Advanced company searchLink opens in new window

TRAVLTALK MEDIA LTD

Company number 11052617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 July 2021
20 Jun 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 20 June 2021
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-04
16 Jun 2021 LIQ02 Statement of affairs
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 6 November 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 121.18
12 Nov 2020 CS01 06/11/20 Statement of Capital gbp 121.18
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/01/2021.
12 Nov 2020 CH01 Director's details changed for Miss Rhiannon Monks on 8 February 2020
12 Nov 2020 PSC04 Change of details for Miss Rhiannon Monks as a person with significant control on 8 February 2020
28 Sep 2020 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
28 Sep 2020 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 120.78
15 Sep 2020 AAMD Amended micro company accounts made up to 31 March 2020
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
13 Aug 2020 TM01 Termination of appointment of Adam Kane Sargeant as a director on 7 January 2020
06 Aug 2020 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 85 Great Portland Street First Floor London W1W 7LT on 6 August 2020
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 120.3
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
12 Nov 2019 AP04 Appointment of Halco Secretaries Limited as a secretary on 4 November 2019
05 Nov 2019 PSC04 Change of details for Miss Rhiannon Monks as a person with significant control on 4 November 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 115.8
05 Nov 2019 AP01 Appointment of Adam Kane Sargeant as a director on 4 November 2019