About

Registered Number: 03173761
Date of Incorporation: 15/03/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 6 months ago)
Registered Address: IAN WILSON, Ivy Cottage Holyport Street, Holyport, Maidenhead, Berkshire, SL6 2JR,

 

Talking Point Productions Ltd was registered on 15 March 1996 with its registered office in Maidenhead, Berkshire, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 14 May 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 05 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 24 May 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 12 January 1998
225 - Change of Accounting Reference Date 20 August 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 20 March 1997
RESOLUTIONS - N/A 07 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.