Company NameTLC Productions Ltd.
Company StatusDissolved
Company Number04395612
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameLouise Marion Jameson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleActor Director
Country of ResidenceEngland
Correspondence Address30 Upper Street
Rusthall
Tunbridge Wells
Kent
TN4 8NX
Secretary NameLouise Marion Jameson
NationalityBritish
StatusClosed
Appointed09 January 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 02 August 2016)
RoleActor Director
Country of ResidenceEngland
Correspondence Address30 Upper Street
Rusthall
Tunbridge Wells
Kent
TN4 8NX
Director NameDavid Warwick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleActor/Director
Correspondence AddressFlat 4 8 The Avenue
Surbiton
Surrey
KT5 8JG
Secretary NameDavid Warwick
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleActor/Director
Correspondence AddressFlat 4 8 The Avenue
Surbiton
Surrey
KT5 8JG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address106 High Street
Epping
Essex
CM16 4AF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Louise Marion Jameson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,870
Cash£1,447
Current Liabilities£7,976

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
9 May 2016Application to strike the company off the register (3 pages)
9 May 2016Application to strike the company off the register (3 pages)
14 March 2016Director's details changed for Louise Marion Jameson on 1 March 2016 (2 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Louise Marion Jameson on 1 March 2016 (2 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Registered office address changed from C/O Theataccount Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 106 High Street Epping Essex CM16 4AF on 13 November 2014 (1 page)
13 November 2014Registered office address changed from C/O Theataccount Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 106 High Street Epping Essex CM16 4AF on 13 November 2014 (1 page)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 12 April 2013 (1 page)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Registered office changed on 04/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
4 June 2009Return made up to 15/03/09; full list of members (3 pages)
4 June 2009Return made up to 15/03/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
29 January 2009Appointment terminated director and secretary david warwick (1 page)
29 January 2009Appointment terminated director and secretary david warwick (1 page)
28 January 2009Registered office changed on 28/01/2009 from flat 4 8 the avenue surbiton surrey KT5 8JG (1 page)
28 January 2009Secretary appointed louise jameson (2 pages)
28 January 2009Registered office changed on 28/01/2009 from flat 4 8 the avenue surbiton surrey KT5 8JG (1 page)
28 January 2009Secretary appointed louise jameson (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Registered office changed on 25/03/2008 from 7 trevallyn lodge 32 galsworthy road kingston upon thames surrey KT2 7AS (1 page)
25 March 2008Location of debenture register (1 page)
25 March 2008Registered office changed on 25/03/2008 from 7 trevallyn lodge 32 galsworthy road kingston upon thames surrey KT2 7AS (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Location of register of members (1 page)
24 March 2008Director and secretary's change of particulars / david warwick / 24/03/2008 (1 page)
24 March 2008Director and secretary's change of particulars / david warwick / 24/03/2008 (1 page)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 15/03/06; full list of members (2 pages)
21 March 2006Return made up to 15/03/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (3 pages)
18 March 2005Return made up to 15/03/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Amended accounts made up to 30 March 2003 (3 pages)
7 April 2004Amended accounts made up to 30 March 2003 (3 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
19 March 2004Return made up to 15/03/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 March 2003 (2 pages)
29 April 2003Total exemption small company accounts made up to 30 March 2003 (2 pages)
4 April 2003Return made up to 15/03/03; full list of members (7 pages)
4 April 2003Return made up to 15/03/03; full list of members (7 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2002Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
15 March 2002Incorporation (18 pages)
15 March 2002Incorporation (18 pages)