About

Registered Number: 03034179
Date of Incorporation: 16/03/1995 (30 years ago)
Company Status: Active
Registered Address: Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Having been setup in 1995, Talk Internet Ltd have registered office in Solihull. The current directors of the business are listed as Barker, David John, Corrin, Brian, Thorley, Roger Michael, Aslam, Imran, Corrin, James David, Dawes, Jeremy Howard, French, Robert Paul, Heggie, Robert Christopher, Jones, Derek John, Jones, Simon David, Kirkwood, Robert Nigel, Mclaughlin, Thomas, Moores, Gerwyn William, Seton-browne, Justin, Sixsmith, Ian. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Imran 25 July 2000 07 February 2001 1
CORRIN, James David 16 March 1995 18 December 2000 1
DAWES, Jeremy Howard 16 March 1995 16 March 1995 1
FRENCH, Robert Paul 08 February 2001 04 April 2017 1
HEGGIE, Robert Christopher 24 July 2007 04 April 2017 1
JONES, Derek John 10 October 2000 20 November 2000 1
JONES, Simon David 01 July 2002 04 April 2017 1
KIRKWOOD, Robert Nigel 05 April 1999 20 July 2000 1
MCLAUGHLIN, Thomas 25 July 2000 11 December 2000 1
MOORES, Gerwyn William 16 March 1995 13 May 1996 1
SETON-BROWNE, Justin 06 April 1999 25 April 2000 1
SIXSMITH, Ian 08 February 2001 07 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BARKER, David John 16 March 1995 16 March 1995 1
CORRIN, Brian 25 July 2000 07 February 2001 1
THORLEY, Roger Michael 08 February 2001 03 September 2004 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
RESOLUTIONS - N/A 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
SH19 - Statement of capital 24 June 2020
CAP-SS - N/A 24 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 30 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 04 February 2019
RESOLUTIONS - N/A 26 September 2018
MR01 - N/A 14 September 2018
MR01 - N/A 05 September 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 11 May 2018
RP04TM01 - N/A 02 February 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 17 January 2018
CS01 - N/A 01 June 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 05 April 2017
SH19 - Statement of capital 13 March 2017
RESOLUTIONS - N/A 17 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2017
CAP-SS - N/A 17 February 2017
AA - Annual Accounts 08 February 2017
MR04 - N/A 01 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 19 July 2012
RESOLUTIONS - N/A 14 February 2012
CC04 - Statement of companies objects 14 February 2012
AA - Annual Accounts 20 October 2011
SH06 - Notice of cancellation of shares 20 July 2011
RESOLUTIONS - N/A 01 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2011
SH19 - Statement of capital 01 July 2011
CAP-SS - N/A 01 July 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 July 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363s - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 21 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 03 July 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
AA - Annual Accounts 08 November 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 22 December 1998
225 - Change of Accounting Reference Date 08 December 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
SA - Shares agreement 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
AA - Annual Accounts 31 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
363s - Annual Return 29 August 1996
288 - N/A 13 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
287 - Change in situation or address of Registered Office 31 May 1996
RESOLUTIONS - N/A 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
123 - Notice of increase in nominal capital 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.