Company NameTabletalk (IP) Llp
Company StatusActive
Company NumberOC361374
CategoryLimited Liability Partnership
Incorporation Date31 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameLloyd Anthony Keisner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
LLP Designated Member NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

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

Financials

Year2013
Net Worth-£1,405
Current Liabilities£6,913

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 July 2023Member's details changed for Lloyd Anthony Keisner on 1 July 2023 (2 pages)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
3 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 November 2020Registered office address changed from 35 Ballards Lane London N3 1XW to First Floor, 72-73 Margaret Street London W1W 8st on 18 November 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Member's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Member's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Member's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 31 January 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Member's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Member's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Annual return made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 (3 pages)
27 August 2013Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 14 Court Drive Hillingdon Middlesex UB10 0BJ United Kingdom on 27 August 2013 (1 page)
6 February 2013Annual return made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 February 2012Annual return made up to 31 January 2012 (3 pages)
12 February 2012Annual return made up to 31 January 2012 (3 pages)
5 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
5 September 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
31 January 2011Incorporation of a limited liability partnership (5 pages)
31 January 2011Incorporation of a limited liability partnership (5 pages)