Company NameTell Tale Ltd
DirectorDee Edwards
Company StatusActive
Company Number05385989
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameDecbmtp Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Dee Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Christopher Michael Bland
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKicking Donkey Cottage Witherenden Hill
Burwash
Etchingham
East Sussex
TN19 7JE
Secretary NameMs Dee Edwards
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington High Street
London
W8 4LL
Director NameMr Martin Nicholas Chilcott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belbroughton Road
Oxford
Oxfordshire
OX2 6UZ

Contact

Websitewww.telltaletravel.co.uk/
Telephone0800 0112571
Telephone regionFreephone

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

951 at £1Dee Edwards
95.00%
Ordinary
50 at £1Christopher Bland
5.00%
Ordinary

Financials

Year2014
Net Worth-£79,708
Current Liabilities£181,966

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (2 weeks, 1 day ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

21 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 29 April 2022 (3 pages)
18 January 2023Director's details changed for Ms Dee Edwards on 18 January 2023 (2 pages)
18 January 2023Change of details for Ms Dee Edwards as a person with significant control on 18 January 2023 (2 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 February 2022Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page)
28 January 2022Micro company accounts made up to 29 April 2021 (3 pages)
28 July 2021Micro company accounts made up to 29 April 2020 (3 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
27 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 June 2019Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
29 June 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
20 April 2018Director's details changed for Ms Dee Edwards on 19 April 2018 (2 pages)
20 April 2018Change of details for Ms Dee Edwards as a person with significant control on 19 April 2018 (2 pages)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 February 2018Appointment of Michelmores Secretaries Limited as a secretary on 1 February 2018 (2 pages)
8 February 2018Amended micro company accounts made up to 30 April 2017 (2 pages)
1 February 2018Director's details changed for Ms Dee Edwards on 31 January 2018 (2 pages)
1 February 2018Registered office address changed from 6 12th Floor 6 New Street Square London EC4A 3BF England to 12th Floor 6 New Street Square London EC4A 3BF on 1 February 2018 (1 page)
1 February 2018Registered office address changed from 96 Kensington High Street London W8 4SG England to 6 12th Floor 6 New Street Square London EC4A 3BF on 1 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 October 2017Registered office address changed from 10 Bloomsbury Way London WC1A 2SL United Kingdom to 96 Kensington High Street London W8 4SG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 10 Bloomsbury Way London WC1A 2SL United Kingdom to 96 Kensington High Street London W8 4SG on 4 October 2017 (1 page)
9 September 2017Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 10 Bloomsbury Way London WC1A 2SL on 9 September 2017 (1 page)
9 September 2017Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 10 Bloomsbury Way London WC1A 2SL on 9 September 2017 (1 page)
8 September 2017Registered office address changed from 96 Kensington High Street London W8 4SG to 10 Bloomsbury Way London WC1A 2SL on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 96 Kensington High Street London W8 4SG to 10 Bloomsbury Way London WC1A 2SL on 8 September 2017 (1 page)
14 August 2017Termination of appointment of Christopher Michael Bland as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Christopher Michael Bland as a director on 7 August 2017 (1 page)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,001
(4 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,001
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,001
(4 pages)
31 March 2014Director's details changed for Ms Dee Edwards on 30 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Dee Edwards on 30 March 2014 (2 pages)
31 March 2014Termination of appointment of Dee Edwards as a secretary (1 page)
31 March 2014Termination of appointment of Dee Edwards as a secretary (1 page)
31 March 2014Registered office address changed from 96 Kensington High Street London W8 4LL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 96 Kensington High Street London W8 4LL on 31 March 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,001
(5 pages)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,001
(5 pages)
8 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1,001
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 April 2013Termination of appointment of Martin Chilcott as a director (1 page)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
3 April 2013Termination of appointment of Martin Chilcott as a director (1 page)
7 February 2013Director's details changed for Ms Dee Edwards on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Dee Edwards on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Ms Dee Edwards on 7 February 2013 (2 pages)
13 August 2012Director's details changed for Ms Dee Edwards on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Ms Dee Edwards on 11 August 2012 (2 pages)
11 August 2012Secretary's details changed for Mrs Dee Edwards on 11 August 2012 (1 page)
11 August 2012Secretary's details changed for Mrs Dee Edwards on 11 August 2012 (1 page)
13 July 2012Director's details changed for Mrs Dee Edwards on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Dee Edwards on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from 38 Elvaston Place London SW7 5NW United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 38 Elvaston Place London SW7 5NW United Kingdom on 12 July 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
7 March 2012Registered office address changed from First Floor 25a Kensington Church Street London W8 4LL on 7 March 2012 (1 page)
7 March 2012Registered office address changed from First Floor 25a Kensington Church Street London W8 4LL on 7 March 2012 (1 page)
7 March 2012Registered office address changed from First Floor 25a Kensington Church Street London W8 4LL on 7 March 2012 (1 page)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
8 June 2010Secretary's details changed for Dee Edwards on 8 June 2010 (1 page)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Christopher Bland on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Dee Edwards on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Christopher Bland on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Dee Edwards on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Director's change of particulars / christopher bland / 24/10/2007 (1 page)
26 September 2008Director's change of particulars / christopher bland / 24/10/2007 (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of debenture register (1 page)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 December 2007Registered office changed on 19/12/07 from: 56 gloucester road (suite 42) london SW7 4UB (1 page)
19 December 2007Registered office changed on 19/12/07 from: 56 gloucester road (suite 42) london SW7 4UB (1 page)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2007Return made up to 08/03/07; full list of members (3 pages)
18 April 2007Return made up to 08/03/07; full list of members (3 pages)
4 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
4 October 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 56 gloucester road suite 42 london SW7 4UB (1 page)
6 April 2006Registered office changed on 06/04/06 from: 56 gloucester road suite 42 london SW7 4UB (1 page)
5 April 2006Return made up to 08/03/06; full list of members (3 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Return made up to 08/03/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 42 gloucester road london SW7 4UB (1 page)
5 April 2006Registered office changed on 05/04/06 from: 42 gloucester road london SW7 4UB (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Location of debenture register (1 page)
5 April 2006Location of debenture register (1 page)
4 April 2006Ad 12/12/05--------- £ si 1000@1=1000 £ ic 2/1002 (1 page)
4 April 2006Registered office changed on 04/04/06 from: 28 bruton street london W1J 6QW (1 page)
4 April 2006Registered office changed on 04/04/06 from: 28 bruton street london W1J 6QW (1 page)
4 April 2006Ad 12/12/05--------- £ si 1000@1=1000 £ ic 2/1002 (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 28 bruton street london W1J 6QW (1 page)
11 October 2005Registered office changed on 11/10/05 from: 28 bruton street london W1J 6QW (1 page)
30 September 2005Company name changed decbmtp LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed decbmtp LIMITED\certificate issued on 30/09/05 (2 pages)
8 March 2005Incorporation (20 pages)
8 March 2005Incorporation (20 pages)