Company NameTallis Scholars 2007 Ltd
DirectorPeter Sayer Phillips
Company StatusActive
Company Number06100707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Peter Sayer Phillips
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Gibson Square
London
N1 0RD
Director NameMr James Gordon Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Playsteds Lane
Great Cambourne
Cambridge
CB3 6GA
Director NameJohn Willan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Hertford Street
Cambridge
CB4 3AQ
Secretary NameJohn Willan
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Hertford Street
Cambridge
CB4 3AQ
Secretary NameMs Elizabeth Ann Jones
StatusResigned
Appointed05 October 2012(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 February 2021)
RoleCompany Director
Correspondence Address25 City Road
Cambridge
CB1 1DP

Contact

Websitethetallisscholars.co.uk

Location

Registered Address22 Gibson Square
London
N1 0RD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,546
Cash£63,352
Current Liabilities£43,643

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

21 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
3 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 February 2021Register inspection address has been changed from 25 City Road Cambridge CB1 1DP United Kingdom to 22 Gibson Square London N1 0rd (1 page)
12 February 2021Termination of appointment of Elizabeth Ann Jones as a secretary on 11 February 2021 (1 page)
27 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 April 2016Register(s) moved to registered inspection location 25 City Road Cambridge CB1 1DP (1 page)
21 April 2016Register(s) moved to registered inspection location 25 City Road Cambridge CB1 1DP (1 page)
18 February 2016Annual return made up to 13 February 2016 no member list (3 pages)
18 February 2016Annual return made up to 13 February 2016 no member list (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 13 February 2015 no member list (3 pages)
24 February 2015Annual return made up to 13 February 2015 no member list (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2014Annual return made up to 13 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 13 February 2014 no member list (3 pages)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Register(s) moved to registered office address (1 page)
13 February 2013Annual return made up to 13 February 2013 no member list (4 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 November 2012Register inspection address has been changed from C/O J a Willan Fca 54 Hertford Street Cambridge Cambridgeshire CB4 3AQ United Kingdom (1 page)
9 November 2012Register inspection address has been changed from C/O J a Willan Fca 54 Hertford Street Cambridge Cambridgeshire CB4 3AQ United Kingdom (1 page)
5 October 2012Appointment of Ms Elizabeth Ann Jones as a secretary (2 pages)
5 October 2012Appointment of Ms Elizabeth Ann Jones as a secretary (2 pages)
1 October 2012Termination of appointment of John Willan as a secretary (1 page)
1 October 2012Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O C/O Hazard Chase Ltd 25 City Road Cambridge CB1 1DP United Kingdom on 1 October 2012 (1 page)
1 October 2012Termination of appointment of John Willan as a secretary (1 page)
1 October 2012Registered office address changed from 54 Hertford Street Cambridge CB4 3AQ United Kingdom on 1 October 2012 (1 page)
14 February 2012Annual return made up to 13 February 2012 no member list (4 pages)
14 February 2012Registered office address changed from 25 City Road Cambridge CB1 1DP on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 25 City Road Cambridge CB1 1DP on 14 February 2012 (1 page)
14 February 2012Annual return made up to 13 February 2012 no member list (4 pages)
23 June 2011Register inspection address has been changed (1 page)
23 June 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Register inspection address has been changed (1 page)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Annual return made up to 13 February 2011 no member list (3 pages)
18 February 2011Annual return made up to 13 February 2011 no member list (3 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 February 2010Director's details changed for Peter Sayer Phillips on 13 February 2010 (2 pages)
25 February 2010Director's details changed for Peter Sayer Phillips on 13 February 2010 (2 pages)
25 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
25 February 2010Annual return made up to 13 February 2010 no member list (2 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 February 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
13 February 2009Annual return made up to 13/02/09 (2 pages)
13 February 2009Annual return made up to 13/02/09 (2 pages)
12 March 2008Annual return made up to 13/02/08 (2 pages)
12 March 2008Annual return made up to 13/02/08 (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 February 2007Incorporation (20 pages)
13 February 2007Incorporation (20 pages)