THE CONVERSATION GROUP LIMITED
READING TCG CONSULTING PARTNERS UK LIMITED

Hellopages » Berkshire » Reading » RG1 1DA

Company number 06716398
Status Active
Incorporation Date 6 October 2008
Company Type Private Limited Company
Address 1 FRIAR STREET, READING, BERKSHIRE, ENGLAND, RG1 1DA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registered office address changed from One Friar Street Reading Berkshire RG1 1DA England to 1 Friar Street Reading Berkshire RG1 1DA on 3 January 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of THE CONVERSATION GROUP LIMITED are www.theconversationgroup.co.uk, and www.the-conversation-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The Conversation Group Limited is a Private Limited Company. The company registration number is 06716398. The Conversation Group Limited has been working since 06 October 2008. The present status of the company is Active. The registered address of The Conversation Group Limited is 1 Friar Street Reading Berkshire England Rg1 1da. . ADAMS, Christopher Stuart is a Director of the company. ADAMS, Mark Stuart is a Director of the company. Secretary PITSEC LIMITED has been resigned. Director ADAMS, Mark Stuart has been resigned. Director KALSI, Sandeep Singh has been resigned. Director MACGREGOR, Alasdair Duncan has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
ADAMS, Christopher Stuart
Appointed Date: 06 April 2014
34 years old

Director
ADAMS, Mark Stuart
Appointed Date: 01 October 2012
66 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 22 June 2012
Appointed Date: 06 October 2008

Director
ADAMS, Mark Stuart
Resigned: 28 June 2012
Appointed Date: 06 October 2008
66 years old

Director
KALSI, Sandeep Singh
Resigned: 01 October 2012
Appointed Date: 28 June 2012
62 years old

Director
MACGREGOR, Alasdair Duncan
Resigned: 17 December 2013
Appointed Date: 28 June 2012
46 years old

Persons With Significant Control

The Honey Partnership (Holdings) Ltd
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

The Honey Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CONVERSATION GROUP LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
03 Jan 2017
Registered office address changed from One Friar Street Reading Berkshire RG1 1DA England to 1 Friar Street Reading Berkshire RG1 1DA on 3 January 2017
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Registered office address changed from 26 Queen Victoria Street Reading RG1 1TG to One Friar Street Reading Berkshire RG1 1DA on 15 August 2016
...
... and 34 more events
01 Oct 2010
Secretary's details changed for Pitsec Limited on 1 October 2009
02 Jun 2010
Accounts for a small company made up to 31 August 2009
13 Oct 2009
Annual return made up to 30 September 2009 with full list of shareholders
13 Oct 2009
Previous accounting period shortened from 31 October 2009 to 31 August 2009
06 Oct 2008
Incorporation