TALKTALK TELECOM HOLDINGS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

26/12/2426 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 032537140005, created on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Registration of charge 032537140003, created on 2023-08-09

View Document

25/04/2325 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

01/12/211 December 2021 Full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

12/07/2112 July 2021 Registration of charge 032537140002, created on 2021-07-07

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK TELECOM GROUP PLC / 01/04/2020

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS KATE FERRY

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN

View Document

10/10/1410 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/11/1322 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 01/01/2013

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

13/12/1213 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE

View Document

14/03/1114 March 2011 NC INC ALREADY ADJUSTED 24/02/2010

View Document

14/03/1114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10

View Document

28/10/1028 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

04/06/104 June 2010 DIRECTOR APPOINTED AMY STIRLING

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN PITMAN

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GILDERSLEEVE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN PITMAN

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGSON

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2009

View Document

12/04/1012 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 914108.251

View Document

25/03/1025 March 2010 REDUCTION OF ISSUED CAPITAL

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED THE CARPHONE WAREHOUSE GROUP LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

25/03/1025 March 2010 ARTICLES OF ASSOCIATION

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION ON RE-REGISTRATION OF A PUBLIC COMPANY AS A PRIVATE COMPANY FOLLOWING A REDUCTION OF CAPITAL

View Document

25/03/1025 March 2010 FORM RR08-APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

25/03/1025 March 2010 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

25/03/1025 March 2010 SCHEME OF ARRANGEMENT

View Document

25/03/1025 March 2010 REREG CONFIRM

View Document

25/03/1025 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 0.001

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

19/03/1019 March 2010 CHANGE OF NAME 24/02/2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ESOM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROSS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN MARTIN

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOLDIE

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HARRISON

View Document

14/08/0814 August 2008 COMPANY BUSINESS 31/07/2008

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04

View Document

09/09/049 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK, WALES FARM ROAD, LONDON, W3 6RS

View Document

15/01/0415 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 23/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0330 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 SHARES AGREEMENT OTC

View Document

02/10/022 October 2002 SHARES AGREEMENT OTC

View Document

09/09/029 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

30/08/0230 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0214 August 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/08/029 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SHARES AGREEMENT OTC

View Document

02/04/022 April 2002 SHARES AGREEMENT OTC

View Document

02/04/022 April 2002 ALLOTMENT OF SHARES 12/07/01

View Document

02/04/022 April 2002 ALLOTMENT OF SHARES 14/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 RE:APP DIR/AUD 28/06/01

View Document

07/08/017 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/017 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 INTERIM ACCOUNTS MADE UP TO 23/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 23/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 NC INC ALREADY ADJUSTED 13/07/00

View Document

25/08/0025 August 2000 SHARES AGREEMENT OTC

View Document

21/08/0021 August 2000 LISTING OF PARTICULARS

View Document

10/08/0010 August 2000 SHARES AGREEMENT OTC

View Document

10/08/0010 August 2000 SHARES AGREEMENT OTC

View Document

10/08/0010 August 2000 SHARES AGREEMENT OTC

View Document

10/08/0010 August 2000 SHARES AGREEMENT OTC

View Document

28/07/0028 July 2000 ADOPT ARTICLES 13/07/00

View Document

07/07/007 July 2000 FULL GROUP ACCOUNTS MADE UP TO 25/03/00

View Document

05/07/005 July 2000 LISTING OF PARTICULARS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0020 June 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/06/0020 June 2000 REREGISTRATION PRI-PLC 20/06/00

View Document

20/06/0020 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/0020 June 2000 BALANCE SHEET

View Document

20/06/0020 June 2000 AUDITORS' REPORT

View Document

20/06/0020 June 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/06/0020 June 2000 ALTER MEM AND ARTS 20/06/00

View Document

20/06/0020 June 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/06/0020 June 2000 AUDITORS' STATEMENT

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 COMPANY NAME CHANGED WORLDWIDE TELECOMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 06/06/00

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 S-DIV 24/03/00

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

21/04/0021 April 2000 VARYING SHARE RIGHTS AND NAMES 24/03/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DELIVERY EXT'D 3 MTH 27/03/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 AUD RES STAT S394

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

07/01/997 January 1999 DELIVERY EXT'D 3 MTH 28/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 £ NC 1000/1000000 17/07/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 4 ROLAND GARDENS, LONDON, SW7 3PH

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED MUSICAL SEASON LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

23/09/9623 September 1996 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