TALKSPORT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

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

View Document

08/04/248 April 2024 Full accounts 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 Confirmation statement made on 2023-07-24 with updates

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

05/04/235 April 2023 Full accounts 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 Appointment of Emma Caroline Humphreys as a director 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

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 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

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

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

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

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

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

View Document

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

View Document

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

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028060930006

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

14/10/1614 October 2016 FULL ACCOUNTS 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

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

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

14/03/1614 March 2016 ALTER ARTICLES 26/02/2016

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028060930006

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 FULL ACCOUNTS 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 FULL ACCOUNTS 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 FULL ACCOUNTS 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

11/10/1211 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

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

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

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

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

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/119 February 2011 SOLVENCY STATEMENT DATED 21/01/11

View Document

09/02/119 February 2011 STATEMENT BY DIRECTORS

View Document

09/02/119 February 2011 REDUCE SHARE PREM A/C TO NIL / RE SECT 175 CA 2006 21/01/2011

View Document

09/02/119 February 2011 REDUCE ISSUED CAPITAL 21/01/2011

View Document

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

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

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 FULL ACCOUNTS 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

11/04/0311 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

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

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 S-DIV 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 APPLICATION SHARE RIGHT 11/03/02

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

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

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 COMPANY NAME CHANGED TALK RADIO UK LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 76 OXFORD STREET LONDON W1N 0TR

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9812 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 23/01/98

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

21/07/9821 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

21/07/9821 July 1998 £ NC 26054054/39654054 23/01/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 12/12/96

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

25/04/9725 April 1997 £ NC 17054054/26054054 12/12/96

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/10/9622 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/12/95

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DELIVERY EXT'D 3 MTH 30/09/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 01/04/96; CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 ALTER MEM AND ARTS 05/01/96

View Document

04/02/964 February 1996 £ NC 9108107/17054054 05/

View Document

04/02/964 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/96

View Document

04/02/964 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/01/96

View Document

04/02/964 February 1996 NC INC ALREADY ADJUSTED 05/01/96

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 £ NC 8054054/9108107 17/10/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 17/10/95

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 17/10/95

View Document

15/11/9515 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/95

View Document

15/11/9515 November 1995 ALTER MEM AND ARTS 07/11/95

View Document

15/11/9515 November 1995 £ NC 7000000/8054054 17/1

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 25A FOUBERTS PLACE LONDON W1V 5HE

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 £ NC 6500000/7000000 05/0

View Document

19/07/9419 July 1994 NC INC ALREADY ADJUSTED 05/07/94

View Document

19/07/9419 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 EXEMPTION FROM APPOINTING AUDITORS 15/06/94

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 £ NC 6500000/12900000 15/03/94

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/94

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED TRUK (TALK RADIO UK) LIMITED CERTIFICATE ISSUED ON 22/03/94

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/04/931 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company