Company NameTalkabout Presentation Skills Limited
DirectorLouise John
Company StatusActive
Company Number02489423
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Louise John
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleTraining Consultant
Country of ResidenceWest Indies
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMrs Annabel John
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 2 months after company formation)
Appointment Duration25 years (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

999 at £1Louise John
99.90%
Ordinary
1 at £1Mrs Annabel John
0.10%
Ordinary

Financials

Year2014
Net Worth-£86,415
Cash£281
Current Liabilities£86,697

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

29 September 2023Previous accounting period extended from 30 December 2022 to 29 June 2023 (1 page)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 June 2019Change of details for Ms Louise John as a person with significant control on 31 May 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
4 September 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
29 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
30 June 2017Termination of appointment of Annabel John as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Annabel John as a secretary on 30 June 2017 (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 July 2011Director's details changed for Ms Louise John on 10 June 2011 (2 pages)
11 July 2011Secretary's details changed for Mrs Annabel John on 10 June 2011 (1 page)
11 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Mrs Annabel John on 10 June 2011 (1 page)
11 July 2011Director's details changed for Ms Louise John on 10 June 2011 (2 pages)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
5 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
14 July 2010Director's details changed for Ms Louise John on 10 June 2010 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Ms Louise John on 10 June 2010 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
2 July 2009Return made up to 10/06/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Return made up to 10/06/08; no change of members (6 pages)
15 September 2008Return made up to 10/06/08; no change of members (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 January 2008Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 July 2007Return made up to 10/06/07; full list of members (6 pages)
5 July 2007Return made up to 10/06/07; full list of members (6 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
25 October 2006Return made up to 10/06/06; full list of members (6 pages)
25 October 2006Return made up to 10/06/06; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
30 June 2005Return made up to 10/06/05; full list of members (6 pages)
30 June 2005Return made up to 10/06/05; full list of members (6 pages)
13 July 2004Return made up to 10/06/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
13 July 2004Return made up to 10/06/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
16 December 2003Registered office changed on 16/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
16 December 2003Registered office changed on 16/12/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
18 July 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
18 July 2003Return made up to 10/06/03; full list of members (6 pages)
18 July 2003Return made up to 10/06/03; full list of members (6 pages)
6 September 2002Return made up to 10/06/02; full list of members (6 pages)
6 September 2002Return made up to 10/06/02; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
6 September 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
25 September 2001Registered office changed on 25/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page)
25 September 2001Registered office changed on 25/09/01 from: munslow messias first floor 143-149 great portland street london W1N 5FB (1 page)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (9 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (9 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Accounts made up to 30 April 1998 (10 pages)
26 July 1998Accounts made up to 30 April 1998 (10 pages)
26 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1997Accounts made up to 30 April 1997 (10 pages)
1 October 1997Accounts made up to 30 April 1997 (10 pages)
6 July 1997Return made up to 10/06/97; no change of members (4 pages)
6 July 1997Return made up to 10/06/97; no change of members (4 pages)
16 May 1997Accounts made up to 30 April 1996 (10 pages)
16 May 1997Accounts made up to 30 April 1996 (10 pages)
3 September 1996Return made up to 10/06/96; no change of members (4 pages)
3 September 1996Return made up to 10/06/96; no change of members (4 pages)
29 September 1995Accounts made up to 30 April 1995 (9 pages)
29 September 1995Accounts made up to 30 April 1995 (9 pages)
14 August 1995Registered office changed on 14/08/95 from: first floor, tennyson house 159-163 great portland st london W1N 5FD (1 page)
14 August 1995Registered office changed on 14/08/95 from: first floor, tennyson house 159-163 great portland st london W1N 5FD (1 page)
2 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)