CITYTALK COMMUNICATIONS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8UP

Company number 06231416
Status Active
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address UNIT 5A ANGLO BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of CITYTALK COMMUNICATIONS LIMITED are www.citytalkcommunications.co.uk, and www.citytalk-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Wendover Rail Station is 5.7 miles; to Monks Risborough Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citytalk Communications Limited is a Private Limited Company. The company registration number is 06231416. Citytalk Communications Limited has been working since 30 April 2007. The present status of the company is Active. The registered address of Citytalk Communications Limited is Unit 5a Anglo Business Park Smeaton Close Aylesbury Buckinghamshire Hp19 8up. . CROXFORD, Matthew Edward is a Director of the company. GILBERT, Ralph is a Director of the company. GOODMAN, Christopher David is a Director of the company. Secretary CROXFORD, Colin James has been resigned. Secretary CROXFORD, James Edward has been resigned. Secretary CROXFORD, James Edward has been resigned. Secretary MURPHY, Danielle has been resigned. Director CROXFORD, Amelia Kate has been resigned. Director CROXFORD, Amelia Kate has been resigned. Director CROXFORD, Colin James has been resigned. Director CROXFORD, Colin James has been resigned. Director GILBERT, Ralph has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
CROXFORD, Matthew Edward
Appointed Date: 12 December 2007
42 years old

Director
GILBERT, Ralph
Appointed Date: 01 October 2014
44 years old

Director
GOODMAN, Christopher David
Appointed Date: 01 October 2014
46 years old

Resigned Directors

Secretary
CROXFORD, Colin James
Resigned: 31 December 2010
Appointed Date: 01 September 2008

Secretary
CROXFORD, James Edward
Resigned: 01 March 2014
Appointed Date: 21 January 2008

Secretary
CROXFORD, James Edward
Resigned: 12 December 2007
Appointed Date: 30 April 2007

Secretary
MURPHY, Danielle
Resigned: 01 August 2014
Appointed Date: 01 June 2014

Director
CROXFORD, Amelia Kate
Resigned: 01 February 2016
Appointed Date: 01 October 2014
39 years old

Director
CROXFORD, Amelia Kate
Resigned: 01 October 2014
Appointed Date: 01 October 2014
39 years old

Director
CROXFORD, Colin James
Resigned: 31 December 2010
Appointed Date: 01 September 2008
44 years old

Director
CROXFORD, Colin James
Resigned: 30 April 2007
Appointed Date: 30 April 2007
44 years old

Director
GILBERT, Ralph
Resigned: 01 October 2014
Appointed Date: 01 October 2014
44 years old

Persons With Significant Control

Mr Matthew Edward Croxford
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

CITYTALK COMMUNICATIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Termination of appointment of Amelia Kate Croxford as a director on 1 February 2016
14 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
22 Jan 2008
New secretary appointed
17 Jan 2008
Director resigned
12 Dec 2007
New director appointed
12 Dec 2007
Secretary resigned
30 Apr 2007
Incorporation

CITYTALK COMMUNICATIONS LIMITED Charges

1 May 2015
Charge code 0623 1416 0002
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 September 2011
Rent deposit deed
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Tytella Limited
Description: Interest in the deposit account including all sums.