TALKBACK PRODUCTIONS LIMITED

Hellopages » Greater London » Camden » W1T 1AL

Company number 01801230
Status Active
Incorporation Date 19 March 1984
Company Type Private Limited Company
Address 1 STEPHEN STREET, LONDON, W1T 1AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016; Appointment of Tracey Jane Spevack as a secretary on 15 November 2016. The most likely internet sites of TALKBACK PRODUCTIONS LIMITED are www.talkbackproductions.co.uk, and www.talkback-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Talkback Productions Limited is a Private Limited Company. The company registration number is 01801230. Talkback Productions Limited has been working since 19 March 1984. The present status of the company is Active. The registered address of Talkback Productions Limited is 1 Stephen Street London W1t 1al. . SPEVACK, Tracey Jane is a Secretary of the company. AHLUWALIA, Gillian Ethel is a Director of the company. OLDFIELD, David William is a Director of the company. Secretary FARNABY, Helen Linda has been resigned. Secretary FINCHAM, Peter Arthur has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary GRINDLEY, Philip Robert Giles has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Director BIBBY, Michael Andrew has been resigned. Director BRASS, Martha E has been resigned. Director COHEN, Anthony Lewis has been resigned. Director FINCHAM, Peter Arthur has been resigned. Director GEARING, John has been resigned. Director LEE, Alexander William Bruce has been resigned. Director OLDFIELD, David William has been resigned. Director OUSEY, Ian Ryder Marchant has been resigned. Director RHYS JONES, Griffith has been resigned. Director SMITH, Melvyn Kenneth has been resigned. Director TINGAY, Sarah Frances Hamilton has been resigned. Director VEERASINGHAM, Baetrice Roshnie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEVACK, Tracey Jane
Appointed Date: 15 November 2016

Director
AHLUWALIA, Gillian Ethel
Appointed Date: 04 July 2013
57 years old

Director
OLDFIELD, David William
Appointed Date: 10 September 2015
62 years old

Resigned Directors

Secretary
FARNABY, Helen Linda
Resigned: 31 May 2016
Appointed Date: 14 June 2000

Secretary
FINCHAM, Peter Arthur
Resigned: 18 December 1998

Secretary
GIBSON, Carolyn Ann
Resigned: 23 August 2016
Appointed Date: 01 June 2016

Secretary
GRINDLEY, Philip Robert Giles
Resigned: 14 June 2000
Appointed Date: 18 December 1998

Secretary
MORETON, Jacqueline Frances
Resigned: 14 November 2016
Appointed Date: 24 August 2016

Director
BIBBY, Michael Andrew
Resigned: 08 October 2004
Appointed Date: 30 March 2004
62 years old

Director
BRASS, Martha E
Resigned: 30 April 2004
Appointed Date: 14 June 2000
62 years old

Director
COHEN, Anthony Lewis
Resigned: 18 July 2002
Appointed Date: 14 June 2000
71 years old

Director
FINCHAM, Peter Arthur
Resigned: 22 April 2005
69 years old

Director
GEARING, John
Resigned: 05 July 2013
Appointed Date: 10 July 2012
55 years old

Director
LEE, Alexander William Bruce
Resigned: 15 February 2002
Appointed Date: 14 June 2000
65 years old

Director
OLDFIELD, David William
Resigned: 18 January 2013
Appointed Date: 08 October 2004
62 years old

Director
OUSEY, Ian Ryder Marchant
Resigned: 17 October 2001
Appointed Date: 14 June 2000
62 years old

Director
RHYS JONES, Griffith
Resigned: 16 November 2005
71 years old

Director
SMITH, Melvyn Kenneth
Resigned: 19 August 2005
72 years old

Director
TINGAY, Sarah Frances Hamilton
Resigned: 12 September 2014
Appointed Date: 11 April 2002
69 years old

Director
VEERASINGHAM, Baetrice Roshnie
Resigned: 10 September 2015
Appointed Date: 04 July 2013
54 years old

Persons With Significant Control

Mrs Elisabeth Mohn
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

TALKBACK PRODUCTIONS LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
07 Dec 2016
Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
04 Oct 2016
Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016
04 Oct 2016
Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016
...
... and 168 more events
13 Aug 1987
Full accounts made up to 31 March 1985
01 Jun 1987
Secretary resigned;new secretary appointed;director resigned

30 Apr 1987
Allotment of shares
30 Jun 1984
Allotment of shares
19 Mar 1984
Certificate of incorporation

TALKBACK PRODUCTIONS LIMITED Charges

3 April 2003
Charge over accounts
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the deposit and the debts…
3 April 2003
Charge on deposits
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 4,631,455.78 deposited by the depositor in…
20 February 2003
Charge over cash deposit and account
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of first fixed charge the deposit and the debts…
20 February 2003
Charge on deposits
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of 1,964,780.84 in the account number 4.01.48.149…
29 January 2003
Charge over cash deposits
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums credited to a specified account maintained by the…
29 January 2003
Charge on deposits
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,263,274.26 deposited in account numbered…
11 April 2002
Pledge agreement
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,078,073.55 deposited by the pledgor in…
14 March 2002
Charge over accounts
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit and the debts represented by the deposit. See…
14 March 2002
Pledge agreement
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 3,027,458.66 deposited by the pledgor in the…
1 March 2002
Charge and deed of assignment
Delivered: 8 March 2002
Status: Partially satisfied
Persons entitled: British Broadcasting Corporation
Description: By way of security the copyright in the programme all…
17 January 2002
Charge and deed of assignment
Delivered: 25 January 2002
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: By way of assignment the copyright in the programme, all…
4 December 2001
Pledge agreement
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,445,914.79 deposited in account number…
29 November 2001
Pledge agreement
Delivered: 1 December 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2, 196,231.56 deposited in the pledgor's…
12 October 2001
Pledge agreement
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,403,224.50 deposited in the pledgor's…
3 August 2001
Pledge agreement
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 1,462,373.66 deposited in account no 56.54.85.059 and…
3 May 2001
Charge and deed of assignment by way of security
Delivered: 8 May 2001
Status: Satisfied on 4 October 2001
Persons entitled: British Broadcasting Corporation
Description: By way of assignment the copyright in the programme, all…
27 March 2001
Pledge agreement
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: The sum of £3,157,067.74 deposited by the company in the…
22 March 2001
Pledge agreement
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 979,674.88 deposited by the pledgor in the…
30 January 2001
Deed of deposit and charge on cash deposit
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the deposit. See the mortgage…
20 December 2000
Deed of deposit and charge on cash deposit
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: First fixed charge charging the deposit which means all…
20 December 2000
Deed of deposit and charge on cash deposit
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: First fixed charge charging the deposit which means all…
29 June 2000
Deed of deposit and charge on cash deposit
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit. See the mortgage charge document for full…
4 April 2000
Deed of deposit and charge on cash deposit
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge in favour of the bank…
11 August 1999
Rent deposit deed
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Carnarvon Hotels Limited
Description: All the company's right title benefit and interest in and…
21 May 1999
Legal mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 20/21 newman street and 15/16 newman passage london…
21 May 1999
Mortgage debenture
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage f/h 20/21 newman street and 15/16…
23 September 1993
Rent deposit deed
Delivered: 25 September 1993
Status: Satisfied on 10 June 2000
Persons entitled: Southend Property Management Limited
Description: The rent depoait of £5570 referred to in the deed of…