TEAMTALK MEDIA GROUP LIMITED

TEAMTALK MEDIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEAMTALK MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03921392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEAMTALK MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAMTALK MEDIA GROUP PLCJul 06, 2001Jul 06, 2001
    TEAMTALK.COM GROUP PLCFeb 03, 2000Feb 03, 2000

    What are the latest accounts for TEAMTALK MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for TEAMTALK MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jun 22, 2012

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 23, 2011

    LRESSP

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 11, 2011

    2 pagesAD01

    Appointment of David Joseph Gormley as a director

    2 pagesAP01

    Termination of appointment of Piers Croton as a director

    1 pagesTM01

    Termination of appointment of Richard Flint as a director

    1 pagesTM01

    Termination of appointment of Simon Steele as a director

    1 pagesTM01

    Appointment of Christopher Jon Taylor as a director

    2 pagesAP01

    Statement of capital on Feb 18, 2011

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    23 pagesAA

    Statement of capital on Mar 17, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Extinguish share prem 11/03/2010
    RES13

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2009

    21 pagesAA

    Appointment of Simon Naunton Steele as a director

    3 pagesAP01

    Who are the officers of TEAMTALK MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Secretary
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    BritishDirector49667690003
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Secretary
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    BritishDirector49667690003
    JACKSON, Deborah Ann
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Secretary
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    BritishSolicitor80214470001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    STEENBERG, Axel Werner Francis
    Penrose House
    Aldborough, Boroughbridge
    YO51 9ES York
    North Yorkshire
    Secretary
    Penrose House
    Aldborough, Boroughbridge
    YO51 9ES York
    North Yorkshire
    BritishFinance Director95578220001
    ANNAT, David Christie
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    Director
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    BritishCompany Director2145940001
    CROTON, Piers Maitland Adrian
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    BritishDirector36253150002
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritishCompany Director95991510001
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritishDirector153016810001
    EMMETT, Paul David
    Southern Cross St Johns Avenue
    Thorner
    LS14 3BZ Leeds
    West Yorkshire
    Director
    Southern Cross St Johns Avenue
    Thorner
    LS14 3BZ Leeds
    West Yorkshire
    EnglandBritishSolicitor58357400003
    FLINT, Richard
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    BritishCompany Director103872130004
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Director
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    United KingdomBritishDirector49667690003
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    HOLDING, Ian Thomas
    Flat 1 The Stables
    Chapel Allerton Hall King George Ave
    LS17 9HY Leeds
    West Yorkshire
    Director
    Flat 1 The Stables
    Chapel Allerton Hall King George Ave
    LS17 9HY Leeds
    West Yorkshire
    BritishCompany Director68483300001
    JACKSON, Deborah Ann
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    Director
    22 Pecketts Way
    HG1 3EW Harrogate
    North Yorkshire
    BritishSolicitor80214470001
    KERR, Katrina
    Overwood House
    Parkgate Road
    CH1 6NE Chester
    Cheshire
    Director
    Overwood House
    Parkgate Road
    CH1 6NE Chester
    Cheshire
    United KingdomBritishDirector Advertising72284700001
    LEWINTON, Peter Charles
    57 Fitzjames Avenue
    West Kensington
    W14 0RR London
    Director
    57 Fitzjames Avenue
    West Kensington
    W14 0RR London
    United KingdomBritishCompany Director80552620001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishCompany Director68410390001
    RUSSELL, Vincent Harvey
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishAccountant168038230001
    RUST, Nicholas John
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    Director
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    United KingdomBritishManaging Director112088680001
    SEMEL, Eric
    33 Chesham Street Flat 8
    SW1X 8NQ London
    Director
    33 Chesham Street Flat 8
    SW1X 8NQ London
    AmericanDirector102427690001
    STEELE, Simon Naunton
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Plc
    Middlesex
    EnglandBritishAccountant220122710001
    STEENBERG, Axel Werner Francis
    Penrose House
    Aldborough, Boroughbridge
    YO51 9ES York
    North Yorkshire
    Director
    Penrose House
    Aldborough, Boroughbridge
    YO51 9ES York
    North Yorkshire
    EnglandBritishFinance Director95578220001
    WILSON, William Robinson
    Brendene, Layton Avenue
    Rawdon
    LS19 6QQ Leeds
    West Yorkshire
    Director
    Brendene, Layton Avenue
    Rawdon
    LS19 6QQ Leeds
    West Yorkshire
    BritishCompany Director29588110002
    WOODHEAD, Mark
    5 Broomfield Road
    LS6 3DE Leeds
    West Yorkshire
    Director
    5 Broomfield Road
    LS6 3DE Leeds
    West Yorkshire
    United KingdomBritishCompany Director127542840001

    Does TEAMTALK MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TEAMTALK MEDIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 19, 2013Dissolved on
    Jun 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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