UKBizDB.co.uk

TALKING MONEY

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

This company is commonly known as Talking Money. The company was founded 34 years ago and was given the registration number 02457362. The firm's registered office is in BRISTOL. You can find them at 1 Hide Market, West Street St Philips, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TALKING MONEY
Company Number:02457362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Hide Market, West Street St Philips, Bristol, BS2 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director25 November 2015Active
1, Hide Market, West Street St Philips, Bristol, United Kingdom, BS2 0BH

Director21 March 2012Active
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director18 January 2023Active
1 Hide Market, West Street, St. Philips, Bristol, England, BS2 0BH

Director05 September 2018Active
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director20 May 2020Active
Flat 46 Muller House, Pople Walk, Horfield, Bristol, BS7 9DB

Secretary17 November 2008Active
2nd Floor 48-54 West Street, St. Philips, Bristol, BS2 0BL

Secretary01 April 2011Active
34 Cherington Road, Westbury On Trym, Bristol, BS10 5BJ

Secretary11 November 2002Active
33 St Marks Road, Easton, Bristol, BS5 0LN

Secretary07 December 1998Active
99 Pen Y Dre, Rhiwbina, Cardiff, CF4 6EL

Secretary09 December 1996Active
24 Bindon Drive, Brentry, Bristol, BS10 6PJ

Secretary12 January 2004Active
15 Wimbledon Road, Henleaze, Bristol, BS6 7YA

Secretary-Active
2nd Floor 48-54 West Street, St. Philips, Bristol, BS2 0BL

Secretary07 August 2009Active
Hall Flat 24 Clifton Park Road, Clifton, Bristol, BS8 3HL

Director12 February 1996Active
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director20 May 2015Active
25 Boston Road, Bristol, BS7 0HA

Director26 November 1998Active
1, Hide Market, 1 Hide Market West Street, St. Philips, England, BS2 0BH

Director21 March 2012Active
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX

Director-Active
20 Northcott Road, Bristol, BS5 8EW

Director11 November 2002Active
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director22 July 2015Active
The Old Court House Church Street, Nailsworth, Stroud, GL6 0BP

Director18 January 1999Active
2, Rodney Place, Bristol, BS8 4HY

Director01 March 2008Active
Flat 10 162 Fishponds Road, Bristol, BS5 6PT

Director27 October 2005Active
36, Ludlow Road, Bristol, United Kingdom, BS7 0DY

Director26 April 2010Active
33 St Marks Road, Easton, Bristol, BS5 0LN

Director20 October 1997Active
19 Albert Park, Montpelier, Bristol, BS6 5NE

Director19 January 2000Active
99 Pen Y Dre, Rhiwbina, Cardiff, CF4 6EL

Director12 February 1996Active
Ilex Mead, Front Street, Churchill, Winscombe, United Kingdom, BS25 5LZ

Director01 July 2010Active
Forget Me Not Cottage, 45 Quarry Barton, Hambrook, BS16 1SG

Director01 November 2004Active
1, Hide Market, West Street St Philips, Bristol, BS2 0BH

Director12 March 2014Active
Westfield House 4 Stoke Paddock Road, Bristol, BS9 2DJ

Director03 November 1992Active
6 Kingsley Road, Greenbank, Bristol, BS5 6HF

Director13 May 2002Active
1 Kempes Close, Long Ashton, BS18 9ER

Director12 February 1996Active
121 Robertson Road, Eastville, Bristol, BS5 6LB

Director08 February 2007Active
2 Lena Avenue, Easton, Bristol, BS5 6BY

Director10 November 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.