Company NameTalk Talk Limited
DirectorsLee David Harris and Paul Douglas Webb
Company StatusActive
Company Number01599423
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)
Previous NameMelodygreen Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Douglas Webb
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChickney Hall Barn Chickney
Broxted
Dunmow
Essex
CM6 2BY
Director NameMr Lee David Harris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleMuscian
Country of ResidenceEngland
Correspondence AddressSafron House
Copthall Lane Thaxted
Dunmow
Essex
CM6 2LG
Director NameMr Paul Douglas Webb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(16 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleMuscian
Country of ResidenceEngland
Correspondence AddressChickney Hall Barn Chickney
Broxted
Dunmow
Essex
CM6 2BY
Director NameMr Mark Hollis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 1998)
RoleMusician & Songwriter
Country of ResidenceEngland
Correspondence AddressSw19

Contact

Websitetalktalk.co.uk

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

340 at £1Mark Hollis
34.00%
Ordinary
330 at £1Lee David Harris
33.00%
Ordinary
330 at £1Paul Douglas Webb
33.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 December 2020Change of details for Mrs Felicity Mary Hollis as a person with significant control on 21 December 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 April 2020Notification of Felicity Hollis as a person with significant control on 1 March 2019 (2 pages)
16 April 2020Cessation of Mark Hollis as a person with significant control on 1 March 2019 (1 page)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.04.2021 under section 1088 of the Companies Act 2006
(7 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 January 2015Director's details changed for Paul Douglas Webb on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
26 January 2015Director's details changed for Paul Douglas Webb on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Lee David Harris on 31 December 2014 (2 pages)
26 January 2015Director's details changed for Lee David Harris on 31 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(5 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1M 1LA (1 page)
9 April 2001Registered office changed on 09/04/01 from: 96/98 baker street london W1M 1LA (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 October 1999Full accounts made up to 31 December 1998 (7 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Full accounts made up to 31 December 1996 (8 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1997 (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 December 1996 (8 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 November 1997Registered office changed on 21/11/97 from: 56 wigmore street london W1H 9DG (1 page)
21 November 1997Registered office changed on 21/11/97 from: 56 wigmore street london W1H 9DG (1 page)
15 May 1997Return made up to 31/12/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.04.2021 under section 1088 of the Companies Act 2006
(4 pages)
15 May 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1997Return made up to 31/12/96; no change of members (4 pages)
21 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 November 1996Full accounts made up to 31 December 1995 (8 pages)
28 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Full accounts made up to 31 December 1994 (10 pages)
26 April 1995Full accounts made up to 31 December 1994 (10 pages)