TEAMTALK MEDIA GROUP LIMITED
Overview
Company Name | TEAMTALK MEDIA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03921392 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TEAMTALK MEDIA GROUP LIMITED?
- (7260) /
Where is TEAMTALK MEDIA GROUP LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEAMTALK MEDIA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TEAMTALK MEDIA GROUP PLC | Jul 06, 2001 | Jul 06, 2001 |
TEAMTALK.COM GROUP PLC | Feb 03, 2000 | Feb 03, 2000 |
What are the latest accounts for TEAMTALK MEDIA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for TEAMTALK MEDIA GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 22, 2012 | 6 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 11, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of David Joseph Gormley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Piers Croton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Flint as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Steele as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Jon Taylor as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital on Feb 18, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 23 pages | AA | ||||||||||||||
Statement of capital on Mar 17, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 21 pages | AA | ||||||||||||||
Appointment of Simon Naunton Steele as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of TEAMTALK MEDIA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMLEY, David Joseph | Secretary | Grant Way TW7 5QD Isleworth Middlesex | British | 150780210001 | ||||||
GORMLEY, David Joseph | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | United Kingdom | British | Company Secretary | 150780210001 | ||||
TAYLOR, Christopher Jon | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | England | British | Company Secretary | 135143490001 | ||||
GALVIN, Andrew Michael | Secretary | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | British | Director | 49667690003 | |||||
GALVIN, Andrew Michael | Secretary | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | British | Director | 49667690003 | |||||
JACKSON, Deborah Ann | Secretary | 22 Pecketts Way HG1 3EW Harrogate North Yorkshire | British | Solicitor | 80214470001 | |||||
KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||
STEENBERG, Axel Werner Francis | Secretary | Penrose House Aldborough, Boroughbridge YO51 9ES York North Yorkshire | British | Finance Director | 95578220001 | |||||
ANNAT, David Christie | Director | Watergap Dig Street SK17 0AQ Hartington Derbyshire | British | Company Director | 2145940001 | |||||
CROTON, Piers Maitland Adrian | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | British | Director | 36253150002 | |||||
DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Director | 153016810001 | ||||
EMMETT, Paul David | Director | Southern Cross St Johns Avenue Thorner LS14 3BZ Leeds West Yorkshire | England | British | Solicitor | 58357400003 | ||||
FLINT, Richard | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | British | Company Director | 103872130004 | |||||
GALVIN, Andrew Michael | Director | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | United Kingdom | British | Director | 49667690003 | ||||
GRIFFITH, Andrew John | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | United Kingdom | British | Chief Financial Officer | 129926510001 | ||||
HOLDING, Ian Thomas | Director | Flat 1 The Stables Chapel Allerton Hall King George Ave LS17 9HY Leeds West Yorkshire | British | Company Director | 68483300001 | |||||
JACKSON, Deborah Ann | Director | 22 Pecketts Way HG1 3EW Harrogate North Yorkshire | British | Solicitor | 80214470001 | |||||
KERR, Katrina | Director | Overwood House Parkgate Road CH1 6NE Chester Cheshire | United Kingdom | British | Director Advertising | 72284700001 | ||||
LEWINTON, Peter Charles | Director | 57 Fitzjames Avenue West Kensington W14 0RR London | United Kingdom | British | Company Director | 80552620001 | ||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Company Director | 68410390001 | |||||
RUSSELL, Vincent Harvey | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | United Kingdom | British | Accountant | 168038230001 | ||||
RUST, Nicholas John | Director | 2 Manor Court Little Ouseburn YO26 9TB York North Yorkshire | United Kingdom | British | Managing Director | 112088680001 | ||||
SEMEL, Eric | Director | 33 Chesham Street Flat 8 SW1X 8NQ London | American | Director | 102427690001 | |||||
STEELE, Simon Naunton | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Plc Middlesex | England | British | Accountant | 220122710001 | ||||
STEENBERG, Axel Werner Francis | Director | Penrose House Aldborough, Boroughbridge YO51 9ES York North Yorkshire | England | British | Finance Director | 95578220001 | ||||
WILSON, William Robinson | Director | Brendene, Layton Avenue Rawdon LS19 6QQ Leeds West Yorkshire | British | Company Director | 29588110002 | |||||
WOODHEAD, Mark | Director | 5 Broomfield Road LS6 3DE Leeds West Yorkshire | United Kingdom | British | Company Director | 127542840001 |
Does TEAMTALK MEDIA GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge security over shares | Created On Oct 14, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All securities, proceeds of sale and all distributions for details of shares charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 14, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 24, 2000 Delivered On Mar 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TEAMTALK MEDIA GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0