Background WavePink WaveYellow Wave

TALKABILITY LIMITED (04388622)

TALKABILITY LIMITED (04388622) is an active UK company. incorporated on 6 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. TALKABILITY LIMITED has been registered for 24 years. Current directors include GOODKIND, Graham Clifford.

Company Number
04388622
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
4th Floor 4th Floor, London, EC1N 8HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
GOODKIND, Graham Clifford
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKABILITY LIMITED

TALKABILITY LIMITED is an active company incorporated on 6 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. TALKABILITY LIMITED was registered 24 years ago.(SIC: 73120)

Status

active

Active since 24 years ago

Company No

04388622

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

4th Floor 4th Floor 5-9 Hatton Wall London, EC1N 8HX,

Previous Addresses

Treasury House 4th Floor, Treasury House 19-21 Hatton Garden London London EC1N 8BA United Kingdom
From: 20 November 2022To: 17 October 2023
03rd Floor,Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom
From: 20 April 2022To: 20 November 2022
3rd Floor Centro 4 20-23 Mandela Street London NW1 0DU
From: 27 January 2010To: 20 April 2022
35 Ballards Lane London N3 1XW
From: 6 March 2002To: 27 January 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Mar 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODKIND, Lisa

Active
4th Floor, LondonEC1N 8HX
Secretary
Appointed 06 Mar 2002

GOODKIND, Graham Clifford

Active
4th Floor, LondonEC1N 8HX
Born January 1966
Director
Appointed 06 Mar 2002

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 06 Mar 2002

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 06 Mar 2002
Resigned 06 Mar 2002

Persons with significant control

1

Mr Graham Clifford Goodkind

Active
4th Floor, LondonEC1N 8HX
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Administrative Restoration Company
2 December 2021
RT01RT01
Gazette Dissolved Compulsory
14 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 June 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
16 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
13 February 2003
287Change of Registered Office
Legacy
13 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation