Jarrow
Tyne & Wear
NE32 5UP
Director Name | Mr Antonio Manuel Guedes De Sousa Silva |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP |
Director Name | Mr Hayden Doyle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP |
Director Name | Mr Jules Fothergill |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Multimedia Solutions |
Country of Residence | England |
Correspondence Address | 7 Ousebank Street Newport Pagnell Buckinghamshire MK16 8AP |
Director Name | Mrs Lorna Fothergill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ousebank Street Newport Pagnell Buckinghamshire MK16 8AP |
Website | www.talisyn.co.uk |
---|
Registered Address | The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £275,656 |
Gross Profit | £84,129 |
Net Worth | £27,190 |
Cash | £28,305 |
Current Liabilities | £12,776 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
16 February 2023 | Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP (1 page) |
16 February 2023 | Register(s) moved to registered office address The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP (1 page) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
20 July 2022 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP on 20 July 2022 (1 page) |
15 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
17 November 2021 | Appointment of Mr Hayden Doyle as a director on 16 November 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
13 July 2021 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
11 July 2021 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
2 June 2021 | Termination of appointment of Lorna Fothergill as a director on 2 June 2021 (1 page) |
2 June 2021 | Registered office address changed from 7 Ousebank Street Newport Pagnell Buckinghamshire MK16 8AP to 26-28 Hammersmith Grove London W6 7BA on 2 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Antonio Manuel Guedes De Souza Silva as a director on 2 June 2021 (2 pages) |
2 June 2021 | Cessation of Lorna Fothergill as a person with significant control on 2 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Leonel Tome De Jesus Domingues as a director on 2 June 2021 (2 pages) |
2 June 2021 | Notification of Nonius Hospitality Technology Uk Limited as a person with significant control on 2 June 2021 (2 pages) |
20 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
17 July 2020 | Cessation of Jules Fothergill as a person with significant control on 1 January 2019 (1 page) |
17 July 2020 | Termination of appointment of Jules Fothergill as a director on 1 March 2019 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
28 April 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
30 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
13 August 2013 | Appointment of Mrs Lorna Fothergill as a director (2 pages) |
13 August 2013 | Appointment of Mrs Lorna Fothergill as a director (2 pages) |
14 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|