Company Information for CITYTALK COMMUNICATIONS LIMITED
FOCUS HOUSE HAM ROAD, SHOREHAM-BY-SEA, ENGLAND, BN43 6PA,
|
Company Registration Number
06231416
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITYTALK COMMUNICATIONS LIMITED | |
Legal Registered Office | |
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA Other companies in HP19 | |
Company Number | 06231416 | |
---|---|---|
Company ID Number | 06231416 | |
Date formed | 2007-04-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB926611329 |
Last Datalog update: | 2024-02-06 22:33:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW EDWARD CROXFORD |
||
RALPH GILBERT |
||
CHRISTOPHER DAVID GOODMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMELIA KATE CROXFORD |
Director | ||
AMELIA KATE CROXFORD |
Director | ||
RALPH GILBERT |
Director | ||
DANIELLE MURPHY |
Company Secretary | ||
JAMES EDWARD CROXFORD |
Company Secretary | ||
COLIN JAMES CROXFORD |
Company Secretary | ||
COLIN JAMES CROXFORD |
Director | ||
JAMES EDWARD CROXFORD |
Company Secretary | ||
COLIN JAMES CROXFORD |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing Executive | Aylesbury | IT, Telecoms and Security. If you have a passion for Telecoms & IT and would love the opportunity to develop a marketing career in the ICT industry - then... |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062314160003 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
All of the property or undertaking has been released from charge for charge number 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Second filing of the annual return made up to 2013-05-17 | ||
RP04AR01 | Second filing of the annual return made up to 2014-05-17 | |
APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER | ||
DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER | ||
AP01 | DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for James Jeremy Edward Fletcher on 2022-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
AD04 | Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea England BN43 6PA | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for James Jeremy Edward Fletcher on 2021-06-01 | |
AA01 | Current accounting period shortened from 30/04/20 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES | |
CH01 | Director's details changed for James Jeremy Edward Fletcher on 2020-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM , Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England | |
AP01 | DIRECTOR APPOINTED JAMES JEREMY EDWARD FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD CROXFORD | |
RES01 | ADOPT ARTICLES 16/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062314160002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062314160003 | |
PSC02 | Notification of Focus 4 U Ltd as a person with significant control on 2019-12-18 | |
PSC07 | CESSATION OF MATTHEW EDWARD CROXFORD AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 15/01/20 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Unit 5a Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIA KATE CROXFORD | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062314160002 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM Unit 8 Bridgegate Business Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN | |
AP01 | DIRECTOR APPOINTED MRS AMELIA KATE CROXFORD | |
AP01 | DIRECTOR APPOINTED MR RALPH GILBERT | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2014-10-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIA CROXFORD | |
RES13 | Resolutions passed:<ul><li>Subdivision, share transfers, other company business 07/10/2014<li>ADOPT ARTICLES<li>ADOPT ARTICLES</ul> | |
RES01 | ADOPT ARTICLES 27/10/14 | |
AP01 | DIRECTOR APPOINTED MR RALPH GILBERT | |
AP01 | DIRECTOR APPOINTED MRS AMELIA KATE CROXFORD | |
TM02 | Termination of appointment of Danielle Murphy on 2014-08-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Danielle Murphy as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES CROXFORD | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
20/11/22 ANNUAL RETURN FULL LIST | ||
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD CROXFORD / 01/05/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD CROXFORD / 18/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARD CROXFORD / 18/04/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 22 ANGLO BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CROXFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD CROXFORD / 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN CROXFORD | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM REAR ENTRANCE 145-147 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JY | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES CROXFORD / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 131 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4JS | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 9 DIMMOCK CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 4RY | |
288a | DIRECTOR APPOINTED MR COLIN JAMES CROXFORD | |
288a | SECRETARY APPOINTED MR COLIN JAMES CROXFORD | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | TYTELLA LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 84,666 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYTALK COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 9,112 |
Current Assets | 2012-05-01 | £ 66,979 |
Debtors | 2012-05-01 | £ 27,867 |
Fixed Assets | 2012-05-01 | £ 14,512 |
Shareholder Funds | 2012-05-01 | £ 2,013 |
Stocks Inventory | 2012-05-01 | £ 30,000 |
Tangible Fixed Assets | 2012-05-01 | £ 14,512 |
Debtors and other cash assets
CITYTALK COMMUNICATIONS LIMITED owns 2 domain names.
citytalkcommunications.co.uk life-therapies.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CITYTALK COMMUNICATIONS LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 8, Bridgegate Business Park, Gatehouse Way, Aylesbury, Bucks, HP19 8XN | 12,250 | 01/Sep/2011 | ||
Aylesbury Vale District Council | Unit 8, Bridgegate Business Park, Gatehouse Way, Aylesbury, Bucks, HP19 8XN | 12,250 | 01/Sep/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |