UKBizDB.co.uk

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE)

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

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.

Company Information

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:
  • 18201 - Reproduction of sound recording

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
154a, 154a Pentonville Road, London, England, N1 9JE

Secretary04 December 2020Active
154a, 154a Pentonville Road, London, England, N1 9JE

Director16 October 2020Active
154a, 154a Pentonville Road, London, England, N1 9JE

Director04 December 2020Active
154a, 154a Pentonville Road, London, England, N1 9JE

Director16 October 2020Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary21 June 1993Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Secretary31 May 2018Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Secretary11 April 2017Active
The Dell, Nuthurst, Horsham, RH13 6LH

Secretary05 November 1991Active
105, Judd Street, Judd Street, London, England, WC1H 9NE

Secretary24 January 2014Active
105, Judd Street, London, England, WC1H 9NE

Secretary25 February 2015Active
372 London Road, St Albans, AL1 1EA

Secretary05 November 1991Active
47, Roman Way, Uckfield, United Kingdom, TN22 1UY

Secretary30 April 1997Active
10 Brownings Road, Station Road Industrial Estate, Heathfield, TN21 8DB

Secretary01 July 2013Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Secretary29 November 2018Active
33 Garden House Lane, East Grinstead, RH19 4JT

Secretary02 October 1993Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Director08 July 2014Active
20, Grimsdyke Road, Pinner, England, HA5 4PH

Director01 February 2010Active
26 Grampian Road, Stirling, Scotland, FK7 9JP

Director19 July 1997Active
17 Hungerford Road, Stourbridge, DY8 3AB

Director14 September 2002Active
5 Pavey Close, Blackpool, FY4 4XS

Director-Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Director01 March 2018Active
21 Oak Hill, Woodford Green, IG8 9NS

Director02 October 1993Active
17 Denbigh Terrace, London, W11 2QJ

Director16 September 2000Active
Chestnut Cottage, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LP

Director18 February 2010Active
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

Director15 April 2005Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Director01 July 2013Active
Southside, High Street, Burwash, Etchingham, TN19 7ES

Director16 October 1999Active
32 Saint Annes Road, Lower Willingdon, BN20 9NL

Director20 January 2001Active
Rnib (Royal National Institute Of Blind People), 101-121 Judd Street, London, England, WC1H 9NE

Director01 July 2013Active
Clearyways, 59 Woodgreen, Witney, OX8 6DB

Director29 January 1994Active
15 Malling Down, Lewes, BN7 2BN

Director18 January 2007Active
Old Hall Cottage, High Hurstwood, Uckfield, TN22 4AD

Director30 March 1996Active
10 Anglesey Road, Great Orme, Llandudno, LL30 2QB

Director14 September 2002Active

People with Significant Control

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:
  • 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 (7 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
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

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

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.