London
W1T 1AL
Director Name | Ms Christine Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Helen Linda Farnaby |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Mrs Gillian Ethel Ahluwalia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Website | fremantlemediauk.com/our-labels/talkback/ |
---|---|
Telephone | 020 76916000 |
Telephone region | London |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fremantlemedia LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
28 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
8 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
3 December 2020 | Appointment of Ms Christine Hall as a director on 25 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page) |
5 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
19 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (214 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
7 July 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
7 July 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Gillian Ethel Ahluwalia as a director on 25 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Gillian Ethel Ahluwalia as a director on 25 May 2016 (1 page) |
3 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 May 2016 (2 pages) |
3 June 2016 | Appointment of Ms Jacqueline Frances Moreton as a director on 25 May 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 January 2016 | Company name changed talkback LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Company name changed talkback LIMITED\certificate issued on 29/01/16
|
8 October 2015 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
27 June 2014 | Termination of appointment of Sara Geater as a director (2 pages) |
27 June 2014 | Termination of appointment of Sara Geater as a director (2 pages) |
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|