TALISMAN MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Termination of appointment of Sarah Louisa James Stewart as a secretary on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Change of details for Stephen Mark Newton as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Stephen Mark Newton on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 03/02/2020

View Document

03/02/203 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISA JAMES STEWART / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE STEVENS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 13890

View Document

08/01/198 January 2019 ADOPT ARTICLES 17/12/2018

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 17/12/18

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/07/1722 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELAINE STEVENS / 14/06/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 14/05/2017

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISA JAMES STEWART / 14/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 31/12/2015

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 14/04/2016

View Document

25/04/1625 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 13890

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 DIRECTOR APPOINTED LOUISE ELAINE STEVENS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 12500

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 01/10/2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM COURT ONE, BEDFONT LAKES IND. PARK CHALLENGE ROAD ASHFORD MIDDLESEX TW15 1AX ENGLAND

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 08/03/13 STATEMENT OF CAPITAL GBP 19067.00

View Document

23/05/1323 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 01/12/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 101567

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK NEWTON / 15/05/2011

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/102 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 5 - 7 BEDFONT LAKES CHALLENGE ROAD ASHFORD MIDDLESEX TW15 8AX

View Document

11/06/1011 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 22/12/09 STATEMENT OF CAPITAL GBP 209067

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BEASANT

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 GBP IC 25000/20000 08/07/09 GBP SR 5000@1=5000

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/01/089 January 2008 REREG PRI-PLC 20/12/07

View Document

09/01/089 January 2008 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

09/01/089 January 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/08/076 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 AUDITOR'S RESIGNATION

View Document

27/06/0527 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 £ IC 50000/25000 12/05/05 £ SR 25000@1=25000

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/02/024 February 2002 APPLICATION COMMENCE BUSINESS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information