TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) - LONDON


Company Profile Company Filings

Overview

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) was incorporated 38 years ago on 19/12/1985 and has the registered number: 01973092. The accounts status is SMALL and accounts are next due on 31/12/2024.

TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) - LONDON

This company is listed in the following categories:
18201 - Reproduction of sound recording

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

154A 154A PENTONVILLE ROAD
LONDON
N1 9JE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JESSICA HOLIFIELD Secretary 2020-12-04 CURRENT
MS AMANDA KATE ROWLAND Feb 1964 British Director 2020-10-16 CURRENT
MS ANNA MARGARET TYLOR Oct 1962 British Director 2020-12-04 CURRENT
MISS ELIZABETH ANN WALKER Jun 1962 British Director 2020-10-16 CURRENT
DAVID WILLIAM FARTHING Feb 1940 British Director 1993-12-04 UNTIL 1995-06-05 RESIGNED
THOMAS HENBY FLANAGAN Nov 1921 British Director 1993-10-02 UNTIL 1995-02-21 RESIGNED
PETER GEORGE DRIVER Sep 1934 British Director 2006-12-14 UNTIL 2013-07-01 RESIGNED
MARGARET JEAN GOODBARN Mar 1950 British Director 1992-07-11 UNTIL 1994-06-25 RESIGNED
MR EDWARD FF FRANCIS DAVIS Apr 1923 British Director RESIGNED
MR EDWARD FF FRANCIS DAVIS Apr 1923 British Director 2002-09-14 UNTIL 2005-06-10 RESIGNED
MR COLIN DAVIS May 1935 British Director 2011-06-23 UNTIL 2013-02-21 RESIGNED
MS SUSAN ANNE CROWE Jun 1956 British Director 2000-09-16 UNTIL 2005-03-31 RESIGNED
MR PETER RONALD CRADDOCK Sep 1932 British Director RESIGNED
KATHLEEN MARJORIE COOPER Nov 1939 British Director 1996-03-30 UNTIL 1998-05-30 RESIGNED
CHRISTOPHER JOHN COPEMAN Apr 1951 British Director 2002-09-14 UNTIL 2005-03-31 RESIGNED
MRS SYLVIA JANET DEY Jan 1949 British Director 1991-11-30 UNTIL 2004-10-20 RESIGNED
CHARLES JAMES BUCHAN Jan 1944 British Secretary 1993-06-21 UNTIL 1993-07-28 RESIGNED
MS JAYNE FRAMPTON Secretary 2018-05-31 UNTIL 2018-08-02 RESIGNED
MS AMY GELSTHORPE-HILL Secretary 2017-04-11 UNTIL 2018-05-31 RESIGNED
MR MICHAEL HOLDEN Secretary 1991-11-05 UNTIL 1991-11-05 RESIGNED
MR VICTOR CHARLES LAWRENCE Jun 1919 British Secretary 1991-11-05 UNTIL 1993-06-21 RESIGNED
MS SIMMI KHANDPUR Secretary 2015-02-25 UNTIL 2017-01-04 RESIGNED
MR PATRICK DERMOT MACDONALD Secretary 2013-07-01 UNTIL 2013-11-21 RESIGNED
MR ANDREW LEDWARD Mar 1964 British Secretary 1997-04-30 UNTIL 2013-07-01 RESIGNED
MRS SARAH MARY PLANT Secretary 2018-11-29 UNTIL 2019-06-30 RESIGNED
ANDREW JOHN SHERAR Feb 1959 British,Australian Secretary 1993-10-02 UNTIL 1997-04-30 RESIGNED
MRS KATHRIN LOUISE JOHN Secretary 2014-01-24 UNTIL 2014-12-09 RESIGNED
MRS LESLEY-ANNE ALEXANDER Sep 1959 British Director 2010-02-01 UNTIL 2013-07-01 RESIGNED
NICHOLAS JOHN CARRIE Dec 1936 British Director 1999-10-16 UNTIL 2000-09-16 RESIGNED
MR KEVIN CAREY Nov 1951 British Director 2013-07-01 UNTIL 2017-11-09 RESIGNED
WINIFRED MONICA CAMERON Apr 1930 British Director 2005-04-15 UNTIL 2009-06-18 RESIGNED
MRS MARY JOY BOUETTE Jan 1929 British Director RESIGNED
MRS LESLEY HAMILTON BOASE Jan 1941 British Director 2010-02-18 UNTIL 2013-07-01 RESIGNED
PHILIP JONATHAN BLACK Dec 1950 British Director 2000-09-16 UNTIL 2005-03-31 RESIGNED
JULIET SUSANNA CHARLES Jul 1938 British Director 2001-01-20 UNTIL 2002-10-21 RESIGNED
ERIC BIRD Dec 1930 British Director 1993-10-02 UNTIL 1994-06-25 RESIGNED
MR MARTIN JOHN BEGG Apr 1958 British Director RESIGNED
PETER HUGH BARLOW Jul 1932 British Director 2002-09-14 UNTIL 2005-03-31 RESIGNED
ANNETTE ANDERSON Mar 1949 British Director 1997-07-19 UNTIL 2003-09-13 RESIGNED
MR ROBERT JOHN FINCH Aug 1947 British Director 1993-12-04 UNTIL 1999-01-05 RESIGNED
MRS LESLEY-ANNE ALEXANDER Sep 1959 British Director 2014-07-08 UNTIL 2016-09-26 RESIGNED
MS MARGARET JOAN BENNETT Dec 1960 British Director 2018-03-01 UNTIL 2018-10-10 RESIGNED
MR DEREK ANTHONY CHILD Feb 1948 British Director 2013-07-01 UNTIL 2019-03-31 RESIGNED
MR DAVID SELWOOD BUCKLEY Mar 1942 British Director RESIGNED
PATRICK CLINTON Jan 1949 British Director 2007-01-18 UNTIL 2009-03-12 RESIGNED
MR KEITH ROBIN HICKEY Jun 1957 British Director 2010-02-01 UNTIL 2013-07-01 RESIGNED
MARGARETE HAYWOOD Nov 1936 British Director 1993-10-02 UNTIL 1998-11-14 RESIGNED
WITNEY T N SECRETARY BARBARA CLEARY Nov 1934 British Director 1994-01-29 UNTIL 1996-03-30 RESIGNED
ROY LEONARD GERRARD Oct 1931 British Director 1999-01-23 UNTIL 2001-09-01 RESIGNED
MR MARTIN JOSEPH HIRST Mar 1950 Director 1991-11-30 UNTIL 1996-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royal National Institute Of Blind People 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL LIBRARY FOR THE BLIND LONDON ENGLAND Active SMALL 91011 - Library activities
BP GREECE LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
BP OIL UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
BP (GIBRALTAR) LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
BP TURKEY REFINING LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
RNIB ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 73120 - Media representation services
55/56, CORNWALL GARDENS TENANTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRITISH JUDO ASSOCIATION(THE) WALSALL ENGLAND Active SMALL 93120 - Activities of sport clubs
CATHOLIC CARE (DIOCESE OF LEEDS) LEEDS Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND BLACKPOOL Active FULL 87300 - Residential care activities for the elderly and disabled
RNIB SERVICES LIMITED LONDON Dissolved... FULL 85310 - General secondary education
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
SHARE THE VISION (LIBRARIES) LIMITED LONDON ENGLAND Active MICRO ENTITY 91011 - Library activities
ASSOCIATION OF CHIEF EXECUTIVES OF VOLUNTARY ORGANISATIONS LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
MPH ACCESSIBLE MEDIA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
MICROLOAN FOUNDATION LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
THE SOCIAL INVESTMENT BUSINESS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
VISION 2020 (UK) LIMITED ROBERTSBRIDGE Dissolved... 86900 - Other human health activities
RNIB CHARITY LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTION FOR BLIND PEOPLE LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL LIBRARY FOR THE BLIND LONDON ENGLAND Active SMALL 91011 - Library activities
RNIB ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 73120 - Media representation services
SHARE THE VISION (LIBRARIES) LIMITED LONDON ENGLAND Active MICRO ENTITY 91011 - Library activities
RNIB CHARITY LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
RNIB DIRECT SERVICES LOTTERY LIMITED LONDON ENGLAND Active SMALL 92000 - Gambling and betting activities
RNIB FEEL GOOD FRIDAY LOTTERY LIMITED LONDON ENGLAND Active SMALL 92000 - Gambling and betting activities