TALKBACK PRODUCTIONS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/02/256 February 2025 Notification of Fremantlemedia Group Limited as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Termination of appointment of David William Oldfield as a director on 2024-10-10

View Document

11/10/2411 October 2024 Appointment of Mr Matthew Edward Wilson as a director on 2024-10-10

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Christopher Robert Pirnie as a director on 2023-11-21

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORETON

View Document

04/10/164 October 2016 SECRETARY APPOINTED JACQUELINE FRANCES MORETON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY

View Document

23/06/1623 June 2016 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR BAETRICE VEERASINGHAM

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED BAETRICE ROSHNIE VEERASINGHAM

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR APPOINTED GILLIAN ETHEL AHLUWALIA

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GEARING

View Document

07/03/137 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED JOHN GEARING

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 31/12/10 NO CHANGES

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OLDFIELD / 01/08/2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/04/0319 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/023 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/023 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/05/023 May 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/04/0218 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/04/0218 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/10/0123 October 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0111 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0111 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/05/0130 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/05/0130 May 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0121 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0121 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0121 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/04/0121 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/03/0124 March 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/03/0124 March 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/002 December 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1 STEPHEN STREET LONDON W1P 1PJ

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 36 PERCY STREET LONDON W1P 0LN

View Document

04/07/004 July 2000 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/06/0022 June 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/06/00

View Document

20/06/0020 June 2000 ALTER ARTICLES 13/06/00

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

25/09/9325 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 AUDITOR'S RESIGNATION

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/9020 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION

View Document

18/10/8818 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED TALKBACK ADVERTISING LIMITED CERTIFICATE ISSUED ON 27/09/88

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W11 1PG

View Document

14/09/8714 September 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/8730 April 1987 ALLOTMENT OF SHARES

View Document

30/06/8430 June 1984 ALLOTMENT OF SHARES

View Document

19/03/8419 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information