- Company Overview for BIG TALK TIME LIMITED (11109865)
- Filing history for BIG TALK TIME LIMITED (11109865)
- People for BIG TALK TIME LIMITED (11109865)
- More for BIG TALK TIME LIMITED (11109865)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Mar 2021 | AP01 | Appointment of Lucy Mills as a director on 1 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Christina Angeloudes as a director on 1 March 2021 | |
14 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
01 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
01 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 Feb 2020 | AP01 | Appointment of Christina Angeloudes as a director on 7 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of James Francis Grant as a director on 7 February 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
10 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
11 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
08 Jul 2019 | AP01 | Appointment of Caroline Elizabeth Richards as a director on 28 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Sharon Florence Martin as a director on 28 June 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 September 2018 | |
20 Jun 2018 | AP01 | Appointment of Miss Sharon Florence Martin as a director on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr James Francis Grant as a director on 19 June 2018 | |
19 Jun 2018 | CERTNM |
Company name changed big talk newco 2 LIMITED\certificate issued on 19/06/18
|
|
19 Jun 2018 | TM01 | Termination of appointment of Helen Jane Tautz as a director on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Eleanor Kate Irving as a director on 19 June 2018 | |
17 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |