Company NameTalamews Limited
Company StatusActive
Company Number03539460
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil David Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Battersea Park Road
London
SW11 3BU
Director NameMr Robert Ian Macguffog
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubb Hill House
Iping
Midhurst
West Sussex
GU29 0PQ
Director NameMr Christopher Eric Horsnell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2011(13 years after company formation)
Appointment Duration13 years
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameCressida Jane Farndale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood
Epping Upland
Epping
Essex
CM16 6PH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNewbridge Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence AddressRingley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QJ

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Christopher Horsnell
33.33%
Ordinary
33 at £1Neil David Brown
33.33%
Ordinary
33 at £1Robert Ian Macguffog
33.33%
Ordinary

Financials

Year2014
Net Worth£982,910
Current Liabilities£192,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 November 1998Delivered on: 28 November 1998
Persons entitled: Highly Sprung Limited

Classification: Legal charge
Secured details: £314,000 due or to become due from the company to the chargee.
Particulars: Swan wharf dace road poplar london E3.
Outstanding

Filing History

11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 99
(6 pages)
22 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 99
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(6 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(6 pages)
7 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 99
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(6 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 31 May 2011 (1 page)
31 May 2011Termination of appointment of Newbridge Registrars Limited as a secretary (1 page)
31 May 2011Termination of appointment of Newbridge Registrars Limited as a secretary (1 page)
31 May 2011Appointment of Company Secretaries Limited as a secretary (2 pages)
31 May 2011Appointment of Company Secretaries Limited as a secretary (2 pages)
31 May 2011Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 31 May 2011 (1 page)
31 May 2011Termination of appointment of Cressida Farndale as a director (1 page)
31 May 2011Termination of appointment of Cressida Farndale as a director (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Neil David Brown on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Ian Macguffog on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Cressida Jane Farndale on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Neil David Brown on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Eric Horsnell on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Neil David Brown on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Newbridge Registrars Limited on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 July 2008Return made up to 02/04/08; full list of members (4 pages)
14 July 2008Return made up to 02/04/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 April 2007Return made up to 02/04/07; full list of members (3 pages)
25 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 June 2006Return made up to 02/04/06; full list of members (3 pages)
26 June 2006Return made up to 02/04/06; full list of members (3 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
4 May 2005Return made up to 02/04/05; full list of members (8 pages)
4 May 2005Return made up to 02/04/05; full list of members (8 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
8 May 2004Director's particulars changed (1 page)
8 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Director's particulars changed (1 page)
8 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 April 2003Return made up to 02/04/03; full list of members (8 pages)
17 April 2003Return made up to 02/04/03; full list of members (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Return made up to 02/04/02; full list of members (6 pages)
8 August 2002Return made up to 02/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2001Return made up to 02/04/01; full list of members (7 pages)
30 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
31 May 2000Return made up to 02/04/00; full list of members (10 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Return made up to 02/04/00; full list of members (10 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
10 February 2000Ad 02/04/98--------- £ si 98@1 (2 pages)
10 February 2000Ad 02/04/98--------- £ si 98@1 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Return made up to 02/04/99; full list of members (7 pages)
17 June 1999Return made up to 02/04/99; full list of members (7 pages)
20 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 47 49 green lane northwood middlesex HA6 3AE (1 page)
2 April 1998Incorporation (17 pages)
2 April 1998Incorporation (17 pages)