London
NW6 4NS
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Mr Paul Crocker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Secretary Name | Mr Paul Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Website | www.tabletalkmedia.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 |
Year | 2013 |
---|---|
Net Worth | -£159,384 |
Cash | £96,474 |
Current Liabilities | £282,827 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
11 July 2023 | Director's details changed for Lloyd Anthony Keisner on 1 July 2023 (2 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 February 2020 | Registered office address changed from Tabletalk Media Limited Margaret Street London W1W 8st England to First Floor 72-73 Margaret Street London W1W 8st on 21 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 35 Ballards Lane London N3 1XW to Tabletalk Media Limited Margaret Street London W1W 8st on 6 February 2020 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
1 March 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Paul Crocker as a secretary on 2 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Paul Crocker as a secretary on 2 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Paul Crocker as a director on 2 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Paul Crocker as a director on 2 January 2018 (1 page) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page) |
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) |
23 September 2014 | Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
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) |
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) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 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) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 February 2012 | Annual return made up to 4 February 2012 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) |
22 March 2011 | Annual return made up to 4 February 2009 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 4 February 2009 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 4 February 2009 with a full list of shareholders (8 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (5 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) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 November 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 November 2006 | Location of register of members (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page) |
30 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
30 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
25 February 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
25 February 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | New secretary appointed;new director appointed (5 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (5 pages) |
16 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (15 pages) |
4 February 2004 | Incorporation (15 pages) |