TALK OF THE TOWN LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Accounts

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM THE MEWS 1A BIRKENHEAD STREET LONDON WC1H 8BA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O FMCM 3RD FLOOR COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/05/1526 May 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

23/01/1523 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/07/1419 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/12/1313 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

16/01/1316 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/09/1223 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY MC MORROUGH / 31/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/092 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 58A HATTON GARDEN LONDON EC1N 8LX

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 58A HATTON GARDEN LONDON EC1N 8LX

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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