TALKTALK TV ENTERTAINMENT LIMITED

Soapworks Soapworks, Salford, M5 3TT, United Kingdom
StatusACTIVE
Company No.05829251
CategoryPrivate Limited Company
Incorporated25 May 2006
Age17 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

TALKTALK TV ENTERTAINMENT LIMITED is an active private limited company with number 05829251. It was incorporated 17 years, 11 months, 23 days ago, on 25 May 2006. The company address is Soapworks Soapworks, Salford, M5 3TT, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Phil John Eayres

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 14 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr James Donald Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Jonathan Giles Thackray

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 01 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Giles Thackray

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 01 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Phil John Eayres

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Ferry

Termination date: 2021-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Apr 2020

Category: Address

Type: AD03

New address: 11 Evesham Street London W11 4AR

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Talktalk Group Limited

Change date: 2020-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Apr 2020

Category: Address

Type: AD02

Old address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL

New address: 11 Evesham Street London W11 4AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 11 Evesham Street London W11 4AR

New address: Soapworks Ordsall Lane Salford M5 3TT

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 03 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mrs Kate Ferry

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Bligh

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain William Torrens

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Bligh

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Harding

Termination date: 2017-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jun 2016

Category: Address

Type: AD04

New address: 11 Evesham Street London W11 4AR

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talktalk entertainment LIMITED\certificate issued on 06/01/16

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blinkbox entertainment LIMITED\certificate issued on 04/01/16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Iain William Torrens

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2015

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Diana Mary Harding

Appointment date: 2015-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-07

Officer name: Timothy Simon Morris

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Tristia Adele Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Adrian James Letts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: , Tesco House Delamare Road, Cheshunt, Hertfordshire, EN8 9SL

New address: 11 Evesham Street London W11 4AR

Change date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Comish

Termination date: 2015-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Easterbrook

Termination date: 2015-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-07

Officer name: Christopher William Brocklesby

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH01

Capital : 101,801,043.993 GBP

Date: 2015-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-23

Made up date: 2014-02-26

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian James Letts

Change date: 2014-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reeves

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Salter

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: , 20/24 Kirby Street, London, EC1N 8TS

Change date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 24 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Easterbrook

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark George

Change date: 2011-09-03

Documents

View document PDF

Move registers to sail company

Date: 16 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Sidney Reeves

Documents

View document PDF

Change sail address company

Date: 15 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Brocklesby

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2011

Action Date: 26 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-26

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark George

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-18

Capital : 50,338.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Capital : 50,220.25 GBP

Date: 2011-04-18

Documents

View document PDF

Resolution

Date: 18 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 18 Apr 2011

Category: Capital

Type: SH01

Capital : 48,109.89 GBP

Date: 2011-04-18

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Antony Keith Salter

Documents

View document PDF


Some Companies

E T M PLANT LIMITED

81 HARTCLIFFE WAY,BRISTOL,BS3 5RN

Number:07527526
Status:ACTIVE
Category:Private Limited Company

KUE GROUP LTD

BIRKSLAND STREET,BRADFORD,BD3 9SU

Number:05893946
Status:ACTIVE
Category:Private Limited Company

PSHB ENGINEERING LTD

55 TUFTER ROAD,CHIGWELL,IG7 4EB

Number:09380341
Status:ACTIVE
Category:Private Limited Company

PULSE DESIGN LIMITED

55 IVY LANE,BOGNOR REGIS,PO22 8AE

Number:03795207
Status:ACTIVE
Category:Private Limited Company
Number:09597439
Status:ACTIVE
Category:Private Limited Company

STICKY VENTURES LIMITED

77A CHEAP STREET,SHERBORNE,DT9 3BA

Number:09225452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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