Company NameTabletalk Media Limited
DirectorLloyd Anthony Keisner
Company StatusActive
Company Number05033987
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameLloyd Anthony Keisner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameMr Paul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr Paul Crocker
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Contact

Websitewww.tabletalkmedia.co.uk
Telephone020 76315345
Telephone regionLondon

Location

Registered AddressFirst Floor
72-73 Margaret Street
London
W1W 8ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£159,384
Cash£96,474
Current Liabilities£282,827

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

11 July 2023Director's details changed for Lloyd Anthony Keisner on 1 July 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
3 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
1 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 February 2020Registered 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 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 February 2020Registered 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 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
1 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
1 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
5 January 2018Termination of appointment of Paul Crocker as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Paul Crocker as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Paul Crocker as a director on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Paul Crocker as a director on 2 January 2018 (1 page)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
27 August 2013Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ on 27 August 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 4 February 2009 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 4 February 2009 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 4 February 2009 with a full list of shareholders (8 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 October 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 35 Ballards Lane Finchley London N3 1XW on 26 October 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 February 2009Return made up to 04/02/09; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Return made up to 04/02/08; full list of members (3 pages)
13 March 2008Return made up to 04/02/08; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 March 2007Return made up to 04/02/07; full list of members (3 pages)
22 March 2007Return made up to 04/02/07; full list of members (3 pages)
10 November 2006Location of register of members (1 page)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Return made up to 04/02/06; full list of members (2 pages)
10 November 2006Return made up to 04/02/06; full list of members (2 pages)
10 November 2006Location of register of members (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • RES13 ‐ Shr pur agree 25/05/06
(1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • RES13 ‐ Shr pur agree 25/05/06
(1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR (1 page)
30 March 2005Return made up to 04/02/05; full list of members (2 pages)
30 March 2005Return made up to 04/02/05; full list of members (2 pages)
25 February 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
25 February 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Location of register of members (1 page)
16 February 2004New secretary appointed;new director appointed (5 pages)
16 February 2004New director appointed (3 pages)
16 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004New secretary appointed;new director appointed (5 pages)
16 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (15 pages)
4 February 2004Incorporation (15 pages)