UKBizDB.co.uk

TALK TO ERIC LIMITED

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

This company is commonly known as Talk To Eric Limited. The company was founded 8 years ago and was given the registration number 10186861. The firm's registered office is in TADLEY. You can find them at South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TALK TO ERIC LIMITED
Company Number:10186861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:South Lodge, Morgaston Road Beaurepaire Park, Bramley, Tadley, Hampshire, United Kingdom, RG26 5EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Ravensbourne Road, London, England, SE6 4UT

Director17 May 2017Active
South Lodge, Beaurepaire Park, Bramley, Tadley, England, RG26 5EH

Director21 March 2017Active
South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, United Kingdom, RG26 5EH

Director26 September 2017Active
South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, United Kingdom, RG26 5EH

Director10 December 2017Active
90, Ravensbourne Road, London, United Kingdom, SE6 4UT

Director18 May 2016Active
1, Ulleswater Villas, Ulleswater Road, London, United Kingdom, N14 7BP

Director18 May 2016Active
South Lodge, Morgaston Road, Beaurepaire Park, Bramley, Tadley, United Kingdom, RG26 5EH

Director18 May 2016Active

People with Significant Control

Mr Alexander Anthony Mead
Notified on:01 May 2018
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:South Lodge, Morgaston Road, Beaurepaire Park, Tadley, United Kingdom, RG26 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amelia Jane Ditcham
Notified on:17 May 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:South Lodge, Morgaston Road, Beaurepaire Park, Tadley, United Kingdom, RG26 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.