Company NameTalltree Entertainment Limited
Company StatusDissolved
Company Number09427774
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Simon John Preston-Barnes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleFilm Sales
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Neil Robert Cowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressLondon North Studios The Ridgeway
London
NW7 1RP
Director NameMr Paul Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor Capital House
Weston Street
London
SE1 3QD
Director NameMr Michael John Booth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleQc Queens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB

Contact

Websitewww.dreamhustleshow.com
Telephone07 977067948
Telephone regionMobile

Location

Registered AddressLondon North Studios
The Ridgeway
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 December 2020Total exemption full accounts made up to 28 February 2020 (13 pages)
23 November 2020Registered office address changed from No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD England to 7th Floor Capital House Weston Street London SE1 3QD on 23 November 2020 (1 page)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
21 October 2019Registered office address changed from 7th Floor Capital House Weston Street London SE1 3QD England to No.2 the Mews 17 Brookley Road Brockenhurst Hampshire SO42 7AD on 21 October 2019 (1 page)
27 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2017Termination of appointment of Alan Crawford Fletcher as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Alan Crawford Fletcher as a director on 10 February 2017 (1 page)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 October 2016Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ England to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ England to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(7 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(7 pages)
29 July 2015Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages)
29 July 2015Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages)
29 July 2015Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages)
29 July 2015Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages)
29 July 2015Appointment of Mr Neil Robert Cowan as a director on 9 February 2015 (2 pages)
29 July 2015Appointment of Mr Alan Crawford Fletcher as a director on 9 February 2015 (2 pages)
20 July 2015Termination of appointment of Paul Rogers as a director on 10 February 2015 (1 page)
20 July 2015Termination of appointment of Paul Rogers as a director on 10 February 2015 (1 page)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB United Kingdom to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,000
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,000
(3 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 925
(18 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 925
(18 pages)