Advanced company searchLink opens in new window

DESIGNED TO TALK LIMITED

Company number 13574722

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)
12 Sep 2024 CS01 Confirmation statement made on 7 August 2024 with updates
12 Sep 2024 PSC01 Notification of Gustav Johannes Barrett as a person with significant control on 2 February 2024
12 Sep 2024 PSC01 Notification of Duncan Ward as a person with significant control on 2 February 2024
05 Jun 2024 AA Micro company accounts made up to 31 August 2023
18 Apr 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Suite 22 Link Spaces Botanica Ditton Park, Riding Court Road, Slough SL3 9LL on 18 April 2024
12 Apr 2024 TM02 Termination of appointment of Paul Andrew Roscoe as a secretary on 12 April 2024
10 Apr 2024 AP01 Appointment of Mr Gustav Johannes Barrett as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Mr Duncan Robert Ward as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Paul Andrew Roscoe as a director on 10 April 2024
07 Aug 2023 PSC01 Notification of Paul Andrew Roscoe as a person with significant control on 7 August 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Aug 2023 PSC07 Cessation of Media 4 Limited as a person with significant control on 7 August 2023
07 Aug 2023 TM02 Termination of appointment of Media 4 Limited as a secretary on 7 August 2023
14 Jul 2023 PSC02 Notification of Media 4 Limited as a person with significant control on 14 July 2023
14 Jul 2023 PSC07 Cessation of Sarah Grice as a person with significant control on 14 July 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2023 AP03 Appointment of Mr Paul Andrew Roscoe as a secretary on 22 June 2023
22 Jun 2023 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 22 June 2023
22 Jun 2023 TM01 Termination of appointment of Sarah Grice as a director on 22 June 2023
21 Jun 2023 AP01 Appointment of Mr Paul Andrew Roscoe as a director on 21 June 2023
02 May 2023 CH04 Secretary's details changed for Media 4 Limited on 19 April 2023
26 Apr 2023 AD01 Registered office address changed from 24 to 28 st Leonards Road Windsor Berkshire SL4 3BB United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 April 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
26 Apr 2023 PSC01 Notification of Sarah Grice as a person with significant control on 19 April 2023
26 Apr 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 April 2023