TALK TO MEDIA LIMITED
Status | ACTIVE |
Company No. | 05193262 |
Category | Private Limited Company |
Incorporated | 29 Jul 2004 |
Age | 19 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TALK TO MEDIA LIMITED is an active private limited company with number 05193262. It was incorporated 19 years, 10 months, 3 days ago, on 29 July 2004. The company address is Unit 19 Jetstream Drive, Fountain Court Unit 19 Jetstream Drive, Fountain Court, Doncaster, DN9 3QS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Mortgage satisfy charge full
Date: 08 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051932620001
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Gregory
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: Unit 19 Jetstream Drive, Fountain Court Auckley Doncaster DN9 3QS
Change date: 2017-01-19
Old address: Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Jayne Gregory
Change date: 2017-01-17
Documents
Change person director company with change date
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Andrew Gregory
Change date: 2017-01-17
Documents
Legacy
Date: 29 Dec 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/07/2016
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051932620001
Charge creation date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change person secretary company with change date
Date: 31 Jul 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Dennis Marshall
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Tracey Jayne Gregory
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 29 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-29
Officer name: Paul Andrew Gregory
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tracey marshall / 31/05/2008
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 21 somin court woodfield plantation doncaster south yorkshire DN4 8TN
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/05/06
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 7498@1=7498 £ ic 2/7500
Documents
Resolution
Date: 01 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 13 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/09/05
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 20/08/04 from: 21 sohin court woodfield plantation doncaster DN4 8TN
Documents
Legacy
Date: 20 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/07/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRULIMAR HOUSE,MIDDLETON,M24 2LX
Number: | 11749314 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MILLSHOT CLOSE,LONDON,SW6 6PG
Number: | 11320696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES MANOR FARM,TETBURY,GL8 8XW
Number: | 10162621 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 11352001 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROXTED MEWS CROXTED ROAD,LONDON,SE24 9DA
Number: | 04618200 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTHUMBRIA PARTNERSHIP COST SHARING GROUP LIMITED
NORTHUMBRIA HOUSE UNIT 7-8 SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ
Number: | 09366112 |
Status: | ACTIVE |
Category: | Private Limited Company |