TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE)

154a 154a Pentonville Road, London, N1 9JE, England
StatusACTIVE
Company No.01973092
Category
Incorporated19 Dec 1985
Age38 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 01 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathrin Louise John

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Macdonald

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Waddell

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Yule

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Dermot Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ledward

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Southwood

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Moody

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Carey

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Itzchak Porat

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mclachlan

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Boase

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Driver

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Anthony Child

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hickey

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley-Anne Alexander

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Davis

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madelyn Meredith

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Davis

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Virtue

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scriven

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madelyn Meredith

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley-Anne Alexander

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Hickey

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Hamilton Boase

Documents

View document PDF

Resolution

Date: 17 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/09/09

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jeremy waddell / 01/10/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director winifred cameron

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew ledward / 19/08/2009

Documents

View document PDF


Some Companies

ALPHA MAY PROJECT MANAGEMENT CONSULTANTS LIMITED

20 MONKS AVENUE,LANCING,BN15 9DJ

Number:07373292
Status:ACTIVE
Category:Private Limited Company

CARDIFF CHILLIES LIMITED

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

INT BOOK EVENTS LIMITED

SOMERSET HOUSE 6070 KNIGHTS COURT,BIRMINGHAM,B37 7BF

Number:11073481
Status:ACTIVE
Category:Private Limited Company

REHOBOTH CONNECT SERVICES LTD

15A LINKS SIDE,ENFIELD,EN2 7QT

Number:08438038
Status:ACTIVE
Category:Private Limited Company

SHORELINE ENERGY LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:11373742
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source