Advanced company searchLink opens in new window

TALK MEDIA LTD

Company number 09020331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
04 Aug 2023 AP01 Appointment of Ms Julia Barrass as a director on 19 July 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Sep 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Downs Court Yalding Hill Yalding Maidstone ME18 6AL on 15 September 2022
17 Aug 2022 SH02 Sub-division of shares on 2 August 2022
16 Aug 2022 CERTNM Company name changed talk media sales LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from Ground & First Floor Littleheath St. Marys Road Swanley Kent BR8 7FN England to 85 Great Portland Street London W1W 7LT on 19 April 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
13 May 2020 PSC04 Change of details for Mr David Arthur Henry Lerpiniere as a person with significant control on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr David Arthur Henry Lerpiniere on 13 May 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from Cudham Tithe Barn Berrys Hill Berrys Green Westerham TN16 3AG England to Ground & First Floor Littleheath St. Marys Road Swanley Kent BR8 7FN on 21 December 2018
16 Nov 2018 AA Micro company accounts made up to 31 May 2018
22 Aug 2018 AD01 Registered office address changed from Unit 4 Court Lodge Centre Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG United Kingdom to Cudham Tithe Barn Berrys Hill Berrys Green Westerham TN16 3AG on 22 August 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
08 Dec 2017 AA Micro company accounts made up to 31 May 2017
01 Nov 2017 SH02 Sub-division of shares on 24 October 2017
01 Nov 2017 SH08 Change of share class name or designation