London
NW6 4NS
Secretary Name | Lloyd Anthony Keisner |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Priory Road London NW6 4NS |
Director Name | Mr Mark Jeremy Segal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mr Mark Jeremy Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Mr David Joel Landsberg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Deacons Hill Road Elstree Hertfordshire WD6 3HZ |
Director Name | Mr Paul Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bagmedia.co.uk |
---|---|
Telephone | 020 76315345 |
Telephone region | London |
Registered Address | First Floor 72-73 Margaret Street London W1W 8ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Tabletalk Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,143 |
Current Liabilities | £62,176 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 1 week from now) |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 December 2003 | Delivered on: 16 December 2003 Satisfied on: 18 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
21 February 2020 | Registered office address changed from 35 Ballards Lane London N3 1XW to First Floor 72-73 Margaret Street London W1W 8st on 21 February 2020 (1 page) |
28 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Paul Crocker as a director on 2 January 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 July 2017 | Notification of Tabletalk Media Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Tabletalk Media Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 August 2013 | Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ on 27 August 2013 (1 page) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 26 October 2010 (2 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 January 2009 | Return made up to 26/06/08; full list of members (4 pages) |
9 January 2009 | Return made up to 26/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 26/06/07; full list of members (4 pages) |
6 August 2008 | Return made up to 26/06/07; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 4 bellevue mews bellevue road london N11 3HF (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 4 bellevue mews bellevue road london N11 3HF (1 page) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 4 4 bellevue mews bellevue road london N11 3HF (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 4 4 bellevue mews bellevue road london N11 3HF (1 page) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members
|
8 July 2005 | Return made up to 26/06/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
16 December 2003 | Particulars of mortgage/charge (9 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members
|
7 July 2003 | Return made up to 26/06/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
21 June 1999 | Ad 31/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 June 1999 | Ad 31/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: suite b, 11TH floor premier house, 112 station road edgware middlesex HA8 7AQ (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: suite b, 11TH floor premier house, 112 station road edgware middlesex HA8 7AQ (1 page) |
28 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 July 1998 | Ad 01/04/98--------- £ si 2@1 (2 pages) |
16 July 1998 | Ad 01/04/98--------- £ si 2@1 (2 pages) |
16 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (15 pages) |
26 June 1997 | Incorporation (15 pages) |