TALKMUSIQ LIMITED
RIPLEY TALKMUSICALLY LIMITED TALKTUNES LIMITED

Hellopages » Surrey » Guildford » GU23 6AY

Company number 07346730
Status Active
Incorporation Date 16 August 2010
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of Vankeepuram Sridharan Srinivasan as a director on 23 February 2016. The most likely internet sites of TALKMUSIQ LIMITED are www.talkmusiq.co.uk, and www.talkmusiq.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talkmusiq Limited is a Private Limited Company. The company registration number is 07346730. Talkmusiq Limited has been working since 16 August 2010. The present status of the company is Active. The registered address of Talkmusiq Limited is Hurst House High Street Ripley Surrey Gu23 6ay. . SMITH PEARMAN COMPANY SECRETARIES LIMITED is a Secretary of the company. CARTER, Christopher Hartlay is a Director of the company. DHILLON, Narinder is a Director of the company. Secretary DHATT, Tajinder has been resigned. Director BEGLE, Claude has been resigned. Director CARTER, Christopher Hartlay has been resigned. Director DHATT, Tajinder Singh has been resigned. Director HUANG, Jin has been resigned. Director JOSEF KABARA, Jareiq Ahmed has been resigned. Director LEWIS-HINDE, Ian has been resigned. Director NORTHROP, Timothy Wilson has been resigned. Director SCROGGIE, David Frank Henderson has been resigned. Director SRINIVASAN, Vankeepuram Sridharan has been resigned. Director TOWNEND, Michael Anthony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Appointed Date: 02 March 2011

Director
CARTER, Christopher Hartlay
Appointed Date: 11 April 2016
73 years old

Director
DHILLON, Narinder
Appointed Date: 19 January 2012
63 years old

Resigned Directors

Secretary
DHATT, Tajinder
Resigned: 02 March 2011
Appointed Date: 16 August 2010

Director
BEGLE, Claude
Resigned: 06 September 2015
Appointed Date: 18 June 2012
75 years old

Director
CARTER, Christopher Hartlay
Resigned: 20 August 2015
Appointed Date: 16 May 2013
73 years old

Director
DHATT, Tajinder Singh
Resigned: 04 September 2015
Appointed Date: 16 August 2010
51 years old

Director
HUANG, Jin
Resigned: 30 August 2013
Appointed Date: 21 February 2013
56 years old

Director
JOSEF KABARA, Jareiq Ahmed
Resigned: 12 April 2016
Appointed Date: 02 March 2015
38 years old

Director
LEWIS-HINDE, Ian
Resigned: 02 September 2013
Appointed Date: 21 February 2013
83 years old

Director
NORTHROP, Timothy Wilson
Resigned: 01 September 2015
Appointed Date: 07 April 2014
60 years old

Director
SCROGGIE, David Frank Henderson
Resigned: 01 September 2015
Appointed Date: 09 June 2012
96 years old

Director
SRINIVASAN, Vankeepuram Sridharan
Resigned: 23 February 2016
Appointed Date: 11 October 2012
46 years old

Director
TOWNEND, Michael Anthony
Resigned: 15 October 2012
Appointed Date: 14 May 2012
67 years old

Persons With Significant Control

Mr Christopher Hartlay Carter
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Narinder Dhillon
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

TALKMUSIQ LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 16 August 2016 with updates
18 Apr 2016
Termination of appointment of Vankeepuram Sridharan Srinivasan as a director on 23 February 2016
15 Apr 2016
Appointment of Mr Christopher Hartlay Carter as a director on 11 April 2016
15 Apr 2016
Termination of appointment of Jareiq Ahmed Josef Kabara as a director on 12 April 2016
...
... and 43 more events
01 Sep 2011
Annual return made up to 16 August 2011 with full list of shareholders
18 Mar 2011
Termination of appointment of Tajinder Dhatt as a secretary
18 Mar 2011
Appointment of Smith Pearman Company Secretaries Limited as a secretary
18 Mar 2011
Registered office address changed from 21 Saint Mary's Avenue Norwood Green Southall Middlesex UB24LT England on 18 March 2011
16 Aug 2010
Incorporation