TEAMTALK MEDIA LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.04236367
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution14 Apr 2011
Years13 years, 1 month, 6 days

SUMMARY

TEAMTALK MEDIA LIMITED is an dissolved private limited company with number 04236367. It was incorporated 22 years, 11 months, 2 days ago, on 18 June 2001 and it was dissolved 13 years, 1 month, 6 days ago, on 14 April 2011. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2010

Action Date: 16 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-16

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2010

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2009-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Old address: Grant Way Isleworth Middlesex TW7 5QD

Change date: 2009-12-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Oct 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH19

Date: 2009-10-30

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed christopher jon taylor

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david joseph gormley

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director vincent russell

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard flint

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director piers croton

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed vincent harvey russell

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew griffith

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 17/02/07 from: aspley house 78 wellington street leeds LS1 2EQ

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 365 digital media LIMITED\certificate issued on 30/11/06

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed TTC4 LIMITED\certificate issued on 06/11/06

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AAMD

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teamtalk satellite LIMITED\certificate issued on 04/01/02

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imc media LIMITED\certificate issued on 16/10/01

Documents

View document PDF

Incorporation company

Date: 18 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEIRON VENTURES LIMITED

SALISBURY HOUSE,CAMBRIDGE,CB1 2LA

Number:07361531
Status:ACTIVE
Category:Private Limited Company

GARRETT THERMAL SYSTEMS LIMITED

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:03427415
Status:ACTIVE
Category:Private Limited Company

IN THE SLIPSTREAM LIMITED

6 CENTRAL BUILDINGS,COVENTRY,CV3 6AJ

Number:08717250
Status:ACTIVE
Category:Private Limited Company

SHERZAD TRADING LIMITED

19 CHEETHAM HILL ROAD,MANCHESTER,M4 4FY

Number:11677310
Status:ACTIVE
Category:Private Limited Company

SUMMERTOWN SPORT ENTERPRISES LIMITED

SUMMER FIELDS SCHOOL,OXFORD,OX2 7EN

Number:02904344
Status:ACTIVE
Category:Private Limited Company

T.MONSEN EIENDOM OG REHAB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11688209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source