Company NameTeletubbies Production 2 Limited
Company StatusDissolved
Company Number09752056
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William James Macqueen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(3 months after company formation)
Appointment Duration4 years, 10 months (closed 13 October 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressShearwater House The Green
Richmond Upon Thames
TW9 1PX
Secretary NameMr William Macqueen
StatusClosed
Appointed16 March 2016(6 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressShearwater House The Green
Richmond Upon Thames
TW9 1PX
Director NameMr Mark Gregory Gosine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMr Daniel Adam Levart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMs Adrienne Scott Mirviss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Shortlands
London
W6 8PP
Secretary NameAnne Ho-Yan Loi
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Shortlands
London
W6 8PP
Director NameMiss Katherine Alison Bennetts
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios The Barons
Twickenham
TW1 2AW
Director NameMs Caroline Jane Percy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 05 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered AddressShearwater House
The Green
Richmond Upon Thames
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 March 2016Delivered on: 21 March 2016
Persons entitled: Dekatria Productions Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
9 July 2020Application to strike the company off the register (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 March 2020Termination of appointment of Caroline Jane Percy as a director on 5 March 2020 (1 page)
14 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England to Shearwater House the Green Richmond upon Thames TW9 1PX on 8 February 2018 (1 page)
18 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Notification of Dekatria Productions Limited as a person with significant control on 6 April 2016 (1 page)
8 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
8 September 2017Notification of Dekatria Productions Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2017Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
5 April 2017Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
2 March 2017Appointment of Ms Caroline Jane Percy as a director on 22 February 2017 (2 pages)
2 March 2017Registered office address changed from 15 Golden Square London W1F 9JG England to Twickenham Studios the Barons Twickenham TW1 2AW on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Katherine Alison Bennetts as a director on 22 February 2017 (1 page)
2 March 2017Registered office address changed from 15 Golden Square London W1F 9JG England to Twickenham Studios the Barons Twickenham TW1 2AW on 2 March 2017 (1 page)
2 March 2017Appointment of Ms Caroline Jane Percy as a director on 22 February 2017 (2 pages)
2 March 2017Termination of appointment of Katherine Alison Bennetts as a director on 22 February 2017 (1 page)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 March 2016Appointment of Miss Katherine Alison Bennetts as a director on 16 March 2016 (2 pages)
24 March 2016Appointment of Miss Katherine Alison Bennetts as a director on 16 March 2016 (2 pages)
21 March 2016Registration of charge 097520560001, created on 17 March 2016 (21 pages)
21 March 2016Registration of charge 097520560001, created on 17 March 2016 (21 pages)
17 March 2016Termination of appointment of Mark Gosine as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Daniel Adam Levart as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Anne Ho-Yan Loi as a secretary on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Daniel Adam Levart as a director on 16 March 2016 (1 page)
17 March 2016Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 15 Golden Square London W1F 9JG on 17 March 2016 (1 page)
17 March 2016Appointment of Mr William Macqueen as a secretary on 16 March 2016 (2 pages)
17 March 2016Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 15 Golden Square London W1F 9JG on 17 March 2016 (1 page)
17 March 2016Termination of appointment of Anne Ho-Yan Loi as a secretary on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Adrienne Scott Mirviss as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Adrienne Scott Mirviss as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Mark Gosine as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr William Macqueen as a secretary on 16 March 2016 (2 pages)
4 December 2015Appointment of Mr William James Macqueen as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr William James Macqueen as a director on 1 December 2015 (2 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
(29 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 1
(29 pages)