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..
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 | : |
|
Registered Address | : | 1 Hide Market, West Street St Philips, Bristol, BS2 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 25 November 2015 | Active |
1, Hide Market, West Street St Philips, Bristol, United Kingdom, BS2 0BH | Director | 21 March 2012 | Active |
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 18 January 2023 | Active |
1 Hide Market, West Street, St. Philips, Bristol, England, BS2 0BH | Director | 05 September 2018 | Active |
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 20 May 2020 | Active |
Flat 46 Muller House, Pople Walk, Horfield, Bristol, BS7 9DB | Secretary | 17 November 2008 | Active |
2nd Floor 48-54 West Street, St. Philips, Bristol, BS2 0BL | Secretary | 01 April 2011 | Active |
34 Cherington Road, Westbury On Trym, Bristol, BS10 5BJ | Secretary | 11 November 2002 | Active |
33 St Marks Road, Easton, Bristol, BS5 0LN | Secretary | 07 December 1998 | Active |
99 Pen Y Dre, Rhiwbina, Cardiff, CF4 6EL | Secretary | 09 December 1996 | Active |
24 Bindon Drive, Brentry, Bristol, BS10 6PJ | Secretary | 12 January 2004 | Active |
15 Wimbledon Road, Henleaze, Bristol, BS6 7YA | Secretary | - | Active |
2nd Floor 48-54 West Street, St. Philips, Bristol, BS2 0BL | Secretary | 07 August 2009 | Active |
Hall Flat 24 Clifton Park Road, Clifton, Bristol, BS8 3HL | Director | 12 February 1996 | Active |
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 20 May 2015 | Active |
25 Boston Road, Bristol, BS7 0HA | Director | 26 November 1998 | Active |
1, Hide Market, 1 Hide Market West Street, St. Philips, England, BS2 0BH | Director | 21 March 2012 | Active |
Kyneton Park Lodge, Sweetwater Lane The Mumbleys, Thornbury, BS35 3JX | Director | - | Active |
20 Northcott Road, Bristol, BS5 8EW | Director | 11 November 2002 | Active |
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 22 July 2015 | Active |
The Old Court House Church Street, Nailsworth, Stroud, GL6 0BP | Director | 18 January 1999 | Active |
2, Rodney Place, Bristol, BS8 4HY | Director | 01 March 2008 | Active |
Flat 10 162 Fishponds Road, Bristol, BS5 6PT | Director | 27 October 2005 | Active |
36, Ludlow Road, Bristol, United Kingdom, BS7 0DY | Director | 26 April 2010 | Active |
33 St Marks Road, Easton, Bristol, BS5 0LN | Director | 20 October 1997 | Active |
19 Albert Park, Montpelier, Bristol, BS6 5NE | Director | 19 January 2000 | Active |
99 Pen Y Dre, Rhiwbina, Cardiff, CF4 6EL | Director | 12 February 1996 | Active |
Ilex Mead, Front Street, Churchill, Winscombe, United Kingdom, BS25 5LZ | Director | 01 July 2010 | Active |
Forget Me Not Cottage, 45 Quarry Barton, Hambrook, BS16 1SG | Director | 01 November 2004 | Active |
1, Hide Market, West Street St Philips, Bristol, BS2 0BH | Director | 12 March 2014 | Active |
Westfield House 4 Stoke Paddock Road, Bristol, BS9 2DJ | Director | 03 November 1992 | Active |
6 Kingsley Road, Greenbank, Bristol, BS5 6HF | Director | 13 May 2002 | Active |
1 Kempes Close, Long Ashton, BS18 9ER | Director | 12 February 1996 | Active |
121 Robertson Road, Eastville, Bristol, BS5 6LB | Director | 08 February 2007 | Active |
2 Lena Avenue, Easton, Bristol, BS5 6BY | Director | 10 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.