Download leads from Nexok and grow your business. Find out more

Talking Ads Limited

Documents

Total Documents61
Total Pages205

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off
18 July 2006First Gazette notice for compulsory strike-off
27 September 2004Director resigned
1 June 2004Accounts for a dormant company made up to 31 March 2003
1 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
18 March 2004Registered office changed on 18/03/04 from: cavallino house corsley heath, corsley warminster wiltshire BA12 7PL
6 March 2004New secretary appointed
26 March 2003Return made up to 24/03/03; full list of members
21 January 2003Full accounts made up to 31 March 2002
14 October 2002New secretary appointed
14 October 2002Secretary resigned
21 May 2002Director resigned
21 May 2002New director appointed
19 April 2002Return made up to 24/03/02; full list of members
2 February 2002Full accounts made up to 31 March 2001
4 November 2001New director appointed
2 November 2001Declaration of satisfaction of mortgage/charge
26 October 2001New secretary appointed
26 October 2001Secretary resigned
26 October 2001Director resigned
8 October 2001Director resigned
17 August 2001Return made up to 24/03/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
15 May 2001Return made up to 24/03/01; full list of members
27 April 2001New secretary appointed
27 April 2001Secretary resigned
29 January 2001Full accounts made up to 31 March 2000
3 October 2000Particulars of mortgage/charge
8 May 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
25 January 2000New director appointed
25 January 2000New secretary appointed;new director appointed
13 January 2000Accounting reference date shortened from 31/07/00 to 31/03/00
13 January 2000Registered office changed on 13/01/00 from: 8 lisbon square leeds west yorkshire LS1 4LY
13 January 2000Auditor's resignation
13 December 1999Ad 03/12/99--------- £ si 10@1=10 £ ic 10/20
13 December 1999£ nc 100/110 29/11/99
13 December 1999Secretary resigned
7 December 1999Accounts for a small company made up to 31 July 1999
2 December 1999Declaration of satisfaction of mortgage/charge
2 December 1999Declaration of satisfaction of mortgage/charge
4 June 1999Return made up to 24/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
21 December 1998Accounts for a small company made up to 31 July 1998
3 June 1998Return made up to 24/03/98; full list of members
26 March 1998Accounts for a small company made up to 31 July 1997
23 February 1998Ad 06/02/98--------- £ si 9@1=9 £ ic 1/10
23 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
23 January 1998Registered office changed on 23/01/98 from: elmete house elmete lane roundhay leeds west yorkshire LS8 2LJ
12 January 1998New director appointed
12 January 1998Director resigned
20 May 1997Return made up to 24/03/97; no change of members
28 February 1997Full accounts made up to 31 July 1996
19 February 1997New secretary appointed
18 February 1997Registered office changed on 18/02/97 from: 9/11 blayds mews leeds LS1 4AD
16 May 1996Return made up to 24/03/96; full list of members
14 May 1996Particulars of mortgage/charge
19 July 1995Accounting reference date notified as 31/07
7 April 1995Director resigned
7 April 1995New director appointed
7 April 1995Secretary resigned
7 April 1995New secretary appointed
7 April 1995Registered office changed on 07/04/95 from: 12 york place leeds LS1 2DS
24 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing