MEDIATALK LIMITED

Hellopages » South Yorkshire » Sheffield » S7 1LE
Company number 02820356
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 63 WOSTENHOLM ROAD, SHEFFIELD, S7 1LE
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 1,000 . The most likely internet sites of MEDIATALK LIMITED are www.mediatalk.co.uk, and www.mediatalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 4.4 miles; to Rotherham Central Rail Station is 6.8 miles; to Elsecar Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediatalk Limited is a Private Limited Company. The company registration number is 02820356. Mediatalk Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Mediatalk Limited is 63 Wostenholm Road Sheffield S7 1le. . MUNRO DAVIES, Pamela is a Secretary of the company. DAVIES, Philip is a Director of the company. MUNRO DAVIES, Pamela is a Director of the company. Secretary WARREN, Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Philip has been resigned. Director PYE, Andrew David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
MUNRO DAVIES, Pamela
Appointed Date: 26 September 2005

Director
DAVIES, Philip
Appointed Date: 28 May 1993
66 years old

Director
MUNRO DAVIES, Pamela
Appointed Date: 30 June 1994
72 years old

Resigned Directors

Secretary
WARREN, Dawn
Resigned: 26 September 2005
Appointed Date: 24 June 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 1993
Appointed Date: 21 May 1993

Director
DAVIES, Philip
Resigned: 21 June 1993
Appointed Date: 28 May 1993
66 years old

Director
PYE, Andrew David
Resigned: 01 September 1993
Appointed Date: 24 June 1993
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 1993
Appointed Date: 21 May 1993

MEDIATALK LIMITED Events

21 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000

...
... and 55 more events
06 Jul 1993
Accounting reference date notified as 30/06

21 Jun 1993
Particulars of mortgage/charge

09 Jun 1993
Director resigned;new director appointed

09 Jun 1993
Secretary resigned;new secretary appointed

21 May 1993
Incorporation

MEDIATALK LIMITED Charges

25 June 1993
Legal charge
Delivered: 6 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 63 wolstenholme road, nether edge…
17 June 1993
Fixed and floating charge
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…