CITYTALK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CITYTALK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06231416

Incorporation date

30/04/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House Ham Road, Shoreham-By-Sea, England BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2007)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Return of final meeting in a members' voluntary winding up
dot icon11/01/2024
Declaration of solvency
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Appointment of a voluntary liquidator
dot icon09/10/2023
Satisfaction of charge 062314160003 in full
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon04/08/2023
All of the property or undertaking has been released from charge 1
dot icon04/08/2023
Satisfaction of charge 1 in full
dot icon02/05/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21
dot icon02/05/2023
Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon11/11/2022
Second filing of the annual return made up to 2013-05-17
dot icon18/10/2022
Second filing of the annual return made up to 2014-05-17
dot icon18/10/2022
Second filing of the annual return made up to 2012-04-18
dot icon18/10/2022
Second filing of the annual return made up to 2011-04-30
dot icon12/09/2022
Appointment of Mr James Jeremy Edward Fletcher as a director on 2019-12-18
dot icon12/09/2022
Termination of appointment of James Jeremy Edward Fletcher as a director on 2019-12-18
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/08/2022
Director's details changed for Mr Christopher David Goodman on 2022-08-03
dot icon03/08/2022
Director's details changed for Mr Ralph Gilbert on 2022-08-03
dot icon03/08/2022
Director's details changed for James Jeremy Edward Fletcher on 2022-08-03
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/07/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon23/07/2021
Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea England BN43 6PA
dot icon21/07/2021
Total exemption full accounts made up to 2019-11-30
dot icon04/06/2021
Director's details changed for James Jeremy Edward Fletcher on 2021-06-01
dot icon21/04/2021
Current accounting period shortened from 2020-04-30 to 2019-11-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon10/09/2020
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon10/09/2020
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon04/05/2020
Memorandum and Articles of Association
dot icon24/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon22/04/2020
Director's details changed for James Jeremy Edward Fletcher on 2020-04-22
dot icon14/04/2020
Registered office address changed from , Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England to Focus House Ham Road Shoreham-by-Sea England BN43 6PA on 2020-04-14
dot icon14/04/2020
Appointment of James Jeremy Edward Fletcher as a director on 2019-12-18
dot icon08/04/2020
Termination of appointment of Matthew Edward Croxford as a director on 2019-12-18
dot icon16/03/2020
Resolutions
dot icon12/03/2020
Registration of charge 062314160003, created on 2020-03-06
dot icon12/03/2020
Satisfaction of charge 062314160002 in full
dot icon21/02/2020
Notification of Focus 4 U Ltd as a person with significant control on 2019-12-18
dot icon21/02/2020
Cessation of Matthew Edward Croxford as a person with significant control on 2019-12-18
dot icon15/01/2020
Resolutions
dot icon13/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/11/2017
Registered office address changed from , Unit 5a Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8UP to Focus House Ham Road Shoreham-by-Sea England BN43 6PA on 2017-11-27
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Amelia Kate Croxford as a director on 2016-02-01
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Registration of charge 062314160002, created on 2015-05-01
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/02/2015
Registered office address changed from , Unit 8 Bridgegate Business Park, Gatehouse Way, Gatehouse Industrial Area, Aylesbury, Buckinghamshire, HP19 8XN to Focus House Ham Road Shoreham-by-Sea England BN43 6PA on 2015-02-18
dot icon24/12/2014
Appointment of Mr Christopher David Goodman as a director on 2014-10-01
dot icon24/12/2014
Appointment of Mrs Amelia Kate Croxford as a director on 2014-10-01
dot icon24/12/2014
Appointment of Mr Ralph Gilbert as a director on 2014-10-01
dot icon10/11/2014
Sub-division of shares on 2014-10-16
dot icon29/10/2014
Termination of appointment of Ralph Gilbert as a director on 2014-10-01
dot icon29/10/2014
Termination of appointment of Amelia Kate Croxford as a director on 2014-10-01
dot icon27/10/2014
Resolutions
dot icon07/10/2014
Appointment of Mr Ralph Gilbert as a director on 2014-10-01
dot icon03/10/2014
Appointment of Mrs Amelia Kate Croxford as a director on 2014-10-01
dot icon05/08/2014
Termination of appointment of Danielle Murphy as a secretary on 2014-08-01
dot icon23/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon06/06/2014
Appointment of Miss Danielle Murphy as a secretary
dot icon30/04/2014
Termination of appointment of James Croxford as a secretary
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon17/05/2013
Secretary's details changed for James Edward Croxford on 2012-05-01
dot icon01/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Matthew Edward Croxford on 2012-04-18
dot icon18/04/2012
Secretary's details changed for James Edward Croxford on 2012-04-18
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/09/2011
Registered office address changed from , Unit 22 Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8UP on 2011-09-28
dot icon16/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Colin Croxford as a director
dot icon31/05/2011
Director's details changed for Mr Matthew Edward Croxford on 2010-12-31
dot icon31/05/2011
Termination of appointment of Colin Croxford as a secretary
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/08/2010
Registered office address changed from , Rear Entrance 145-147 Hatfield Road, St Albans, Hertfordshire, AL1 4JY on 2010-08-12
dot icon08/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Colin James Croxford on 2010-01-01
dot icon09/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Registered office changed on 30/07/2009 from, 131 hatfield road, st albans, hertfordshire, AL1 4JS
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2009
Registered office changed on 07/01/2009 from, 9 dimmock close, leighton buzzard, bedfordshire, LU7 4RY
dot icon26/09/2008
Director appointed mr colin james croxford
dot icon26/09/2008
Secretary appointed mr colin james croxford
dot icon16/07/2008
Return made up to 30/04/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon17/01/2008
Director resigned
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Secretary resigned
dot icon30/04/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,566.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
20/04/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
317.79K
-
0.00
13.57K
-
2021
0
317.79K
-
0.00
13.57K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

317.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
01/10/2014 - Present
139
Fletcher, James Jeremy Edward
Director
18/12/2019 - 13/04/2023
69
Friend, Charlene Emma
Director
21/03/2023 - Present
97
Gilbert, Ralph
Director
01/10/2014 - Present
154

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYTALK COMMUNICATIONS LIMITED

CITYTALK COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 30/04/2007 with the registered office located at Focus House Ham Road, Shoreham-By-Sea, England BN43 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYTALK COMMUNICATIONS LIMITED?

toggle

CITYTALK COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 30/04/2007 and dissolved on 18/01/2025.

Where is CITYTALK COMMUNICATIONS LIMITED located?

toggle

CITYTALK COMMUNICATIONS LIMITED is registered at Focus House Ham Road, Shoreham-By-Sea, England BN43 6PA.

What does CITYTALK COMMUNICATIONS LIMITED do?

toggle

CITYTALK COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CITYTALK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.