Burgess Hill
West Sussex
RH15 8UQ
Director Name | Mr Timothy David Neill |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 20 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Website | www.twomuchtalk.com |
---|
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50k at £0.01 | Howard Isaac Popeck 50.00% Ordinary |
---|---|
50k at £0.01 | Timothy David Neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,550 |
Cash | £50 |
Current Liabilities | £48,620 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Termination of appointment of Timothy Neill as a director (1 page) |
5 March 2013 | Termination of appointment of Timothy Neill as a director (1 page) |
5 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2012 | Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Howard Isaac Popeck on 26 July 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 January 2011 | Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr Howard Isaac Popeck on 22 September 2010 (2 pages) |
17 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Howard Popeck on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Timothy David Neill on 1 October 2009 (2 pages) |
21 October 2008 | Incorporation (13 pages) |
21 October 2008 | Incorporation (13 pages) |