General information

Name:

Talbert Press Ltd

Office Address:

26-28 Bedford Row WC1R 4HE Holborn

Number: 00237259

Incorporation date: 1929-02-18

Dissolution date: 2019-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1929 signifies the beginning of Talbert Press Limited, a firm that was situated at 26-28 Bedford Row, , Holborn. The company was created on 1929-02-18. The registered no. was 00237259 and the company post code was WC1R 4HE. It had been on the market for 90 years up until 2019-12-03. It has been on the market under three previous names. The company's first official name, International Graphic Press (the), was changed on 1996-10-31 to International Graphic Press. The current name is in use since 2017, is Talbert Press Limited.

This company was managed by an individual managing director: Carl C. who was managing it for 26 years.

Carl C. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Talbert Press Limited 2017-07-14
  • International Graphic Press Limited 1996-10-31
  • International Graphic Press Limited(the) 1929-02-18

Financial data based on annual reports

Company staff

Graham Turner & Co Ltd

Role: Corporate Secretary

Appointed: 20 October 2012

Address: London, Kent, SE9 2BJ, England

Latest update: 1 December 2023

Carl C.

Role: Director

Appointed: 02 April 1993

Latest update: 1 December 2023

People with significant control

Carl C.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 29 November 2019
Confirmation statement last made up date 15 November 2018
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 19 December 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 30th, December 2017
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
90
Company Age

Closest Companies - by postcode