TALK PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/10/2324 October 2023 | Registered office address changed from 10 Vaughan Terrace Great Houghton Barnsley S72 0AG England to 48 Cornmill Crescent Holystone Newcastle upon Tyne NE27 0nd on 2023-10-24 |
23/10/2323 October 2023 | Accounts for a dormant company made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/10/2122 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/10/1924 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 1 SHAKESPEARE GRANGE LEEDS LS9 7UA |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
03/04/163 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
03/04/153 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
03/04/143 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/11/1320 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
27/03/1327 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM BUCKLE BARTON ACCOUNTANTS SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS YORKSHIRE LS18 5NT |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
14/03/1114 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
24/12/1024 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
04/05/104 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORRINE LOUISE HOWSON / 06/03/2010 |
29/10/0929 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
24/04/0924 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
21/03/0821 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
07/03/087 March 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 28/02/2008 |
13/08/0713 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
23/08/0623 August 2006 | S366A DISP HOLDING AGM 10/08/06 |
23/08/0623 August 2006 | S386 DISP APP AUDS 10/08/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 4 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH |
09/08/059 August 2005 | SECRETARY RESIGNED |
09/08/059 August 2005 | DIRECTOR RESIGNED |
09/08/059 August 2005 | NEW SECRETARY APPOINTED |
09/08/059 August 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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