TALK BACK VIEWING STUDIOS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR MARK IAN LASBURY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY

View Document

20/03/1920 March 2019 CESSATION OF SUSAN HARVEY AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF ALAN HARVEY AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK IAN LASBURY

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN JONES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MISS SARAH ANN JONES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 01/08/15 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR MICHAEL JAMES HARVEY

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HARVEY

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HARVEY / 01/01/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARVEY / 01/01/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARVEY / 14/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARVEY / 14/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 3AA

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NG10 5AS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/07/08 PARTIAL EXEMPTION

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR VIVIENNE MARGARET MORGAN LOGGED FORM

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 GBP IC 3/2 15/05/08 GBP SR 1@1=1

View Document

02/05/082 May 2008 31/07/07 PARTIAL EXEMPTION

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 84 HIGH ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2LF

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED TALK BACK STUDIOS LIMITED CERTIFICATE ISSUED ON 21/06/99

View Document

14/06/9914 June 1999 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