Talisman Licensing Uk Ltd

General information

Name:

Talisman Licensing Uk Limited

Office Address:

6 Geraldine Road W4 3PA London

Number: 07821222

Incorporation date: 2011-10-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in London with reg. no. 07821222. The firm was started in the year 2011. The headquarters of this company is situated at 6 Geraldine Road . The post code for this address is W4 3PA. This company's registered with SIC code 70229 meaning Management consultancy activities other than financial management. 2022-10-31 is the last time the accounts were reported.

The trademark number of Talisman Licensing Uk is UK00003158183. It was submitted in April, 2016 and its registration was finalised by trademark office in July, 2016. The corporation can use this trademark till April, 2026.

Julian D. and Victoria D. are the company's directors and have been cooperating as the Management Board since 2011. To support the directors in their duties, the company has been utilizing the skillset of Victoria D. as a secretary for the last 13 years.

Executives who control the firm include: Julian D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003158183
Trademark image:-
Status:Registered
Filing date:2016-04-06
Date of entry in register:2016-07-15
Renewal date:2026-04-06
Owner name:Talisman Licensing UK Ltd
Owner address:6 Geraldine Road, LONDON, United Kingdom, W4 3PA

Financial data based on annual reports

Company staff

Victoria D.

Role: Secretary

Appointed: 24 October 2011

Latest update: 24 April 2024

Julian D.

Role: Director

Appointed: 24 October 2011

Latest update: 24 April 2024

Victoria D.

Role: Director

Appointed: 24 October 2011

Latest update: 24 April 2024

People with significant control

Julian D.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Victoria D.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 May 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 March 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-17 (CS01)
filed on: 3rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies