Company NameTalking Fish Productions Limited
Company StatusDissolved
Company Number06134890
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jennifer Mary Ward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleActress & Writer
Country of ResidenceUnited Kingdom
Correspondence Address103a Albert Street
London
NW1 7LY
Director NameMr Andrew Joseph Woodhead
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
30 Edith Grove
London
SW10 0NJ
Secretary NameMr Andrew Joseph Woodhead
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR

Location

Registered Address2 Broomgrove Road
Sheffield
South Yorkshire
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (6 pages)
15 April 2013Application to strike the company off the register (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(4 pages)
10 April 2012Secretary's details changed for Mr Andrew Joseph Woodhead on 1 April 2012 (1 page)
10 April 2012Secretary's details changed for Mr Andrew Joseph Woodhead on 1 April 2012 (1 page)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(4 pages)
10 April 2012Secretary's details changed for Mr Andrew Joseph Woodhead on 1 April 2012 (1 page)
10 April 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
(4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jennifer Mary Ward on 2 March 2010 (2 pages)
6 May 2010Secretary's details changed for Andrew Joseph Woodhead on 2 March 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Mary Ward on 2 March 2010 (2 pages)
6 May 2010Secretary's details changed for Andrew Joseph Woodhead on 2 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Andrew Joseph Woodhead on 2 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Andrew Joseph Woodhead on 2 March 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Mary Ward on 2 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Andrew Joseph Woodhead on 2 March 2010 (2 pages)
6 May 2010Secretary's details changed for Andrew Joseph Woodhead on 2 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 June 2009Director's change of particulars / jennifer woodhead / 12/06/2009 (1 page)
25 June 2009Director's Change of Particulars / jennifer woodhead / 12/06/2009 / Surname was: woodhead, now: ward; HouseName/Number was: , now: 196A; Street was: flat c, now: new kings road; Area was: 30 edith grove, now: ; Post Code was: SW10 0NJ, now: SW6 4NF (1 page)
16 June 2009Return made up to 02/03/09; no change of members (8 pages)
16 June 2009Return made up to 02/03/09; no change of members (8 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Return made up to 02/03/08; full list of members (7 pages)
30 May 2008Return made up to 02/03/08; full list of members (7 pages)
8 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
8 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
2 March 2007Incorporation (17 pages)
2 March 2007Incorporation (17 pages)