Company Information for DIGITAL TALKBACK LIMITED
40 HARTOPP ROAD, FOUR OAKS, 40 HARTOPP ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2QR,
|
Company Registration Number
04034860
Private Limited Company
Active |
Company Name | |
---|---|
DIGITAL TALKBACK LIMITED | |
Legal Registered Office | |
40 HARTOPP ROAD FOUR OAKS 40 HARTOPP ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2QR Other companies in B74 | |
Company Number | 04034860 | |
---|---|---|
Company ID Number | 04034860 | |
Date formed | 2000-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 13:12:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH EVELYN WEAVER |
||
ANNE ELIZABETH EVELYN WEAVER |
||
MICHAEL ANTHONY LEIGH WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD BARMAN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIKE WEAVER COMMS HIRE LIMITED | Company Secretary | 2002-11-25 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
WEAVER FAMILY HOLDINGS LIMITED | Company Secretary | 1998-11-02 | CURRENT | 1998-07-20 | Active | |
MIKE WEAVER COMMUNICATIONS LIMITED | Company Secretary | 1992-04-12 | CURRENT | 1991-04-12 | Active | |
WEAVER FAMILY HOLDINGS LIMITED | Director | 1998-11-02 | CURRENT | 1998-07-20 | Active | |
MIKE WEAVER COMMUNICATIONS LIMITED | Director | 1993-02-01 | CURRENT | 1991-04-12 | Active | |
MIKE WEAVER COMMS HIRE LIMITED | Director | 2002-11-25 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
WEAVER FAMILY HOLDINGS LIMITED | Director | 1998-11-02 | CURRENT | 1998-07-20 | Active | |
MIKE WEAVER COMMUNICATIONS LIMITED | Director | 1992-04-12 | CURRENT | 1991-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/12 FROM 6 Fullwood Close Aldermans Green Industri Coventry West Midlands CV2 2SS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/07/08; no change of members | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
88(2)R | AD 05/09/01--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 6 FULLWOOD CLOSE ALDERMANS GREEN INDUSTRIAL COVENTRY WEST MIDLANDS CV2 2SS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/07/00--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL TALKBACK LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as DIGITAL TALKBACK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |