About

Registered Number: 04833828
Date of Incorporation: 16/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Ruskin House, 1st Floor, 40-41 Museum Street, London, WC1A 1LT,

 

Henry Stewart Talks Ltd was registered on 16 July 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADMAN, Neil Nathan 24 September 2003 - 1
BRADMAN, Robert Ian Jacob 17 September 2003 - 1
CONNELLY, Patricia Monica 16 July 2003 - 1
MOODY, Daryn James 16 July 2003 - 1
WEALE, Michael Edmund, Doctor 17 September 2003 24 August 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 23 October 2018
AD01 - Change of registered office address 18 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 September 2010
RESOLUTIONS - N/A 20 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 November 2009
AR01 - Annual Return 23 October 2009
AA01 - Change of accounting reference date 22 October 2009
AA - Annual Accounts 01 August 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 18 May 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
RESOLUTIONS - N/A 12 May 2005
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
225 - Change of Accounting Reference Date 29 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.