About

Registered Number: 03939119
Date of Incorporation: 03/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Floor M, 10 York Road, London, SE1 7ND,

 

Founded in 2000, Pro-talk Ltd are based in London. We do not know the number of employees at Pro-talk Ltd. This company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Roger Charles 01 July 2006 13 March 2008 1
BRAGG, Paul Lyndon, Dr 03 March 2000 22 November 2007 1
RAND, Christopher 18 May 2005 28 November 2007 1
SHARMAN, Howard 03 May 2006 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SILVER, Helen Frances 04 September 2017 - 1
BATY, Claire Vanessa 01 October 2012 29 January 2014 1
BRANKIN, Grainne 30 July 2014 30 June 2017 1
JONES, Matthew David Alexander 29 January 2014 30 July 2014 1
KEITH, Philippa Anne 01 October 2011 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
PSC05 - N/A 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 18 October 2019
PARENT_ACC - N/A 18 October 2019
AGREEMENT2 - N/A 18 October 2019
GUARANTEE2 - N/A 18 October 2019
CH01 - Change of particulars for director 09 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AP03 - Appointment of secretary 18 September 2017
TM02 - Termination of appointment of secretary 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 10 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 11 October 2016
PARENT_ACC - N/A 11 October 2016
AGREEMENT2 - N/A 11 October 2016
GUARANTEE2 - N/A 11 October 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 December 2015
PARENT_ACC - N/A 04 December 2015
AGREEMENT2 - N/A 13 October 2015
GUARANTEE2 - N/A 13 October 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AP01 - Appointment of director 21 October 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 04 February 2014
AP03 - Appointment of secretary 04 February 2014
AA01 - Change of accounting reference date 10 December 2013
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
PARENT_ACC - N/A 02 December 2013
AGREEMENT2 - N/A 02 December 2013
GUARANTEE2 - N/A 02 December 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 17 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 06 January 2013
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AD01 - Change of registered office address 30 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 10 November 2010
AP03 - Appointment of secretary 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
RESOLUTIONS - N/A 10 August 2009
MEM/ARTS - N/A 10 August 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 December 2008
225 - Change of Accounting Reference Date 27 November 2008
RESOLUTIONS - N/A 21 November 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 08 March 2008
AA - Annual Accounts 12 February 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 31 July 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
363a - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 06 January 2006
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 06 June 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 07 November 2001
363s - Annual Return 22 October 2001
RESOLUTIONS - N/A 15 October 2001
123 - Notice of increase in nominal capital 15 October 2001
RESOLUTIONS - N/A 12 October 2001
123 - Notice of increase in nominal capital 12 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2009 Fully Satisfied

N/A

Debenture 03 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.