TALK MEDIA GROUP LTD

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-02-11

View Document

23/04/1923 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1

View Document

13/04/1813 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1

View Document

24/04/1724 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ

View Document

01/03/161 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

01/03/161 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/161 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED THE TALK OF MANCHESTER LTD CERTIFICATE ISSUED ON 26/02/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED PMK EVENTS LTD CERTIFICATE ISSUED ON 13/07/12

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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