TALKCO LIMITED
BROOKLANDS FARM WEYBRIDGE REIDCOM LIMITED

Hellopages » Surrey » Elmbridge » KT13 8EF

Company number 03580805
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address CHRISTOPHERS, NO 4 LOCKESTONE CLOSE, BROOKLANDS FARM WEYBRIDGE, SURREY, KT13 8EF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TALKCO LIMITED are www.talkco.co.uk, and www.talkco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Feltham Rail Station is 6.5 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 7.3 miles; to Sunnymeads Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talkco Limited is a Private Limited Company. The company registration number is 03580805. Talkco Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of Talkco Limited is Christophers No 4 Lockestone Close Brooklands Farm Weybridge Surrey Kt13 8ef. . MACKENZIE, Kelvin Calder is a Director of the company. Secretary BEXHILL REGISTRARS LTD has been resigned. Secretary E L SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
MACKENZIE, Kelvin Calder
Appointed Date: 15 June 1998
79 years old

Resigned Directors

Secretary
BEXHILL REGISTRARS LTD
Resigned: 27 November 2002
Appointed Date: 15 June 1998

Secretary
E L SERVICES LIMITED
Resigned: 01 June 2013
Appointed Date: 27 November 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 June 1998
Appointed Date: 12 June 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 June 1998
Appointed Date: 12 June 1998

TALKCO LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

15 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
22 Jun 1998
Secretary resigned
22 Jun 1998
Director resigned
19 Jun 1998
Company name changed reidcom LIMITED\certificate issued on 22/06/98
16 Jun 1998
Registered office changed on 16/06/98 from: 120 east road london N1 6AA
12 Jun 1998
Incorporation

TALKCO LIMITED Charges

30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 600 b ordinary shares in auburn…
27 March 2009
Deed of charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: 600 b ordinary shares in auburn entertainment 5 PLC all…