TALKMUSIQ LIMITED
Overview
| Company Name | TALKMUSIQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07346730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TALKMUSIQ LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TALKMUSIQ LIMITED located?
| Registered Office Address | Hurst House High Street GU23 6AY Ripley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TALKMUSIQ LIMITED?
| Company Name | From | Until |
|---|---|---|
| TALKMUSICALLY LIMITED | May 30, 2012 | May 30, 2012 |
| TALKTUNES LIMITED | Aug 16, 2010 | Aug 16, 2010 |
What are the latest accounts for TALKMUSIQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TALKMUSIQ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Christopher Hartlay Carter on Mar 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2022 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on May 06, 2022
| 3 pages | SH01 | ||
Previous accounting period extended from Dec 30, 2021 to Jun 29, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary on Sep 20, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Confirmation statement made on Aug 16, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Vankeepuram Sridharan Srinivasan as a director on Feb 23, 2016 | 1 pages | TM01 | ||
Appointment of Mr Christopher Hartlay Carter as a director on Apr 11, 2016 | 2 pages | AP01 | ||
Termination of appointment of Jareiq Ahmed Josef Kabara as a director on Apr 12, 2016 | 1 pages | TM01 | ||
Who are the officers of TALKMUSIQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Christopher Hartley | Director | 986 Garstang Road Barton PR3 5AD Preston 2 Bacchus Fold England | United Kingdom | British | Company Director | 304483890001 | ||||||||
| DHILLON, Narinder | Director | Saint Mary's Avenue Central Norwood Green UB2 4LT Southall 21 Middlesex United Kingdom | England | British | Director | 59353370004 | ||||||||
| DHATT, Tajinder | Secretary | Norwood Green UB24LW Southall 141 Tentelow Lane England | 153438840001 | |||||||||||
| SMITH PEARMAN COMPANY SECRETARIES LIMITED | Secretary | High Street GU23 6AY Ripley Hurst House Surrey United Kingdom |
| 158628690001 | ||||||||||
| BEGLE, Claude | Director | Chemin Davel Ch-1009 Pully 20 Switzerland | Switzerland | Swiss | Ceo | 171010530001 | ||||||||
| CARTER, Christopher Hartlay | Director | Clay Head Road IM4 6DL Baldrine Green Oak House Isle Of Man United Kingdom | Isle Of Man | British | Deputy Chairman | 180676350001 | ||||||||
| DHATT, Tajinder Singh | Director | Norwood Green UB24LW Southall 141 Tentelow Lane England | England | British | Accountant | 153438820001 | ||||||||
| HUANG, Jin | Director | Rue Des Teinturiers 51100 Reims 3 France | France | German | Business Consultant | 176654860001 | ||||||||
| JOSEF KABARA, Jareiq Ahmed | Director | Fraser Court 50 Surrey Lane SW11 3TF London Flat 24 United Kingdom | England | English | Ceo | 201067760001 | ||||||||
| LEWIS-HINDE, Ian | Director | Mallard Close GU27 1QU Haslemere 15 Surrey United Kingdom | United Kingdom | British | Business Consultant | 100246740001 | ||||||||
| NORTHROP, Timothy Wilson | Director | Warren Farm RG8 9TS Aldworth Ridgeway Barn Berkshire United Kingdom | United Kingdom | British | Solicitor | 154959770002 | ||||||||
| SCROGGIE, David Frank Henderson | Director | Park View Cottage Hill End Road UB9 6LE Harefield 2 Middlesex England | England | British | Company Director | 171064190001 | ||||||||
| SRINIVASAN, Vankeepuram Sridharan | Director | Blenheim Centre Prince Reagent Road TW3 1ND Hounslow 506 Middlesex United Kingdom | United Kingdom | Indian | Software Solution Architect / Cto | 172938790001 | ||||||||
| TOWNEND, Michael Anthony | Director | Allcroft Road RG1 5HH Reading 36 Berkshire United Kingdom | England | British | Director | 75068210002 |
Who are the persons with significant control of TALKMUSIQ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Narinder Dhillon | Apr 06, 2016 | St. Marys Avenue Central UB2 4LT Southall 21 Middlesex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Hartlay Carter | Apr 06, 2016 | Clay Head Road IM4 6DL Baldrine Green Oak House Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
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