About

Registered Number: 03749034
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: 11-12 Eldon Place, Bradford, West Yorkshire, BD1 3AZ

 

Bradford Talking Magazines Ltd was founded on 08 April 1999 and has its registered office in Bradford, West Yorkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRISAG, Steven 04 July 2017 - 1
HUSSEIN, Matloob 08 April 1999 - 1
KEIGHLEY, Samantha 09 August 2012 - 1
LINDLEY, Anne Jocelyn 08 April 1999 - 1
NAQVI, Imtiaz 08 April 1999 - 1
RALPH, Julie Ann 09 April 2020 - 1
SHELDRICK, Susan 21 January 2010 - 1
SIMPSON, John 12 August 2015 - 1
DICKINSON, Paul Stephen 08 April 1999 25 January 2007 1
FELTELL, Bessy 08 April 1999 06 June 2001 1
GUEST, Martin 31 August 2007 03 September 2014 1
HALLIDAY, James Edward 08 April 1999 18 May 2007 1
HANSON, Linda 21 January 2010 09 April 2020 1
HEY, Leonard 08 April 1999 25 January 2007 1
IQBAL, Banaris 04 April 2001 03 September 2014 1
LITTLE, Dean 21 January 2010 11 January 2011 1
MARSHALL, Betty Louisa 08 April 1999 21 January 2010 1
SPACEY, Ernest 08 April 1999 16 October 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 20 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 July 2013
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 June 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 26 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 11 April 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.