Advanced company searchLink opens in new window

TALKSPORT LIMITED

Company number 02806093

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2017 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016
03 Mar 2017 TM02 Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016
20 Dec 2016 CH01 Director's details changed for Mr Scott William Taunton on 19 December 2016
12 Dec 2016 MR04 Satisfaction of charge 028060930006 in full
02 Dec 2016 AD01 Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 May 2016 TM01 Termination of appointment of John Mccann as a director on 12 May 2016
25 Apr 2016 MA Memorandum and Articles of Association
18 Mar 2016 AD01 Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 26/02/2016
02 Mar 2016 MR01 Registration of charge 028060930006, created on 29 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Scott William Taunton on 31 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
18 Feb 2015 AD01 Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
11 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 TM02 Termination of appointment of James Downey as a secretary
06 Jan 2012 AP01 Appointment of Anthony Tompkins as a director
06 Jan 2012 TM01 Termination of appointment of James Downey as a director