Advanced company searchLink opens in new window

TALK 106.1 FM LTD.

Company number 05198109

Filter by category

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2010 DS01 Application to strike the company off the register
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
22 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Sep 2009 363a Return made up to 05/08/09; full list of members
26 Sep 2008 363a Return made up to 05/08/08; full list of members
26 Sep 2008 288c Director's Change of Particulars / scott taunton / 20/09/2007 / HouseName/Number was: , now: 30; Street was: 29 forest grove, now: high street; Post Town was: belfast, now: newton-le-willows; Region was: county antrim, now: merseyside; Post Code was: BT8 6AR, now: WA12 9SN; Country was: northern ireland, now: united kingdom
27 Jun 2008 AA Accounts made up to 31 December 2007
17 Aug 2007 363a Return made up to 05/08/07; full list of members
02 Aug 2007 AA Accounts made up to 31 December 2006
04 Oct 2006 363a Return made up to 05/08/06; full list of members
19 Jul 2006 CERTNM Company name changed alltalk fm manchester LIMITED\certificate issued on 19/07/06
06 Apr 2006 AA Accounts made up to 31 December 2005
27 Mar 2006 CERTNM Company name changed alltalk fm LIMITED\certificate issued on 27/03/06
27 Oct 2005 225 Accounting reference date extended from 31/08/05 to 31/12/05
11 Oct 2005 363a Return made up to 05/08/05; full list of members
19 Aug 2005 288b Secretary resigned;director resigned
19 Aug 2005 288b Director resigned
18 Aug 2005 288a New secretary appointed;new director appointed
18 Aug 2005 288a New director appointed
18 Aug 2005 288a New director appointed
29 Oct 2004 CERTNM Company name changed rsb 1 LIMITED\certificate issued on 29/10/04
06 Sep 2004 MA Memorandum and Articles of Association