- Company Overview for TALK MEDIA LTD (09020331)
- Filing history for TALK MEDIA LTD (09020331)
- People for TALK MEDIA LTD (09020331)
- More for TALK MEDIA LTD (09020331)
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
|
|
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 |