Advanced company searchLink opens in new window

TALKING MUSIC INTERNATIONAL LTD

Company number 12918189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
08 Oct 2024 AD01 Registered office address changed from Druces Llp Salisbury House, London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 8 October 2024
21 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
24 Oct 2023 TM01 Termination of appointment of Peter Raymond Leggatt as a director on 24 October 2023
06 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 AP01 Appointment of Mr Peter Raymond Leggatt as a director on 28 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Stuart George Heather on 18 March 2021
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Jan 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
15 Oct 2020 PSC01 Notification of Paul Bryon Watts as a person with significant control on 14 October 2020
15 Oct 2020 PSC01 Notification of Stuart George Heather as a person with significant control on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Kenneth Henry Mansfield as a director on 12 October 2020
14 Oct 2020 PSC07 Cessation of Paul Bryon Watts as a person with significant control on 12 October 2020
14 Oct 2020 PSC07 Cessation of Kenneth Henry Mansfield as a person with significant control on 12 October 2020
14 Oct 2020 PSC07 Cessation of Stuart George Heather as a person with significant control on 12 October 2020
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 100
14 Oct 2020 AD01 Registered office address changed from C/O Druces Llp, Salisbury House London Wall London EC2M 5PS England to Druces Llp Salisbury House, London Wall London EC2M 5PS on 14 October 2020
01 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-01
  • GBP 95