This company is commonly known as Talking Newspaper Association Of The United Kingdom(the). The company was founded 38 years ago and was given the registration number 01973092. The firm's registered office is in LONDON. You can find them at Rnib (royal National Institute Of Blind People), 101-121 Judd Street, London, . This company's SIC code is 18201 - Reproduction of sound recording.
Name | : | TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) |
---|---|---|
Company Number | : | 01973092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rnib (royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
154a, 154a Pentonville Road, London, England, N1 9JE | Secretary | 04 December 2020 | Active |
154a, 154a Pentonville Road, London, England, N1 9JE | Director | 16 October 2020 | Active |
154a, 154a Pentonville Road, London, England, N1 9JE | Director | 04 December 2020 | Active |
154a, 154a Pentonville Road, London, England, N1 9JE | Director | 16 October 2020 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 21 June 1993 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Secretary | 31 May 2018 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Secretary | 11 April 2017 | Active |
The Dell, Nuthurst, Horsham, RH13 6LH | Secretary | 05 November 1991 | Active |
105, Judd Street, Judd Street, London, England, WC1H 9NE | Secretary | 24 January 2014 | Active |
105, Judd Street, London, England, WC1H 9NE | Secretary | 25 February 2015 | Active |
372 London Road, St Albans, AL1 1EA | Secretary | 05 November 1991 | Active |
47, Roman Way, Uckfield, United Kingdom, TN22 1UY | Secretary | 30 April 1997 | Active |
10 Brownings Road, Station Road Industrial Estate, Heathfield, TN21 8DB | Secretary | 01 July 2013 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Secretary | 29 November 2018 | Active |
33 Garden House Lane, East Grinstead, RH19 4JT | Secretary | 02 October 1993 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Director | 08 July 2014 | Active |
20, Grimsdyke Road, Pinner, England, HA5 4PH | Director | 01 February 2010 | Active |
26 Grampian Road, Stirling, Scotland, FK7 9JP | Director | 19 July 1997 | Active |
17 Hungerford Road, Stourbridge, DY8 3AB | Director | 14 September 2002 | Active |
5 Pavey Close, Blackpool, FY4 4XS | Director | - | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Director | 01 March 2018 | Active |
21 Oak Hill, Woodford Green, IG8 9NS | Director | 02 October 1993 | Active |
17 Denbigh Terrace, London, W11 2QJ | Director | 16 September 2000 | Active |
Chestnut Cottage, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LP | Director | 18 February 2010 | Active |
12 Amble Dale, Sarisbury Green, Southampton, SO31 7BR | Director | - | Active |
15 Althorpe Road, Harrow, HA1 4RA | Director | - | Active |
40 Elvin Crescent, Rottingdean, Brighton, BN2 7FF | Director | 15 April 2005 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Director | 01 July 2013 | Active |
Southside, High Street, Burwash, Etchingham, TN19 7ES | Director | 16 October 1999 | Active |
32 Saint Annes Road, Lower Willingdon, BN20 9NL | Director | 20 January 2001 | Active |
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE | Director | 01 July 2013 | Active |
Clearyways, 59 Woodgreen, Witney, OX8 6DB | Director | 29 January 1994 | Active |
15 Malling Down, Lewes, BN7 2BN | Director | 18 January 2007 | Active |
Old Hall Cottage, High Hurstwood, Uckfield, TN22 4AD | Director | 30 March 1996 | Active |
10 Anglesey Road, Great Orme, Llandudno, LL30 2QB | Director | 14 September 2002 | Active |
Royal National Institute Of Blind People | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Judd Street, London, England, WC1H 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person secretary company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.