Active - Proposal to Strike off
Company Information for TALKING PEOPLE LIMITED
20 Wood Street, London, EC2V 7AF,
|
Company Registration Number
02573826
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TALKING PEOPLE LIMITED | |
Legal Registered Office | |
20 Wood Street London EC2V 7AF Other companies in EC4V | |
Company Number | 02573826 | |
---|---|---|
Company ID Number | 02573826 | |
Date formed | 1991-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2022-12-13 | |
Return next due | 2023-12-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-18 15:38:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Talking People Finland Oy | Teollisuuskatu 21 HELSINKI 00510 | Active | Company formed on the 2010-02-15 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY CLYDE MITCHELL |
||
JEREMY CLYDE MITCHELL |
||
JAMES MICHAEL PEFFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER WALLACE SMART |
Director | ||
MICHAEL ROBERTS |
Director | ||
TIMOTHY EDWARDS ROBERTS |
Director | ||
EDWARD ALEXANDER O'HARA |
Director | ||
LYNN ELIZABETH BEAUMONT |
Company Secretary | ||
LYNN ELIZABETH BEAUMONT |
Director | ||
PAUL MATTHEW BJORN BLAKSTAD |
Director | ||
JOHN NORMAN ELLIS |
Director | ||
ANNA LOUISE JACKSON |
Director | ||
PAUL ANTHONY BURTON BUCKLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1968-01-31 | Active | |
BUCK CONSULTANTS (ADMINISTRATION & INVESTMENT) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1971-12-14 | Active | |
BUCKINGHAM TRUSTEES LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1977-11-22 | Active - Proposal to Strike off | |
BUCK CONSULTANTS LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1982-02-18 | Active | |
BUCK CONSULTANTS (HEALTHCARE) LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1921-02-01 | Active | |
BUCK CONSULTANTS SHAREPLAN TRUSTEES LIMITED | Director | 2014-02-05 | CURRENT | 1968-01-31 | Active | |
ACS WORLDWIDE LENDING LIMITED | Director | 2015-11-04 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED | Director | 2015-11-04 | CURRENT | 2000-06-27 | Active | |
CONDUENT ACCOUNTS RECEIVABLE LTD | Director | 2013-06-28 | CURRENT | 2005-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM 160 Queen Victoria Street London EC4V 4AN United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM 160 Queen Victoria Street London EC4V 4AN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL PEFFER | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER WALLACE SMART | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
MISC | RE SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRASER WALLACE SMART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 13/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYDE MITCHELL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERTS / 01/11/2009 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE AGREEMENTS 15/03/06 | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: MELLON FINANCIAL CENTRE 160 QUEEN VICTORIA STREET LONDON EC4V 4LA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 19A FLORAL STREET (1ST FLOOR) COVENT GARDEN LONDON WC2E 9DS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF RECEIVABLES | Satisfied | CITICORP USA, INC (AS SECURITY AGENT) | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TALKING PEOPLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |