Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKCAST CORPORATION PLC
Company Information for

TALKCAST CORPORATION PLC

14 HANOVER SQUARE, LONDON, W1S,
Company Registration Number
03682203
Public Limited Company
Dissolved

Dissolved 2013-08-03

Company Overview

About Talkcast Corporation Plc
TALKCAST CORPORATION PLC was founded on 1998-12-11 and had its registered office in 14 Hanover Square. The company was dissolved on the 2013-08-03 and is no longer trading or active.

Key Data
Company Name
TALKCAST CORPORATION PLC
 
Legal Registered Office
14 HANOVER SQUARE
LONDON
 
Previous Names
SUNDOOR PLC20/04/1999
Filing Information
Company Number 03682203
Date formed 1998-12-11
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2013-08-03
Type of accounts FULL
Last Datalog update: 2015-05-21 13:54:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TALKCAST CORPORATION PLC

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 1999-06-30
NICHOLAS EDWARD ALEXANDER
Director 2001-12-06
JONATHAN SCOTT BARRETT
Director 2005-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK EPHRAIM HERMAN
Director 1999-06-30 2009-03-30
MARK ANTHONY BRIARS
Director 1999-09-29 2001-09-01
MAURICE HAROLD HELFGOTT
Director 2000-04-06 2001-08-14
MARK WILLIAM OPZOOMER
Director 1999-09-29 2001-08-14
ROY ALAN BLISS
Director 1999-06-30 2001-03-31
MATTHEW KARAS
Director 2000-06-01 2001-02-28
MICHAEL RICHARD LYNCH
Director 2000-05-30 2001-02-26
TOBY RUSSELL CONSTANTINE
Director 1999-09-29 2001-02-16
JOHN REVELL
Director 1999-09-29 2001-01-02
ELLIS ALAN NICHOLAS WATSON
Director 1999-09-29 2000-08-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-12-11 1999-02-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-12-11 1999-02-09
HALLMARK SECRETARIES LIMITED
Nominated Director 1998-12-11 1999-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
NICHOLAS EDWARD ALEXANDER LAUGHING SHARK LTD Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2017-08-15
JONATHAN SCOTT BARRETT ALTALA GROUP LTD Director 2007-05-17 CURRENT 2007-05-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012
2012-02-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011
2010-12-134.70DECLARATION OF SOLVENCY
2010-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2010-09-01AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-01-13LATEST SOC13/01/10 STATEMENT OF CAPITAL;GBP 279936.95
2010-01-13AR0111/12/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR FRANK HERMAN
2008-12-27363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-03363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-11363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-15363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23SASHARES AGREEMENT OTC
2003-04-2388(2)RAD 24/01/03--------- £ SI 13334@.01=133 £ IC 279803/279936
2003-01-20363aRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04363aRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-12-28288aNEW DIRECTOR APPOINTED
2001-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-24288bDIRECTOR RESIGNED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2001-08-20288bDIRECTOR RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-04-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bDIRECTOR RESIGNED
2001-04-19288bDIRECTOR RESIGNED
2001-02-19363aRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
2001-01-30SASHARES AGREEMENT OTC
2001-01-3088(2)RAD 30/06/00--------- £ SI 200000@.01=2000 £ IC 273925/275925
2001-01-3088(2)RAD 03/04/00--------- £ SI 8000@.01=80 £ IC 273845/273925
2000-09-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26288bDIRECTOR RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07SASHARES AGREEMENT OTC
2000-06-0788(2)RAD 25/02/00--------- £ SI 10000@.01=100 £ IC 212845/212945
2000-06-0788(2)RAD 05/04/00--------- £ SI 6090000@.01=60900 £ IC 212945/273845
2000-06-06288aNEW DIRECTOR APPOINTED
2000-04-0788(2)RAD 17/12/99--------- £ SI 400979@.01=4009 £ IC 208836/212845
2000-02-1488(2)RAD 03/02/00--------- £ SI 800000@.01=8000 £ IC 200836/208836
2000-02-0788(2)RAD 17/12/99--------- £ SI 15686@.01=156 £ IC 200680/200836
2000-01-05363aRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
2000-01-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-05288cDIRECTOR'S PARTICULARS CHANGED
1999-10-12123NC INC ALREADY ADJUSTED 04/10/99
1999-10-12SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/99
1999-10-12SRES01ADOPT MEM AND ARTS 04/10/99
1999-10-07PROSPPROSPECTUS
1999-10-06288aNEW DIRECTOR APPOINTED
1999-10-06123£ NC 100000/130000 29/09/99
1999-10-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to TALKCAST CORPORATION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-05-16
Fines / Sanctions
No fines or sanctions have been issued against TALKCAST CORPORATION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UNDERLEASE 2000-09-08 Satisfied P AND O PROPERTY HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of TALKCAST CORPORATION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TALKCAST CORPORATION PLC
Trademarks
We have not found any records of TALKCAST CORPORATION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKCAST CORPORATION PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as TALKCAST CORPORATION PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TALKCAST CORPORATION PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTALKCAST CORPORATION PLCEvent Date2012-05-10
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 15 June 2012. Robert Stephen Palmer , Liquidator, Gallaghers , PO Box 698, 2nd Floor, Titchfield House, 69/85 Tabernacle Street, London EC2A 4RR . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKCAST CORPORATION PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKCAST CORPORATION PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.