Company NameTabletalk Holdings Limited
DirectorLloyd Anthony Keisner
Company StatusActive
Company Number05692328
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLloyd Anthony Keisner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
Director NameMr Paul Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMr Paul Crocker
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
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 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 February 2023Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
3 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 February 2020Registered 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)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
1 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
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 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)
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 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 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)
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)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • 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 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 January 2011 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 full accounts made up to 30 June 2009 (9 pages)
13 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
21 April 2009Return made up to 31/01/09; full list of members (4 pages)
6 August 2008Return made up to 31/01/08; full list of members (4 pages)
6 August 2008Return made up to 31/01/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 December 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
21 December 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2006Statement of affairs (4 pages)
25 August 2006Statement of affairs (4 pages)
25 August 2006Ad 25/05/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
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
  • RES13 ‐ Pur shr agree 25/05/06
(1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Resolutions
  • RES13 ‐ Pur shr agree 25/05/06
(1 page)
29 June 2006New secretary appointed;new director appointed (4 pages)
29 June 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006New secretary appointed;new director appointed (4 pages)
29 June 2006New director appointed (2 pages)
31 January 2006Incorporation (16 pages)
31 January 2006Incorporation (16 pages)