TALK ABOUT ART LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Ms Tendayi Vine as a director on 2025-05-21

View Document

31/07/2531 July 2025 NewAppointment of Ms Janie Tonkin as a director on 2025-05-21

View Document

29/07/2529 July 2025 NewAppointment of Mr Ian Mccallum Wood as a director on 2025-07-10

View Document

29/07/2529 July 2025 NewTermination of appointment of William Beverly Eldridge as a director on 2025-05-21

View Document

31/03/2531 March 2025 Notification of a person with significant control statement

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/03/2521 March 2025 Cessation of Howard John Shields as a person with significant control on 2024-12-04

View Document

07/03/257 March 2025 Director's details changed for Ms Kristyne Margaret Hibbert on 2025-03-07

View Document

26/02/2526 February 2025 Termination of appointment of Victoria Carmichael as a director on 2025-02-24

View Document

10/02/2510 February 2025 Director's details changed for Ms Jeanette Lee Ward on 2025-02-10

View Document

07/02/257 February 2025 Termination of appointment of Charles Faulkner Pickstone as a director on 2025-02-05

View Document

06/12/246 December 2024 Termination of appointment of Howard John Shields as a director on 2024-12-04

View Document

17/10/2417 October 2024 Resolutions

View Document

03/10/243 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Registered office address changed from 2 Orchard Drive London SE3 0QP England to 132 Burnt Ash Road London SE12 8PU on 2024-09-30

View Document

28/08/2428 August 2024 Statement of company's objects

View Document

02/08/242 August 2024 Termination of appointment of Susan Catherine Roberts as a director on 2024-07-17

View Document

21/07/2421 July 2024 Appointment of Ms Victoria Carmichael as a director on 2024-07-17

View Document

19/07/2419 July 2024 Appointment of Ms Jeanette Lee Ward as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Susan Catherine Roberts as a secretary on 2024-07-17

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of John Bartram as a director on 2024-07-17

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr William Beverly Eldridge on 2024-03-14

View Document

15/03/2415 March 2024 Director's details changed for Mr Howard John Shields on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Ms Kristyne Margaret Hibbert on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr John Bartram on 2024-03-14

View Document

15/02/2415 February 2024 Termination of appointment of Kevin Bonavia as a director on 2024-02-07

View Document

12/02/2412 February 2024 Appointment of Ms Natasha Sampson as a director on 2024-02-07

View Document

09/02/249 February 2024 Termination of appointment of Alice Schweigert as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Termination of appointment of Jennifer Jane Viles as a director on 2023-09-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Rebecca Rackep Wembri as a director on 2023-03-06

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Appointment of Ms Rebecca Rackep Wembri as a director on 2021-06-24

View Document

03/08/213 August 2021 Appointment of Ms Alice Schweigert as a director on 2021-06-24

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR WILLIAM BEVERLY ELDRIDGE

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

08/02/208 February 2020 SECRETARY APPOINTED MRS SUSAN CATHERINE ROBERTS

View Document

08/02/208 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD SHIELDS

View Document

08/02/208 February 2020 CESSATION OF MELANIE JANE JONES AS A PSC

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET GLENN

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 10 DRUIDS WAY SHORTLANDS BROMLEY BR2 0NQ UNITED KINGDOM

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE JONES

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS KRISTYNE MARGARET HIBBERT

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MR KEVIN BONAVIA

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS SUSAN CATHERINE ROBERTS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED SIR IAN MILLS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS MARGARET KATHLEEN GLENN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN BARTRAM

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR HOWARD JOHN SHIELDS

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ANTONIO RIZZO

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS JENNIFER JANE VILES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED REV'D CANON CHARLES FAULKNER PICKSTONE

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company