Background WavePink WaveYellow Wave

EUSTON FILMS PRODUCTIONS LIMITED (08615827)

EUSTON FILMS PRODUCTIONS LIMITED (08615827) is an active UK company. incorporated on 18 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. EUSTON FILMS PRODUCTIONS LIMITED has been registered for 12 years. Current directors include HALL, Christine, JACKSON, Stuart Paul.

Company Number
08615827
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
1 Stephen Street, London, W1T 1AL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HALL, Christine, JACKSON, Stuart Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON FILMS PRODUCTIONS LIMITED

EUSTON FILMS PRODUCTIONS LIMITED is an active company incorporated on 18 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EUSTON FILMS PRODUCTIONS LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08615827

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

TALKBACK LIMITED
From: 18 July 2013To: 29 January 2016
Contact
Address

1 Stephen Street London, W1T 1AL,

Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HALL, Christine

Active
Stephen Street, LondonW1T 1AL
Born July 1967
Director
Appointed 25 Nov 2020

JACKSON, Stuart Paul

Active
96 Hillfield Avenue, LondonN8 7DN
Born August 1978
Director
Appointed 31 Jul 2024

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 18 Jul 2013
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MORETON, Jacqueline Frances

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

SPEVACK, Tracey Jane

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

AHLUWALIA, Gillian Ethel

Resigned
Stephen Street, LondonW1T 1AL
Born April 1968
Director
Appointed 10 Sept 2015
Resigned 25 May 2016

GEATER, Sara Kate

Resigned
Stephen Street, LondonW1T 1AL
Born March 1955
Director
Appointed 18 Jul 2013
Resigned 31 May 2014

MORETON, Jacqueline Frances

Resigned
Stephen Street, LondonW1T 1AL
Born October 1965
Director
Appointed 25 May 2016
Resigned 31 Oct 2020

OLDFIELD, David William

Resigned
Stephen Street, LondonW1T 1AL
Born December 1962
Director
Appointed 10 Sept 2015
Resigned 31 Jul 2024

VEERASINGHAM, Beatrice Roshnie

Resigned
Stephen Street, LondonW1T 1AL
Born May 1971
Director
Appointed 18 Jul 2013
Resigned 10 Sept 2015

VESPER, Christian James

Resigned
Puma Court, LondonE1 6QG
Born May 1968
Director
Appointed 31 Jul 2024
Resigned 31 Jan 2026

Persons with significant control

1

Stephen Street, LondonW1T 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2017
AAAnnual Accounts
Legacy
6 November 2017
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
19 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Incorporation Company
18 July 2013
NEWINCIncorporation