TALK TO MEDIA LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type total exemption full. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Mortgage. Charge number: 051932620001. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Gregory. 2017-07-31 View Report
Address. New address: Unit 19 Jetstream Drive, Fountain Court Auckley Doncaster DN9 3QS. Change date: 2017-01-19. Old address: Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX. 2017-01-19 View Report
Officers. Officer name: Tracey Jayne Gregory. Change date: 2017-01-17. 2017-01-18 View Report
Officers. Officer name: Paul Andrew Gregory. Change date: 2017-01-17. 2017-01-18 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 29/07/2016. 2016-12-29 View Report
Mortgage. Charge number: 051932620001. Charge creation date: 2016-12-19. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Officers. Officer name: Mr Dennis Marshall. Change date: 2012-12-01. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2013-04-24 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-08-02 View Report
Officers. Change date: 2010-07-29. Officer name: Tracey Jayne Gregory. 2010-08-02 View Report
Officers. Change date: 2010-07-29. Officer name: Paul Andrew Gregory. 2010-08-02 View Report
Accounts. Accounts type total exemption small. 2009-11-21 View Report
Annual return. Legacy. 2009-09-03 View Report
Accounts. Accounts type total exemption small. 2008-12-04 View Report
Officers. Description: Director's change of particulars / tracey marshall / 31/05/2008. 2008-11-14 View Report
Annual return. Legacy. 2008-10-10 View Report
Accounts. Accounts type total exemption small. 2008-01-10 View Report
Address. Description: Registered office changed on 25/10/07 from: 21 somin court woodfield plantation doncaster south yorkshire DN4 8TN. 2007-10-25 View Report
Annual return. Legacy. 2007-08-01 View Report
Officers. Description: New director appointed. 2007-02-16 View Report
Accounts. Accounts type total exemption small. 2006-12-01 View Report
Annual return. Legacy. 2006-08-01 View Report
Officers. Description: Director resigned. 2006-06-14 View Report