Talk Holiday Ltd - Limited company - abbreviated - 11.6

Talk Holiday Ltd - Limited company - abbreviated - 11.6


SC422229 1.5.13 30.4.14 30.4.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 Ordinary £10,000 10,000.00000 Ordinary shares £0.01 0.01000 Deferred shares £0.01 0.01000 Ordinary shares £0.01 0.01000 Deferred shares £0.01 0.01000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureSC4222292013-04-30SC4222292014-04-30SC4222292013-05-012014-04-30SC4222292012-04-18SC4222292012-04-192013-04-30SC4222292013-04-30SC422229ns12:Scotland2013-05-012014-04-30SC422229ns14:PoundSterling2013-05-012014-04-30SC422229ns7:Director12013-05-012014-04-30SC422229ns7:OrdinaryShareClass12013-05-012014-04-30SC422229ns7:OrdinaryShareClass22013-05-012014-04-30SC422229ns7:OrdinaryShareClass32013-05-012014-04-30SC422229ns7:OrdinaryShareClass42013-05-012014-04-30SC422229ns7:Director22013-05-012014-04-30SC422229ns7:CompanySecretary2013-05-012014-04-30SC422229ns7:RegisteredOffice2013-05-012014-04-30SC422229ns7:EntityAccountantsOrAuditors2013-05-012014-04-30SC422229ns7:EntityBankers2013-05-012014-04-30SC422229ns5:ComputerEquipment2013-05-012014-04-30SC422229ns7:OrdinaryShareClass12014-04-30SC422229ns7:OrdinaryShareClass12013-04-30SC422229ns7:OrdinaryShareClass22014-04-30SC422229ns7:OrdinaryShareClass22013-04-30SC422229ns7:OrdinaryShareClass32014-04-30SC422229ns7:OrdinaryShareClass32013-04-30SC422229ns7:OrdinaryShareClass42014-04-30SC422229ns7:OrdinaryShareClass42013-04-30
FINAL
REGISTERED NUMBER: SC422229 (Scotland)














ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 30 APRIL 2014

FOR

TALK HOLIDAY LTD

TALK HOLIDAY LTD (REGISTERED NUMBER: SC422229)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the Year Ended 30 April 2014

FINAL



Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

TALK HOLIDAY LTD

COMPANY INFORMATION
for the Year Ended 30 April 2014







FINAL
DIRECTORS: Mr C P Newlands
Mrs J Newlands



SECRETARY: Purple Venture Secretaries Ltd



REGISTERED OFFICE: 126 West Regent Street
Glasgow
Lanarkshire
G2 2BH



REGISTERED NUMBER: SC422229 (Scotland)



ACCOUNTANTS: K M Stewart & Company
7 Royal Crescent
Glasgow
G3 7SL



BANKERS: The Royal Bank of Scotland
5th Floor
Bath Street
Glasgow
G2 4RS

TALK HOLIDAY LTD (REGISTERED NUMBER: SC422229)

ABBREVIATED BALANCE SHEET
30 April 2014

2014 2013
Notes £    £    £    £   
FINAL
FIXED ASSETS
Intangible assets 2 4,083 36,973
Tangible assets 3 36,506 1,605
40,589 38,578

CURRENT ASSETS
Debtors 3,048 9,933
Cash at bank and in hand 399 34,519
3,447 44,452
CREDITORS
Amounts falling due within one year 9,895 10,834
NET CURRENT (LIABILITIES)/ASSETS (6,448 ) 33,618
TOTAL ASSETS LESS CURRENT
LIABILITIES

34,141

72,196

CAPITAL AND RESERVES
Called up share capital 4 330,107 170,102
Profit and loss account (295,966 ) (97,906 )
SHAREHOLDERS' FUNDS 34,141 72,196

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 April 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 April 2014 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 21 November 2014 and were signed on its behalf
by:




Mr C P Newlands - Director


TALK HOLIDAY LTD (REGISTERED NUMBER: SC422229)

NOTES TO THE ABBREVIATED ACCOUNTS
for the Year Ended 30 April 2014
FINAL

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sale of website advertising space, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Computer equipment - Straight line over 3 years

Deferred tax
Deferred tax shall be recognised when the tax allowances for the cost of a fixed asset are received before or after
the depreciation of the fixed asset is recognised in the profit and loss account. However, if and when all
conditions for retaining the tax allowances have been met, the deferred tax shall be reversed.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis over the
period of the lease.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 May 2013 36,973
Additions 370
Reclassification/transfer (33,260 )
At 30 April 2014 4,083
NET BOOK VALUE

At 30 April 2014 4,083
At 30 April 2013 36,973

TALK HOLIDAY LTD (REGISTERED NUMBER: SC422229)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
for the Year Ended 30 April 2014
FINAL

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 May 2013 2,407
Additions 20,296
Reclassification/transfer 33,260
At 30 April 2014 55,963
DEPRECIATION
At 1 May 2013 802
Charge for year 18,655
At 30 April 2014 19,457
NET BOOK VALUE
At 30 April 2014 36,506
At 30 April 2013 1,605

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
NIL Ordinary £1 - 102
NIL Ordinary £10,000 £1000 0 - 170,000
10,000 Ordinary shares £0.01 1p 330,072 -
3,500 Deferred shares £0.01 1p 35 -
330,107 170,102

Allotted and issued:
Number: Class: Nominal 2014 2013
value: £    £   
10,000 Ordinary par £0.01p 1p 330,072 -
3,500 Deferred 1p 35 -
330,107 -

The following shares were issued during the year for cash at par :

15 Ordinary shares of £1

5. RELATED PARTY DISCLOSURES

There is a balance owed to the company by Mr C Newlands of £912 (£1,164 - 2013) at the 30th April 2014. No
interest was charged on this balance and there are no formal repayment terms.

No other transactions with related parties were undertaken such as are required to be disclosed under Financial
Reporting Standard 8.