TALK TO MEDIA LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 05193262
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address UNIT 19 JETSTREAM DRIVE, FOUNTAIN COURT, AUCKLEY, DONCASTER, ENGLAND, DN9 3QS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 19 Jetstream Drive, Fountain Court Auckley Doncaster DN9 3QS on 19 January 2017; Director's details changed for Tracey Jayne Gregory on 17 January 2017; Director's details changed for Paul Andrew Gregory on 17 January 2017. The most likely internet sites of TALK TO MEDIA LIMITED are www.talktomedia.co.uk, and www.talk-to-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Talk To Media Limited is a Private Limited Company. The company registration number is 05193262. Talk To Media Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Talk To Media Limited is Unit 19 Jetstream Drive Fountain Court Auckley Doncaster England Dn9 3qs. . MARSHALL, Dennis is a Secretary of the company. GREGORY, Paul Andrew is a Director of the company. GREGORY, Tracey Jayne is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GREGORY, Paul Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MARSHALL, Dennis
Appointed Date: 30 July 2004

Director
GREGORY, Paul Andrew
Appointed Date: 01 February 2007
48 years old

Director
GREGORY, Tracey Jayne
Appointed Date: 30 July 2004
52 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 30 July 2004
Appointed Date: 29 July 2004

Director
GREGORY, Paul Andrew
Resigned: 01 June 2006
Appointed Date: 30 July 2004
48 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Tracey Jayne Marshall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALK TO MEDIA LIMITED Events

19 Jan 2017
Registered office address changed from Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 19 Jetstream Drive, Fountain Court Auckley Doncaster DN9 3QS on 19 January 2017
18 Jan 2017
Director's details changed for Tracey Jayne Gregory on 17 January 2017
18 Jan 2017
Director's details changed for Paul Andrew Gregory on 17 January 2017
29 Dec 2016
Second filing of Confirmation Statement dated 29/07/2016
21 Dec 2016
Registration of charge 051932620001, created on 19 December 2016
...
... and 39 more events
20 Aug 2004
Registered office changed on 20/08/04 from: 21 sohin court woodfield plantation doncaster DN4 8TN
20 Aug 2004
Ad 30/07/04--------- £ si 1@1=1 £ ic 1/2
30 Jul 2004
Secretary resigned
30 Jul 2004
Director resigned
29 Jul 2004
Incorporation

TALK TO MEDIA LIMITED Charges

19 December 2016
Charge code 0519 3262 0001
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The leasehold property known as unit 19 fountain court, sky…