TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE)
Status | ACTIVE |
Company No. | 01973092 |
Category | |
Incorporated | 19 Dec 1985 |
Age | 38 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) is an active with number 01973092. It was incorporated 38 years, 4 months, 23 days ago, on 19 December 1985. The company address is 154a 154a Pentonville Road, London, N1 9JE, England.
Company Fillings
Accounts with accounts type small
Date: 13 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
New address: 154a 154a Pentonville Road London N1 9JE
Old address: Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE England
Documents
Accounts with accounts type full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-22
Officer name: Ms Amanda Kate Rowland
Documents
Appoint person director company with name date
Date: 16 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Ms Anna Margaret Tylor
Documents
Appoint person secretary company with name date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-04
Officer name: Mrs Jessica Holifield
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-04
Officer name: Eleanor May Southwood
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Alan Tinger
Termination date: 2020-10-16
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Leslie Nussbaum
Termination date: 2020-10-16
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Kate Rowland
Appointment date: 2020-10-16
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Ann Walker
Appointment date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 09 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Termination secretary company with name termination date
Date: 10 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Mary Plant
Termination date: 2019-06-30
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-02
Officer name: Dr Michael Leslie Nussbaum
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Derek Anthony Child
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 18 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Mary Plant
Appointment date: 2018-11-29
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-10
Officer name: Margaret Joan Bennett
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Termination secretary company with name termination date
Date: 13 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Frampton
Termination date: 2018-08-02
Documents
Appoint person secretary company with name date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jayne Frampton
Appointment date: 2018-05-31
Documents
Withdrawal of a person with significant control statement
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Gelsthorpe-Hill
Termination date: 2018-05-31
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Ms Margaret Joan Bennett
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Ms Eleanor May Southwood
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Carey
Termination date: 2017-11-09
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Royal National Institute of Blind People
Notification date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 13 Jun 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Amy Gelsthorpe-Hill
Appointment date: 2017-04-11
Documents
Termination secretary company with name termination date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-04
Officer name: Simmi Khandpur
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-26
Officer name: Lesley-Anne Alexander
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 10 Brownings Road Station Road Industrial Estate Heathfield East Sussex TN21 8DB
New address: Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE
Change date: 2016-02-16
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person secretary company with name date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Simmi Khandpur
Appointment date: 2015-02-25
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathrin Louise John
Termination date: 2014-12-09
Documents
Annual return company with made up date no member list
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Move registers to sail company with new address
Date: 02 Sep 2014
Category: Address
Type: AD03
New address: C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE
Documents
Change sail address company with new address
Date: 02 Sep 2014
Category: Address
Type: AD02
New address: C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Alan Tinger
Appointment date: 2014-07-08
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-08
Officer name: Mrs Lesley-Anne Alexander
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Southwood
Termination date: 2014-07-08
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Moody
Termination date: 2014-07-08
Documents
Accounts with accounts type full
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kathrin Louise John
Documents
Termination secretary company with name
Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Macdonald
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Waddell
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isobel Yule
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Dermot Macdonald
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Ledward
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Eleanor Southwood
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Moody
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Carey
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Itzchak Porat
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Mclachlan
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Boase
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Driver
Documents
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Anthony Child
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hickey
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley-Anne Alexander
Documents
Accounts with accounts type full
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Davis
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madelyn Meredith
Documents
Accounts with accounts type group
Date: 16 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Appoint person director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Davis
Documents
Accounts with accounts type group
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Virtue
Documents
Accounts with accounts type group
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Professor Itzchak Porat
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Neil Horne Mclachlan
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Isobel Margaret Yule
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Scriven
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter George Driver
Change date: 2010-09-01
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Madelyn Meredith
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley-Anne Alexander
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Hickey
Documents
Appoint person director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Hamilton Boase
Documents
Resolution
Date: 17 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/09/09
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy waddell / 01/10/2008
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director winifred cameron
Documents
Accounts with accounts type group
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew ledward / 19/08/2009
Documents
Some Companies
ALPHA MAY PROJECT MANAGEMENT CONSULTANTS LIMITED
20 MONKS AVENUE,LANCING,BN15 9DJ
Number: | 07373292 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CITY ROAD,CARDIFF,CF24 3DL
Number: | 10426531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTS & FIGURES CONSULTANCY LTD
27 MALHAM DRIVE,KETTERING,NN16 9FS
Number: | 11306201 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF
Number: | 11073481 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A LINKS SIDE,ENFIELD,EN2 7QT
Number: | 08438038 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B ACCOMMODATION ROAD,LONDON,NW11 8ED
Number: | 11373742 |
Status: | ACTIVE |
Category: | Private Limited Company |