Company NameTalksport Limited
DirectorsScott William Taunton and Emma Caroline Humphreys
Company StatusActive
Company Number02806093
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)
Previous NamesTRUK (Talk Radio Uk) Limited and Talk Radio UK Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2005(12 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Secretary NameChristopher Turner
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SF
Director NameSir David Nicholas
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1996)
RoleBroadcast Consultant
Country of ResidenceEngland
Correspondence AddressLodge Stables
Kidbrooke Park Road
Blackheath
London
SE3 0LW
Director NameDavid Allan Chipp
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address2 Wilton Court
59-60 Eccleston Square
London
SW1V 1PH
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr John Martin Aumonier
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed14 March 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressLittle Heath Nyetimber Lane
West Chiltington
Pulborough
West Sussex
RH20 2ND
Director NameKenneth J Goldstein
Date of BirthMay 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address386 Oxford Street Winnipeg
Maitoba R3m 3j7
Canada
Foreign
Director NameArthur Price
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address845 Loma Vista
Beverley Hills
California 90210
90210
Director NameSteven Crane
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address4601 W 131st Street Westfield
Indiana 46074
Usa
Foreign
Director NameDavid Alan Asper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 1995)
RoleLawyer Businessman
Correspondence Address95 Coleraine Crescent
Winnipeg
Rsp Oy9
Secretary NameIain Michael Andrew Macpherson
NationalityBritish
StatusResigned
Appointed20 July 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressCrossley House Albury Heath
Guildford
Surrey
GU5 9DD
Secretary NameJospeh Gerard Ahearne
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleCompany Director
Correspondence Address148 Cromwellsfort Road
Dublin 12
Republic Of Ireland
Director NameMr Travis Baxter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressLe Morpeth Terrace
London
SW1P 1EW
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1995(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 November 1998)
RoleCompany Director
Correspondence Address50 Rue Blochausen
Luxembourg
L1243
Director NameMr Ronald Daniel Miller
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1996)
RoleMedia Specialist
Correspondence AddressLarkspur
Oakgrange Road
West Clandon
Surrey
GU4 7UD
Director NameCathryn Geraghty
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressClondoogean
Summerhill
Meath
Ireland
Director NamePatricia Ann Ahmann
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1996(3 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleLawyer
Correspondence Address845 Loma Vista
Beverly Hills
California Ca 90210 Usa
Foreign
Director NamePaul Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 1998)
RoleCompany Director
Correspondence Address31 Payne Road
Wootton
Bedford
Bedfordshire
MK43 9JL
Director NameJean Michael Kerdraon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 November 1997(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address27 Rue De La Prairie
Croissy Sur Seine
France
Foreign
Director NamePhillip Brent Harman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2000)
RoleCompany Manager
Correspondence Address1 Cartwright Way
Barnes
London
SW13 8HD
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2005)
RoleDirector Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed06 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2000)
RoleManaging Director
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address82 Brondesbury Road
Queens Park
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed18 August 2000(7 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(11 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr John McCann
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address175 Malone Road
Belfast
County Antrim
BT9 6TB
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
BT7 1EB
Northern Ireland
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitetalksport.co.uk
Telephone020 79597800
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £0.5Wireless Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,043,000
Net Worth£8,648,000
Cash£2,061,000
Current Liabilities£25,419,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

29 February 2016Delivered on: 2 March 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
28 February 2002Delivered on: 2 March 2002
Persons entitled: Overcourt Limited

Classification: Rent deposit deed
Secured details: £96,250 together with vat of £16,483.75 due or to become due from the company to the chargee.
Particulars: 18 hartfields london.
Outstanding
29 September 1999Delivered on: 14 October 1999
Satisfied on: 8 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
18 November 1996Delivered on: 4 December 1996
Satisfied on: 12 December 1998
Persons entitled: Clt UK Radio Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date and this debenture.
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.
Fully Satisfied
9 June 1995Delivered on: 28 June 1995
Satisfied on: 12 December 1998
Persons entitled: Mvi Limited, Emmis Broadcasting Corporation, Cgs International Holdings (Luxembourg) S.A.Radio Investments Limited and Hambro Group Investments Limited

Classification: Deed
Secured details: The principal amount of the stock being £2,500,000 plus interest on the principal amount of the stock at 11% per annum and all other moneys due from the company to the chargee under the deed.
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.
Fully Satisfied
8 March 1995Delivered on: 14 March 1995
Satisfied on: 8 August 2002
Persons entitled:
Chartstar Limited
Robert Fraser Seventeenth Development Company Limited
London & New York Estates (Soap) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of al lease dated 8TH march 1995.
Particulars: £90,000.
Fully Satisfied

Filing History

8 August 2023Change of details for The Wireless Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
4 August 2023Change of details for The Wireless Group Holdings Ltd as a person with significant control on 2 December 2016 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (32 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (32 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (35 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (29 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Full accounts made up to 1 July 2018 (31 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
13 July 2018Full accounts made up to 30 June 2017 (29 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
12 December 2016Satisfaction of charge 028060930006 in full (1 page)
12 December 2016Satisfaction of charge 028060930006 in full (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
14 October 2016Full accounts made up to 31 December 2015 (21 pages)
14 October 2016Full accounts made up to 31 December 2015 (21 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
25 April 2016Memorandum and Articles of Association (11 pages)
25 April 2016Memorandum and Articles of Association (11 pages)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
14 March 2016Resolutions
  • RES13 ‐ Facilities agreement 26/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 26/02/2016
(3 pages)
2 March 2016Registration of charge 028060930006, created on 29 February 2016 (58 pages)
2 March 2016Registration of charge 028060930006, created on 29 February 2016 (58 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(7 pages)
24 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(7 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
11 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 September 2011Full accounts made up to 31 December 2010 (20 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Statement of capital on 22 February 2011
  • GBP 1,000
(4 pages)
9 February 2011Statement by directors (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re sect 175 ca 2006 21/01/2011
(1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Solvency statement dated 21/01/11 (1 page)
9 February 2011Statement by directors (1 page)
9 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil / re sect 175 ca 2006 21/01/2011
(1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 December 2008 (21 pages)
22 December 2009Full accounts made up to 31 December 2008 (21 pages)
2 October 2009Return made up to 29/08/09; full list of members (4 pages)
2 October 2009Return made up to 29/08/09; full list of members (4 pages)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
29 September 2008Return made up to 29/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2006 (20 pages)
10 July 2008Full accounts made up to 31 December 2006 (20 pages)
10 October 2007Return made up to 29/08/07; full list of members (2 pages)
10 October 2007Return made up to 29/08/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
24 May 2007Full accounts made up to 31 December 2005 (19 pages)
24 May 2007Full accounts made up to 31 December 2005 (19 pages)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
17 October 2006Return made up to 29/08/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 October 2005Full accounts made up to 31 December 2004 (18 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
6 October 2005Return made up to 29/08/05; full list of members (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005Secretary resigned;director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 April 2002Return made up to 01/04/02; full list of members (5 pages)
8 April 2002Return made up to 01/04/02; full list of members (5 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002S-div 11/03/02 (2 pages)
2 April 2002Auditor's resignation (1 page)
2 April 2002S-div 11/03/02 (2 pages)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Application share right 11/03/02
(1 page)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
2 February 2002Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 April 2001Return made up to 01/04/01; full list of members (9 pages)
11 April 2001Return made up to 01/04/01; full list of members (9 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
13 February 2001Location of register of members (1 page)
13 February 2001Location of register of members (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
6 October 2000New director appointed (5 pages)
6 October 2000New director appointed (5 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
19 May 2000Full accounts made up to 31 December 1999 (19 pages)
19 May 2000Full accounts made up to 31 December 1999 (19 pages)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2000Company name changed talk radio uk LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Company name changed talk radio uk LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
6 February 2000Full accounts made up to 31 December 1998 (19 pages)
6 February 2000Full accounts made up to 31 December 1998 (19 pages)
24 January 2000Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page)
24 January 2000Registered office changed on 24/01/00 from: 76 oxford street london W1N 0TR (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
7 June 1999Ad 06/11/98--------- £ si 908250@1 (3 pages)
7 June 1999Ad 06/11/98--------- £ si 908250@1 (3 pages)
5 May 1999Return made up to 01/04/99; full list of members (17 pages)
5 May 1999Return made up to 01/04/99; full list of members (17 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (3 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (3 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
21 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
21 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 July 1998£ nc 26054054/39654054 23/01/98 (1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
21 July 1998£ nc 26054054/39654054 23/01/98 (1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
14 August 1997Ad 08/08/97--------- £ si 660080@1=660080 £ ic 22044053/22704133 (2 pages)
14 August 1997Ad 08/08/97--------- £ si 660080@1=660080 £ ic 22044053/22704133 (2 pages)
28 July 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1997Full accounts made up to 31 December 1996 (19 pages)
9 May 1997Full accounts made up to 31 December 1996 (19 pages)
30 April 1997Memorandum and Articles of Association (37 pages)
30 April 1997Memorandum and Articles of Association (37 pages)
25 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1997£ nc 17054054/26054054 12/12/96 (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 April 1997Registered office changed on 25/04/97 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
25 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997£ nc 17054054/26054054 12/12/96 (1 page)
25 April 1997Ad 17/04/97--------- £ si 5500000@1=5500000 £ ic 16544053/22044053 (2 pages)
25 April 1997Ad 12/12/96--------- £ si 99563@1=99563 £ ic 16444490/16544053 (2 pages)
25 April 1997Registered office changed on 25/04/97 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
25 April 1997Ad 12/12/96--------- £ si 99563@1=99563 £ ic 16444490/16544053 (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Ad 17/04/97--------- £ si 5500000@1=5500000 £ ic 16544053/22044053 (2 pages)
25 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
4 December 1996Particulars of mortgage/charge (4 pages)
4 December 1996Particulars of mortgage/charge (4 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 October 1996Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page)
22 October 1996Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
8 August 1996New director appointed (4 pages)
8 August 1996New director appointed (4 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
10 July 1996Return made up to 01/04/96; change of members (12 pages)
10 July 1996Return made up to 01/04/96; change of members (12 pages)
9 July 1996Ad 15/03/96--------- £ si 3890437@1=3890437 £ ic 12554053/16444490 (2 pages)
9 July 1996Ad 15/03/96--------- £ si 3890437@1=3890437 £ ic 12554053/16444490 (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
25 February 1996Ad 05/01/96--------- £ si 5000000@1=5000000 £ ic 7554053/12554053 (2 pages)
25 February 1996Ad 05/01/96--------- £ si 5000000@1=5000000 £ ic 7554053/12554053 (2 pages)
4 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 1996Nc inc already adjusted 05/01/96 (1 page)
4 February 1996Nc inc already adjusted 05/01/96 (1 page)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996New director appointed (2 pages)
23 November 1995Memorandum and Articles of Association (40 pages)
23 November 1995Memorandum and Articles of Association (40 pages)
22 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 November 1995Ad 17/10/95--------- £ si [email protected]=1054053 £ ic 6500000/7554053 (2 pages)
22 November 1995£ nc 8054054/9108107 17/10/95 (1 page)
22 November 1995£ nc 8054054/9108107 17/10/95 (1 page)
22 November 1995Ad 17/10/95--------- £ si [email protected]=1054053 £ ic 6500000/7554053 (2 pages)
15 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
13 July 1995Full accounts made up to 30 September 1994 (12 pages)
13 July 1995Full accounts made up to 30 September 1994 (12 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
26 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 December 1994Accounting reference date shortened from 31/12 to 30/09 (1 page)
9 December 1994Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 December 1994Registered office changed on 01/12/94 from: 25A fouberts place london W1V 5HE (1 page)
1 December 1994Registered office changed on 01/12/94 from: 25A fouberts place london W1V 5HE (1 page)
14 October 1994Secretary resigned;new secretary appointed (2 pages)
14 October 1994Secretary resigned;new secretary appointed (2 pages)
19 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1994Ad 05/07/94--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
19 July 1994Nc inc already adjusted 05/07/94 (1 page)
19 July 1994Ad 05/07/94--------- £ si 6499998@1=6499998 £ ic 2/6500000 (2 pages)
19 July 1994Memorandum and Articles of Association (45 pages)
19 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1994Nc inc already adjusted 05/07/94 (1 page)
19 July 1994Memorandum and Articles of Association (45 pages)
6 June 1994Return made up to 18/03/94; full list of members (5 pages)
6 June 1994Return made up to 18/03/94; full list of members (5 pages)
21 March 1994Company name changed truk (talk radio uk) LIMITED\certificate issued on 22/03/94 (2 pages)
21 March 1994Company name changed truk (talk radio uk) LIMITED\certificate issued on 22/03/94 (2 pages)
1 April 1993Incorporation (15 pages)
1 April 1993Incorporation (15 pages)