About

Registered Number: 02227199
Date of Incorporation: 03/03/1988 (36 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: 1 Central St. Giles, St. Giles High Street, London, WC2H 8NU,

 

Based in London, Tell- Tale Productions Ltd was setup in 1988. Mansfield, Alison, Carr, Robin Andrew, Davies, Trevor Allan, Macpherson, Eileen Frances, Macpherson, Iain, Woolley, Karl Adam are the current directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Robin Andrew 03 March 1997 10 March 1998 1
DAVIES, Trevor Allan N/A 03 May 1993 1
MACPHERSON, Eileen Frances 10 March 1998 16 December 1999 1
MACPHERSON, Iain N/A 10 March 1998 1
WOOLLEY, Karl Adam 16 December 1999 22 September 2004 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Alison 27 February 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
CS01 - N/A 05 February 2019
MR04 - N/A 10 December 2018
MR04 - N/A 10 December 2018
TM01 - Termination of appointment of director 06 December 2018
AAMD - Amended Accounts 12 November 2018
AAMD - Amended Accounts 12 November 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 24 January 2018
PSC05 - N/A 22 August 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 31 March 2017
RESOLUTIONS - N/A 27 March 2017
AP03 - Appointment of secretary 10 March 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 21 October 2014
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 01 February 2013
AA01 - Change of accounting reference date 18 December 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 16 November 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
MISC - Miscellaneous document 02 September 2010
AUD - Auditor's letter of resignation 11 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
RESOLUTIONS - N/A 14 April 2009
RESOLUTIONS - N/A 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
123 - Notice of increase in nominal capital 09 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
225 - Change of Accounting Reference Date 05 September 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
363a - Annual Return 05 February 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 03 January 2007
AUD - Auditor's letter of resignation 16 February 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 09 February 2005
353 - Register of members 07 February 2005
RESOLUTIONS - N/A 27 October 2004
MEM/ARTS - N/A 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
RESOLUTIONS - N/A 21 July 2004
363s - Annual Return 19 February 2004
353 - Register of members 01 October 2003
225 - Change of Accounting Reference Date 01 October 2003
AA - Annual Accounts 24 September 2003
363a - Annual Return 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
AA - Annual Accounts 23 September 2002
353 - Register of members 07 February 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 14 November 2001
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 09 April 2001
RESOLUTIONS - N/A 04 January 2001
AA - Annual Accounts 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 March 2000
363s - Annual Return 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
AA - Annual Accounts 30 January 2000
287 - Change in situation or address of Registered Office 18 October 1999
RESOLUTIONS - N/A 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 15 October 1998
395 - Particulars of a mortgage or charge 07 October 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
363s - Annual Return 05 February 1997
363s - Annual Return 23 January 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 07 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 16 February 1994
AA - Annual Accounts 24 August 1993
288 - N/A 02 August 1993
CERTNM - Change of name certificate 24 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 31 January 1993
287 - Change in situation or address of Registered Office 11 September 1992
AA - Annual Accounts 05 February 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 24 April 1990
PUC 2 - N/A 20 May 1988
288 - N/A 25 March 1988
NEWINC - New incorporation documents 03 March 1988

Mortgages & Charges

Description Date Status Charge by
Amendment deed to a debenture originally dated 08 january 2007 and 01 April 2009 Fully Satisfied

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Debenture 13 September 2004 Fully Satisfied

N/A

Debenture 07 August 2000 Fully Satisfied

N/A

Debenture 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.