TALKBACK TARGETED MARKETING LIMITED

Register to unlock more data on OkredoRegister

TALKBACK TARGETED MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03356394

Incorporation date

20/04/1997

Size

-

Contacts

Registered address

Registered address

Brook Point 1412-1420 High Road, London N20 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1997)
dot icon19/12/2010
Final Gazette dissolved following liquidation
dot icon19/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-08-19
dot icon18/03/2010
Liquidators' statement of receipts and payments to 2010-02-19
dot icon26/09/2009
Registered office changed on 27/09/2009 from avco house 6 albert road barnet herts EN4 9SH
dot icon03/09/2009
Liquidators' statement of receipts and payments to 2009-08-19
dot icon08/03/2009
Liquidators' statement of receipts and payments to 2009-02-19
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2008
Statement of affairs with form 4.19
dot icon28/02/2008
Resolutions
dot icon28/02/2008
Appointment of a voluntary liquidator
dot icon21/01/2008
Registered office changed on 22/01/08 from: 15 wheeler gate nottingham NG1 2NA
dot icon18/11/2007
Ad 30/10/06--------- £ si [email protected]
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon15/07/2007
Director resigned
dot icon28/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/04/2007
Ad 30/10/06--------- £ si [email protected]=30980 £ ic 125229/156209
dot icon29/10/2006
Certificate of change of name
dot icon19/10/2006
Return made up to 31/03/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Nc inc already adjusted 09/11/05
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon29/11/2005
New secretary appointed
dot icon15/11/2005
Return made up to 31/03/05; full list of members
dot icon22/06/2005
Director resigned
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
Registered office changed on 31/05/05 from: insight house riverside business park stoney common road stanstead mountfitchet essex CM24 8PL
dot icon15/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon03/04/2005
Return made up to 31/03/04; full list of members
dot icon30/03/2005
Director's particulars changed
dot icon08/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
New director appointed
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon17/10/2003
Ad 09/09/02--------- £ si [email protected]
dot icon17/10/2003
Ad 01/12/02--------- £ si [email protected]
dot icon17/05/2003
Ad 16/05/02--------- £ si [email protected]
dot icon05/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon01/04/2003
Ad 06/02/02--------- £ si [email protected]
dot icon03/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon21/07/2002
Return made up to 21/04/02; full list of members
dot icon21/07/2002
Director's particulars changed
dot icon22/05/2002
Ad 27/11/01--------- £ si [email protected]=4848 £ ic 69454/74302
dot icon22/05/2002
Ad 15/05/01--------- £ si [email protected]=5248 £ ic 64206/69454
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Registered office changed on 23/05/02 from: 15 wheeler gate nottingham nottinghamshire NG1 2NA
dot icon06/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
S-div 05/09/00
dot icon24/01/2002
Ad 05/09/00--------- £ si [email protected]
dot icon24/01/2002
Ad 15/05/01--------- £ si [email protected]=3527 £ ic 60679/64206
dot icon07/01/2002
Ad 05/09/00--------- £ si [email protected]
dot icon06/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon23/09/2001
Total exemption small company accounts made up to 2000-03-31
dot icon04/09/2001
Return made up to 21/04/01; full list of members
dot icon16/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon31/07/2000
Registered office changed on 01/08/00 from: 3RD floor lincoln house kennington park 1/3 brixton road london SW9 6DE
dot icon23/07/2000
Ad 13/06/00--------- £ si 7777@1=7777 £ ic 31798/39575
dot icon27/06/2000
Return made up to 21/04/00; full list of members
dot icon18/06/2000
Ad 10/04/00--------- £ si 666@1=666 £ ic 31132/31798
dot icon18/06/2000
Ad 21/07/99--------- £ si 3599@1=3599 £ ic 27533/31132
dot icon18/06/2000
Ad 01/12/99-29/03/00 £ si 3933@1=3933 £ ic 23600/27533
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
Resolutions
dot icon18/06/2000
£ nc 34400/100000 13/06/00
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon15/03/2000
Director resigned
dot icon31/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon08/09/1999
Return made up to 21/04/99; full list of members
dot icon08/09/1999
Director's particulars changed
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Ad 07/05/99--------- £ si 2400@1=2400 £ ic 21200/23600
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
£ nc 26000/34400 07/05/99
dot icon03/07/1999
Full accounts made up to 1998-03-31
dot icon17/03/1999
New director appointed
dot icon11/03/1999
Ad 02/02/99-08/03/99 £ si 21100@1=21100 £ ic 100/21200
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
£ nc 100/26000 02/02/99
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Secretary resigned;director resigned
dot icon04/11/1998
Return made up to 21/04/98; full list of members
dot icon04/11/1998
Secretary's particulars changed;director's particulars changed
dot icon25/10/1998
Particulars of mortgage/charge
dot icon18/10/1998
Certificate of change of name
dot icon29/07/1998
Secretary resigned;director resigned
dot icon29/07/1998
New secretary appointed
dot icon24/07/1998
Registered office changed on 25/07/98 from: 90A camberwell road london SE5 0EG
dot icon03/03/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon20/08/1997
Ad 28/07/97--------- £ si 1@1=1 £ ic 2/3
dot icon20/08/1997
New director appointed
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Registered office changed on 09/07/97 from: 51 eastcheap london EC3M 1JP
dot icon08/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
New director appointed
dot icon24/06/1997
Certificate of change of name
dot icon20/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
20/04/1997 - 15/06/1997
459
Mckenna, Kevin Aksel
Director
01/02/1999 - 28/07/2003
4
Duffy, Christopher William
Nominee Director
20/04/1997 - 15/06/1997
328
Mr David William Brunsdon
Director
01/02/1999 - 09/05/2006
4
Mckenna, Nicholas John
Director
27/07/1997 - 30/12/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TALKBACK TARGETED MARKETING LIMITED

TALKBACK TARGETED MARKETING LIMITED is an(a) Dissolved company incorporated on 20/04/1997 with the registered office located at Brook Point 1412-1420 High Road, London N20 9BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TALKBACK TARGETED MARKETING LIMITED?

toggle

TALKBACK TARGETED MARKETING LIMITED is currently Dissolved. It was registered on 20/04/1997 and dissolved on 19/12/2010.

Where is TALKBACK TARGETED MARKETING LIMITED located?

toggle

TALKBACK TARGETED MARKETING LIMITED is registered at Brook Point 1412-1420 High Road, London N20 9BH.

What does TALKBACK TARGETED MARKETING LIMITED do?

toggle

TALKBACK TARGETED MARKETING LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TALKBACK TARGETED MARKETING LIMITED?

toggle

The latest filing was on 19/12/2010: Final Gazette dissolved following liquidation.