UKBizDB.co.uk

TALISMAN MARKETING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talisman Marketing Solutions Limited. The company was founded 23 years ago and was given the registration number 04216851. The firm's registered office is in HIGH WYCOMBE. You can find them at 29-31 Castle Street, , High Wycombe, Buckinghamshire. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:TALISMAN MARKETING SOLUTIONS LIMITED
Company Number:04216851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Director15 May 2001Active
14 Long Wall, Haddenham, Aylesbury, HP17 8DL

Secretary25 February 2005Active
88 College Road, Harrow, HA1 1BQ

Secretary15 May 2001Active
29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU

Secretary30 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 May 2001Active
5 Oakdale, Updown Hill, Windlesham, GU20 6DX

Director15 May 2001Active
Hill House, Branksome Park Road, Camberley, GU15 2AE

Director15 May 2001Active
13 The Mallards, Frimley, Camberley, GU16 8PB

Director15 May 2001Active
Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London, W4 4PH

Director19 November 2015Active
Roan Cottage, Shillinglee Road, Plaistow, RH14 0PQ

Director15 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 May 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 May 2001Active

People with Significant Control

Stephen Mark Newton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:29-31 Castle Street, High Wycombe, United Kingdom, HP13 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Change account reference date company current extended.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Capital

Capital statement capital company with date currency figure.

Download
2019-01-08Insolvency

Legacy.

Download
2019-01-08Resolution

Resolution.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.