TALKING IMAGE LIMITED
Status | ACTIVE |
Company No. | 05879275 |
Category | Private Limited Company |
Incorporated | 18 Jul 2006 |
Age | 17 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TALKING IMAGE LIMITED is an active private limited company with number 05879275. It was incorporated 17 years, 10 months, 21 days ago, on 18 July 2006. The company address is 54 Effra Road, London, SW19 8PP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 24 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Toshiko Kobatake
Change date: 2023-01-16
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Mrs Toshiko Kobatake
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Address
Type: AD01
Old address: 3 Aulay House 122 Spa Road London SE16 3FE
Change date: 2020-09-25
New address: 54 Effra Road London SW19 8PP
Documents
Change to a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Toshiko Kobatake
Change date: 2020-09-25
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Toshiko Kobatake
Change date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Toshiko Kobatake
Change date: 2020-04-10
Documents
Change to a person with significant control
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-10
Psc name: Mrs Toshiko Kobatake
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Old address: 5 Regency House 1 Pepys Crescent Royal Victoria Dock London E16 1SF
Change date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from flat 5 regency house pepys crescent london E16 1SF
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 28B templars avenue london NW11 0NS
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / toshiko kobatake / 14/07/2009
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 16/08/06 from: 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ
Documents
Legacy
Date: 16 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
41 RUTLAND AVENUE,LANCASTER,LA1 4EX
Number: | 10420678 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFFORD STREET,,W1S 2LQ
Number: | OC300611 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
169 NEW LONDON ROAD,CHELMSFORD,CM2 0AE
Number: | 10875600 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000209 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WATLING STREET,HINCKLEY,LE10 3ED
Number: | 10270078 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTONS LODGE KNIGHTONS LANE,GODALMING,GU8 4NU
Number: | 09457802 |
Status: | ACTIVE |
Category: | Private Limited Company |