About

Registered Number: 07345064
Date of Incorporation: 13/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: FARRAR SMITH CHARTERED ACCOUNTANTS, 2 Woodside Mews, Clayton Wood Close, West Park, Leeds, West Yorkshire, LS16 6QE

 

Cable-talk (UK) Ltd was registered on 13 August 2010, it has a status of "Active". The current directors of the company are Alderton, Lucy Ann, Slater, Steven George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, Lucy Ann 13 August 2010 - 1
SLATER, Steven George 13 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CH01 - Change of particulars for director 16 January 2020
PSC04 - N/A 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 August 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AA - Annual Accounts 29 December 2011
DISS40 - Notice of striking-off action discontinued 14 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 30 March 2011
AA01 - Change of accounting reference date 30 March 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
AP01 - Appointment of director 14 August 2010
AP01 - Appointment of director 14 August 2010
TM01 - Termination of appointment of director 13 August 2010
NEWINC - New incorporation documents 13 August 2010

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.