TEAMTALK MEDIA GROUP LIMITED

Register to unlock more data on OkredoRegister

TEAMTALK MEDIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03921392

Incorporation date

02/02/2000

Size

Full

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon18/06/2013
Final Gazette dissolved following liquidation
dot icon18/03/2013
Return of final meeting in a members' voluntary winding up
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon10/07/2011
Declaration of solvency
dot icon10/07/2011
Appointment of a voluntary liquidator
dot icon10/07/2011
Resolutions
dot icon10/07/2011
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2011-07-11
dot icon27/06/2011
Appointment of David Joseph Gormley as a director
dot icon27/06/2011
Termination of appointment of Piers Croton as a director
dot icon27/06/2011
Termination of appointment of Richard Flint as a director
dot icon27/06/2011
Termination of appointment of Simon Steele as a director
dot icon27/06/2011
Appointment of Christopher Jon Taylor as a director
dot icon17/02/2011
Statement of capital on 2011-02-18
dot icon17/02/2011
Statement by Directors
dot icon17/02/2011
Solvency Statement dated 14/02/11
dot icon17/02/2011
Resolutions
dot icon06/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon16/03/2010
Statement of capital on 2010-03-17
dot icon16/03/2010
Statement by Directors
dot icon16/03/2010
Solvency Statement dated 11/03/10
dot icon16/03/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon27/11/2009
Appointment of Simon Naunton Steele as a director
dot icon23/11/2009
Termination of appointment of Vincent Russell as a director
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true
dot icon02/03/2009
Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon17/02/2009
Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/10/2008
Auditor's resignation
dot icon15/06/2008
Director appointed vincent harvey russell
dot icon02/06/2008
Appointment Terminated Director andrew griffith
dot icon18/05/2008
Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer
dot icon11/05/2008
Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon16/03/2008
Return made up to 01/02/08; full list of members
dot icon06/02/2008
Location of register of members
dot icon16/12/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon03/07/2007
Secretary's particulars changed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon30/03/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Registered office changed on 17/02/07 from: apsley house 78 wellington street leeds west yorkshire LS1 2EQ
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 03/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon21/08/2005
Resolutions
dot icon21/08/2005
New director appointed
dot icon08/06/2005
Director's particulars changed
dot icon28/02/2005
Return made up to 03/02/05; no change of members
dot icon13/02/2005
Director's particulars changed
dot icon13/02/2005
New secretary appointed
dot icon13/02/2005
Secretary resigned
dot icon28/12/2004
Memorandum and Articles of Association
dot icon28/12/2004
Resolutions
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon09/02/2004
Return made up to 03/02/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon05/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/02/2003
Return made up to 03/02/03; full list of members
dot icon20/02/2003
Location of register of members
dot icon20/02/2003
Director's particulars changed
dot icon11/02/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Delivery ext'd 3 mth 30/06/02
dot icon11/09/2002
Declaration of assistance for shares acquisition
dot icon11/09/2002
Resolutions
dot icon11/09/2002
New director appointed
dot icon05/09/2002
Miscellaneous
dot icon05/09/2002
Certificate of re-registration from Private to Public Limited Company
dot icon05/09/2002
Re-registration of Memorandum and Articles
dot icon05/09/2002
Application for reregistration from PLC to private
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon20/08/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon20/08/2002
Auditor's resignation
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
New director appointed
dot icon12/05/2002
Director resigned
dot icon27/03/2002
Return made up to 03/02/02; bulk list available separately
dot icon27/03/2002
Registered office changed on 28/03/02
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon08/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon05/07/2001
Certificate of change of name
dot icon02/07/2001
New director appointed
dot icon20/02/2001
Return made up to 03/02/01; bulk list available separately
dot icon20/02/2001
Director's particulars changed
dot icon20/02/2001
Registered office changed on 21/02/01
dot icon29/11/2000
Ad 19/10/00--------- £ si [email protected]=13212 £ ic 2101663/2114875
dot icon04/10/2000
New director appointed
dot icon18/06/2000
Ad 03/04/00--------- £ si [email protected]=1687661 £ ic 414002/2101663
dot icon10/05/2000
Ad 03/04/00--------- £ si [email protected]=414000 £ ic 2/414002
dot icon28/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Nc dec already adjusted 14/03/00
dot icon20/03/2000
Location of register of members (non legible)
dot icon19/03/2000
£ nc 25000000/6000000 14/03/00
dot icon19/03/2000
Memorandum and Articles of Association
dot icon19/03/2000
Resolutions
dot icon19/03/2000
Resolutions
dot icon19/03/2000
Resolutions
dot icon19/03/2000
Resolutions
dot icon19/03/2000
New director appointed
dot icon19/03/2000
£ ic 50002/2 14/03/00 £ sr 50000@1=50000
dot icon19/03/2000
Listing of particulars
dot icon05/03/2000
Ad 25/02/00--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/03/2000
Memorandum and Articles of Association
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon28/02/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon24/02/2000
Certificate of authorisation to commence business and borrow
dot icon24/02/2000
Application to commence business
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Secretary resigned;director resigned
dot icon21/02/2000
New secretary appointed;new director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Registered office changed on 22/02/00 from: kings court 12 king street leeds LS1 2HL
dot icon02/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas John
Director
23/01/2007 - 02/05/2007
40
Kerr, Katrina
Director
22/09/2000 - 12/07/2002
13
Flint, Richard
Director
02/05/2007 - 23/06/2011
32
Holding, Ian Thomas
Director
09/02/2000 - 10/07/2002
12
Dubens, Peter Adam Daiches
Director
12/07/2002 - 23/01/2007
194

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 TEAMTALK MEDIA GROUP LIMITED

TEAMTALK MEDIA GROUP LIMITED is an(a) Dissolved company incorporated on 02/02/2000 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 TEAMTALK MEDIA GROUP LIMITED?

toggle

TEAMTALK MEDIA GROUP LIMITED is currently Dissolved. It was registered on 02/02/2000 and dissolved on 18/06/2013.

Where is TEAMTALK MEDIA GROUP LIMITED located?

toggle

TEAMTALK MEDIA GROUP LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What does TEAMTALK MEDIA GROUP LIMITED do?

toggle

TEAMTALK MEDIA GROUP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for TEAMTALK MEDIA GROUP LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved following liquidation.