Advanced company searchLink opens in new window

TALPA MEDIA UK LIMITED

Company number 08966117

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2018 DS01 Application to strike the company off the register
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018
03 May 2018 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 AD01 Registered office address changed from 98 Theobald's Road London WC1X 8WB to The London Television Centre Upper Ground London SE1 9LT on 14 September 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
04 Jan 2016 TM01 Termination of appointment of Claire Elizabeth Hungate as a director on 15 December 2015
04 Jan 2016 TM01 Termination of appointment of Nicholas Andres Emmerson as a director on 15 December 2015
19 Nov 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH01 for Maarten Hubert
30 Sep 2014 CH01 Director's details changed for Mr Maarten Alfons Hubert on 28 March 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 08/10/2014.
30 Sep 2014 SH08 Change of share class name or designation
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 2
23 Sep 2014 AP01 Appointment of Mr Barry Salomon Masclee as a director on 15 September 2014
23 Sep 2014 AD01 Registered office address changed from 85 Grays Inn Road London WC1X 8TX United Kingdom to 98 Theobald's Road London WC1X 8WB on 23 September 2014
23 Sep 2014 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 15 September 2014