Company NameTalklawmedia Limited
Company StatusDissolved
Company Number07618065
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameEgcmedia Ltd.

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Jeffrey Joseph Forbes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2011(same day as company formation)
RolePublisher
Country of ResidenceCzech Republic
Correspondence Address40 Jana Zajice
Prague
17000
Director NameMr Patrick Dennis Wilkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Elvino Road
London
SE26 5LE

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Jeffrey Joseph Forbes
33.33%
Ordinary
30 at £1Michelle Louise O'sullivan
33.33%
Ordinary
30 at £1Patrick Dennis Wilkins
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,940
Cash£7,010
Current Liabilities£19,950

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
28 August 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 90
(3 pages)
9 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
9 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
5 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Company name changed egcmedia LTD.\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Company name changed egcmedia LTD.\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 May 2012 (2 pages)
22 June 2011Termination of appointment of Patrick Wilkins as a director (2 pages)
22 June 2011Termination of appointment of Patrick Wilkins as a director (2 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)