Company NameTalk Radio UK Limited
Company StatusActive
Company Number03707787
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous NameTalksport 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
Appointed31 July 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(17 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
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(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRadio Operating Officer
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameJonathan Philip Pryce Goodwin
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleRadio Operating Officer
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Edward Ashton
NationalityBritish
StatusResigned
Appointed01 February 2000(12 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
Appointed14 July 2000(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 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
Appointed31 July 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 5 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 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(6 years, 5 months after company formation)
Appointment Duration10 years, 9 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
Appointed31 July 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 5 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(12 years, 11 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
Director NameMr Anthony David Tompkins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(12 years, 11 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(17 years, 10 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 February 2001(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2004)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.talk-radio.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

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

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 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (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)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (6 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(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)
11 April 2022Accounts for a dormant company made up to 27 June 2021 (6 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (3 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
8 January 2018Accounts for a dormant company made up to 30 June 2017 (4 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)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
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)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
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)
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)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
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)
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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 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 2
(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 2
(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 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 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 2
(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 2
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 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 2
(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 2
(6 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
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 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Norman Mckeown 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)
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)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
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)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
26 September 2008Return made up to 29/08/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Amended accounts made up to 31 December 2006 (2 pages)
27 December 2007Amended accounts made up to 31 December 2006 (2 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)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 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)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned;director resigned (1 page)
13 October 2005Return made up to 29/08/05; full list of members (3 pages)
13 October 2005Return made up to 29/08/05; full list of members (3 pages)
11 October 2005New secretary appointed;new director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (4 pages)
11 October 2005New secretary appointed;new director appointed (3 pages)
11 October 2005New director appointed (4 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (2 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)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 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 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 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)
18 February 2003Return made up to 04/02/03; full list of members (7 pages)
18 February 2003Return made up to 04/02/03; full list of members (7 pages)
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)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 February 2002Return made up to 04/02/02; full list of members (5 pages)
18 February 2002Return made up to 04/02/02; full list of members (5 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Return made up to 04/02/01; full list of members (5 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 04/02/01; full list of members (5 pages)
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 2000New director appointed (5 pages)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
15 March 2000Return made up to 04/02/00; full list of members (6 pages)
15 March 2000Return made up to 04/02/00; full list of members (6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Company name changed talksport LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Company name changed talksport LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
10 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)