About

Registered Number: 04565185
Date of Incorporation: 17/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Millenium House, Brunel Drive, Newark, Nottinghamshire, NG24 2DE,

 

Based in Nottinghamshire, Tal Media Ltd was registered on 17 October 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as King, Marcus John, O'brien, Steve, Wiles, Daniel. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Marcus John 17 October 2002 24 February 2006 1
O'BRIEN, Steve 24 February 2006 05 February 2020 1
WILES, Daniel 04 October 2017 30 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 18 October 2019
CH01 - Change of particulars for director 06 June 2019
PSC05 - N/A 06 June 2019
AD01 - Change of registered office address 06 June 2019
AA - Annual Accounts 23 December 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 17 October 2018
PSC05 - N/A 08 October 2018
PSC05 - N/A 02 October 2018
CH01 - Change of particulars for director 28 September 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 24 November 2017
SH08 - Notice of name or other designation of class of shares 30 October 2017
RESOLUTIONS - N/A 27 October 2017
CS01 - N/A 19 October 2017
AP01 - Appointment of director 12 October 2017
MR01 - N/A 22 August 2017
AP01 - Appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 27 June 2017
MR04 - N/A 21 June 2017
MR01 - N/A 19 June 2017
MR01 - N/A 16 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 08 September 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363a - Annual Return 14 November 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
225 - Change of Accounting Reference Date 14 June 2006
225 - Change of Accounting Reference Date 12 June 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 June 2017 Outstanding

N/A

Debenture 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.