TALK MEDIA LTD

Downs Court Yalding Hill Downs Court Yalding Hill, Maidstone, ME18 6AL, England
StatusACTIVE
Company No.09020331
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 18 days
JurisdictionEngland Wales

SUMMARY

TALK MEDIA LTD is an active private limited company with number 09020331. It was incorporated 10 years, 18 days ago, on 01 May 2014. The company address is Downs Court Yalding Hill Downs Court Yalding Hill, Maidstone, ME18 6AL, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Ms Julia Barrass

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2022-09-15

New address: Downs Court Yalding Hill Yalding Maidstone ME18 6AL

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-02

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talk media sales LIMITED\certificate issued on 16/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

New address: 85 Great Portland Street London W1W 7LT

Old address: Ground & First Floor Littleheath St. Marys Road Swanley Kent BR8 7FN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Arthur Henry Lerpiniere

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-13

Officer name: Mr David Arthur Henry Lerpiniere

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: Cudham Tithe Barn Berrys Hill Berrys Green Westerham TN16 3AG England

New address: Ground & First Floor Littleheath St. Marys Road Swanley Kent BR8 7FN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

Old address: Unit 4 Court Lodge Centre Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG United Kingdom

New address: Cudham Tithe Barn Berrys Hill Berrys Green Westerham TN16 3AG

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2017

Action Date: 24 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-24

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Bedford

Change date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-30

Officer name: Mr Simon Sean Hyland

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Bedford

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-24

Officer name: Rachel Benningfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Nicola Hanness

Appointment date: 2015-07-24

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Old address: Unit 4 Court Lodge Centre Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG

New address: Unit 4 Court Lodge Centre Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG

Change date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: Unit 4 Court Lodge Centre Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG

Old address: 87 Station Road Borough Green Sevenoaks Kent TN15 8EX England

Change date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: 18 the Crescent Greenhithe Kent DA9 9EP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 18 DA9 9EP Greenhithe Kent DA9 9EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL - MURAD (ROCHDALE) LTD

WHALLEY, 15 NORFOLK AVENUE,WEST YORKSHIRE,WF17 7AL

Number:05600265
Status:ACTIVE
Category:Private Limited Company

I KWAME LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09590273
Status:ACTIVE
Category:Private Limited Company

J D M PLUMBING LIMITED

11 YEW TREE WALK,PURLEY,CR8 1HD

Number:09282264
Status:ACTIVE
Category:Private Limited Company

JOALIST LIMITED

105 WISBECH ROAD,LITTLEPORT,CB6 1JJ

Number:09300307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUNAMETA LIMITED

FLAT 3,BURNHAM-ON-SEA,TA8 2EX

Number:08895152
Status:ACTIVE
Category:Private Limited Company

SECRETARIAL SERVICES UK NOMINEES LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:07156792
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