UKBizDB.co.uk

TALKING RUBBISH LIMITED

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

This company is commonly known as Talking Rubbish Limited. The company was founded 24 years ago and was given the registration number 03801190. The firm's registered office is in LONDON. You can find them at 97 St. Olaf's Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TALKING RUBBISH LIMITED
Company Number:03801190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:97 St. Olaf's Road, London, England, SW6 7DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 St. Olaf's Road, London, SW6 7DW

Director03 October 2006Active
97, St. Olaf's Road, London, England, SW6 7DW

Director16 September 2016Active
101, St. Olaf's Road, London, England, SW6 7DW

Director14 January 2021Active
97, St. Olaf's Road, London, England, SW6 7DW

Director16 September 2016Active
102, St. Olaf's Road, London, England, SW6 7DW

Director25 July 2011Active
99, St. Olaf's Road, London, England, SW6 7DW

Director11 September 2020Active
Northfield House, Langton Road, Langton Green, Tunbridge Wells, England, TN3 0DN

Director08 March 2008Active
98 Saint Olafs Road, London, SW6 7DW

Secretary18 November 1999Active
97 Saint Olafs Road, London, SW6 7DW

Secretary24 July 2001Active
98 St Olafs Road, Fulham, London, SW6 7DW

Secretary23 August 2004Active
98 Saint Olafs Road, Fulham, SW6 7DW

Secretary31 August 2002Active
102, St. Olaf's Road, London, England, SW6 7DW

Secretary25 July 2011Active
97 St Olafs Road, London, SW6 7DW

Secretary03 October 2006Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary06 July 1999Active
102 Saint Olafs Road, London, SW6 7DW

Director31 July 2001Active
98 Saint Olafs Road, London, SW6 7DW

Director18 November 1999Active
Caerau, Ashfield Crescent, Ross-On-Wye, United Kingdom, HR9 5PH

Director31 July 2015Active
97 Saint Olafs Road, London, SW6 7DW

Director18 February 2000Active
98 St Olafs Road, Fulham, London, SW6 7DW

Director23 August 2004Active
101, St. Olaf's Road, London, England, SW6 7DW

Director18 September 2016Active
98 Saint Olafs Road, Fulham, SW6 7DW

Director08 April 2002Active
102 St Olaf's Road, London, SW6 7DW

Director09 September 2005Active
97 St Olafs Road, London, SW6 7DW

Director09 February 2005Active
101 St Olafs Road, Fulham, London, SW6 7DW

Director01 October 2004Active
101 St. Olaf's Road, London, SW6 7DW

Director03 November 2006Active
5 Town Hall Chambers, 32 Borough High Street, London, SE1 1XU

Director08 April 2002Active
101 Saint Olafs Road, Fulham, London, SW6 7DW

Director29 June 2003Active
100 Saint Olafs Road, London, SW6 7DW

Director15 December 1999Active
The Dower House, Litchfield Farm, Enstone, Chipping Norton, United Kingdom, OX7 4HH

Director23 November 1999Active
97 Saint Olafs Road, London, SW6 7DW

Director16 August 2002Active
102 Saint Olafs Road, London, SW6 7DW

Director15 December 1999Active
101 St Olafs Road, London, SW6 7DW

Director23 November 1999Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director06 July 1999Active

People with Significant Control

Mr Adam Frank Middleton
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:97, St. Olaf's Road, London, England, SW6 7DW
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 (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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Address

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

Download
2017-06-16Officers

Change person director company with change date.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2017-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.