TALK RADIO UK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Termination of appointment of Michael Charles Gill as a director on 2024-07-22

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-02

View Document

08/08/238 August 2023 Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

04/08/234 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

04/08/234 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

04/08/234 August 2023 Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2016-12-02

View Document

04/08/234 August 2023 Director's details changed for Mr Michael Charles Gill on 2023-07-24

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-03

View Document

16/03/2316 March 2023 Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25

View Document

09/11/229 November 2022 Director's details changed for Emma Caroline Humphreys on 2022-07-25

View Document

09/11/229 November 2022 Appointment of Emma Caroline Humphreys as a director on 2022-07-25

View Document

08/11/228 November 2022 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 2022-07-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

21/03/1721 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES GILL

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA ENGLAND

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UTV MEDIA (GB) LTD GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FARADAY HOUSE BIRCHWOOD PARK WARRINGTON WA3 6FZ

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 COMPANY NAME CHANGED TALKSPORT LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 76 OXFORD STREET LONDON W1N 0TR

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information