- Company Overview for TALK LIVE MEDIA LIMITED (06750636)
- Filing history for TALK LIVE MEDIA LIMITED (06750636)
- People for TALK LIVE MEDIA LIMITED (06750636)
- More for TALK LIVE MEDIA LIMITED (06750636)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2013 | AR01 | Annual return made up to 17 November 2013 with full list of shareholders | |
29 Nov 2013 | AD01 | Registered office address changed from 29 St. Martins Lane Langley Park Beckenham Kent BR3 3XU United Kingdom on 29 November 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 5 St. Martins Lane Beckenham Kent BR3 3XT England on 22 July 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Mr Nigel Anthony Poole on 30 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 21 Limewood Close Langley Park Beckenham Kent BR3 3XW United Kingdom on 30 March 2012 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
21 Nov 2011 | TM02 | Termination of appointment of Jayne Poole as a secretary | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Jun 2010 | AP01 | Appointment of Mr Michael Jones as a director | |
10 Jun 2010 | AP01 | Appointment of Mr Michael Jones as a director | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Mar 2010 | TM01 | Termination of appointment of Michael Jones as a director | |
18 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders |