Company NameWalk & Talk Productions Ltd
Company StatusDissolved
Company Number09484461
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Dissolution Date29 June 2021 (2 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.

Directors

Director NameMr Vasco Guimaraes Vieira
Date of BirthDecember 1989 (Born 34 years ago)
NationalityPortuguese
StatusClosed
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331c Amhurst Road
London
N16 7UX
Director NameMs Hannah Rose Blatch
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Downs Road
London
E5 8DD
Director NameMs Elizabeth Ainslie Scott
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2018(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Palm Court
Garnies Close
London
SE15 6PB

Location

Registered Address331c Amhurst Road
London
N16 7UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (1 page)
2 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Registered office address changed from 237a Evering Road London E5 8AL England to 331C Amhurst Road London N16 7UX on 7 April 2020 (1 page)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 March 2020Registered office address changed from 166 Stapleton Hall Road London N4 4QJ England to 237a Evering Road London E5 8AL on 12 March 2020 (1 page)
12 March 2020Director's details changed for Mr Vasco Guimaraes Vieira on 11 March 2020 (2 pages)
12 March 2020Change of details for Mr Vasco Guimaraes Vieira as a person with significant control on 11 March 2020 (2 pages)
2 September 2019Change of details for Mr Vasco Guimaraes Vieira as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Registered office address changed from 28 Keighley Close London N7 9RT England to 166 Stapleton Hall Road London N4 4QJ on 30 August 2019 (1 page)
30 August 2019Change of details for Mr Vasco Guimaraes Vieira as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Director's details changed for Mr Vasco Guimaraes Vieira on 30 August 2019 (2 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 August 2019Termination of appointment of Hannah Rose Blatch as a director on 1 October 2018 (1 page)
8 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
8 April 2019Change of details for Mr Vasco Guimaraes Vieira as a person with significant control on 25 March 2019 (2 pages)
8 April 2019Cessation of Hannah Rose Blatch as a person with significant control on 25 March 2019 (1 page)
2 April 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 2
(4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
16 April 2018Cessation of Elizabeth Ainslie Scott as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Elizabeth Ainslie Scott as a director on 16 April 2018 (1 page)
16 April 2018Registered office address changed from 28 Keighley Close London N7 9RT England to 28 Keighley Close London N7 9RT on 16 April 2018 (1 page)
16 April 2018Registered office address changed from 25 Palm Court Garnies Close London SE15 6PB England to 28 Keighley Close London N7 9RT on 16 April 2018 (1 page)
8 January 2018Notification of Elizabeth Ainslie Scott as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 3
(3 pages)
6 January 2018Registered office address changed from 10B Downs Road London E5 8DD England to 25 Palm Court Garnies Close London SE15 6PB on 6 January 2018 (1 page)
6 January 2018Appointment of Ms Elizabeth Ainslie Scott as a director on 6 January 2018 (2 pages)
6 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Director's details changed for Ms Hannah Rose Blatch on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Vasco Guimaraes Vieira on 4 July 2016 (2 pages)
4 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10B Downs Road London E5 8DD on 4 July 2016 (1 page)
4 July 2016Director's details changed for Mr Vasco Guimaraes Vieira on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Ms Hannah Rose Blatch on 4 July 2016 (2 pages)
4 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10B Downs Road London E5 8DD on 4 July 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Registered office address changed from 20B Clapton Passage London London E5 8HS England to 20-22 Wenlock Road London N1 7GU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 20B Clapton Passage London London E5 8HS England to 20-22 Wenlock Road London N1 7GU on 9 May 2016 (1 page)
29 April 2015Registered office address changed from 20B Clapton Passage London London E5 8HS England to 20B Clapton Passage London London E5 8HS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20B Clapton Passage London London E5 8HS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 20B Clapton Passage London London E5 8HS England to 20B Clapton Passage London London E5 8HS on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20B Clapton Passage London London E5 8HS on 29 April 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)