THE TELEPHONE PREFERENCE SERVICE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Esther Marie Carder as a director on 2025-06-17

View Document

25/07/2525 July 2025 NewTermination of appointment of Amanda Merron as a director on 2025-06-17

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

18/03/2518 March 2025 Director's details changed for Mr Michael Francis Lordan on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Data and Marketing Association Limited as a person with significant control on 2025-03-18

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1st Floor Rapier House 40-46 Lamb’S Conduit Street London WC1N 3LJ on 2024-05-22

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 70 Margaret Street London W1W 8SS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-01-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/06/2128 June 2021 Registration of charge 037299280001, created on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / THE DIRECT MARKETING ASSOCIATION (UK) LTD / 12/03/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MILLIGAN

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MR KENNETH EDWARD GOULDING

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN CORDRAY

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MICHAEL FRANCIS LORDAN

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TROUGHTON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES GRAHAM MILLIGAN / 14/11/2017

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MS MICHELLE MARY DE SOUZA

View Document

07/03/167 March 2016 DIRECTOR APPOINTED ELAINE LEE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GREEN

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROY THOMPSON

View Document

25/03/1325 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

14/06/1214 June 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZINA MANDA

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUART CORDRAY / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TROUGHTON / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZINA LILLIAN MANDA / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED AMANDA MERRON

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MARTIN TROUGHTON

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MALCOLM GREEN

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MCNALLY

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES KELLY

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ROY BRYAN THOMPSON

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/03/06; NO CHANGE OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: DMA HOUSE 70 MARGARET STREET LONDON W1W 8SS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9923 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/99

View Document

23/07/9923 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

17/06/9917 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 COMPANY NAME CHANGED RESETBURST LIMITED CERTIFICATE ISSUED ON 26/04/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 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