr Edward Thomas Hardy as a director on 30 June 2014 (3 pages)
4 August 2014Termination of appointment of Charlotte Francis Riley as a director on 30 June 2014 (1 page)
14 May 2014Appointment of Charlotte Francis Riley as a director (3 pages)
14 May 2014Appointment of Charlotte Francis Riley as a director (3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)