TALKMUSIQ LIMITED

Address:
Hurst House, High Street, Ripley, Surrey, GU23 6AY

TALKMUSIQ LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07346730. The registration start date is August 16, 2010. The current status is Active.

Company Overview

Company Number 07346730
Company Name TALKMUSIQ LIMITED
Registered Address Hurst House
High Street
Ripley
Surrey
GU23 6AY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-08-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-13
Returns Last Update 2015-08-16
Confirmation Statement Due Date 2021-08-30
Confirmation Statement Last Update 2020-08-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address HURST HOUSE
HIGH STREET
Post Town RIPLEY
County SURREY
Post Code GU23 6AY

Companies with the same location

Entity Name Office Address
32 CLIFTON ROAD FREEHOLD LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AY
WOKING GOLDSWORTH LTD Hurst House, High Street, Ripley, Surrey, GU23 6AZ, United Kingdom
WOKING POOLE LTD Hurst House, High Street, Ripley, Surrey, GU23 6AZ, United Kingdom
MICHELMERSH TRUSTEES LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom
TIMSBURY TRUSTEES LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom
SEASONS WITH LOVE LTD Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom
MAIDENHEAD PROPERTIES LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom
CAENWOOD ESTATES LLP Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom
JARDINE & COMPANY TWICKENHAM LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AZ, England
RECREATION ROAD GUILDFORD LIMITED Hurst House, High Street, Ripley, Surrey, GU23 6AY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH PEARMAN COMPANY SECRETARIES LIMITED Secretary (Active) Hurst House, High Street, Ripley, Surrey, United Kingdom, GU23 6AY /
2 March 2011
/
CARTER, Christopher Hartlay Director (Active) Green Oak House, Clay Head Road, Baldrine, Isle Of Man, United Kingdom, IM4 6DL August 1952 /
11 April 2016
British /
Isle Of Man
Company Director
DHILLON, Narinder Director (Active) 21 Saint Mary's Avenue Central, Norwood Green, Southall, Middlesex, United Kingdom, UB2 4LT April 1962 /
19 January 2012
British /
England
Director
DHATT, Tajinder Secretary (Resigned) 141 Tentelow Lane, Norwood Green, Southall, England, UB24LW /
16 August 2010
/
BEGLE, Claude Director (Resigned) 20 Chemin Davel, Ch-1009 Pully, Switzerland December 1949 /
18 June 2012
Swiss /
Switzerland
Ceo
CARTER, Christopher Hartlay Director (Resigned) Green Oak House, Clay Head Road, Baldrine, Isle Of Man, United Kingdom, IM4 6DL August 1952 /
16 May 2013
British /
Isle Of Man
Deputy Chairman
DHATT, Tajinder Singh Director (Resigned) 141 Tentelow Lane, Norwood Green, Southall, England, UB24LW March 1974 /
16 August 2010
British /
England
Accountant
HUANG, Jin Director (Resigned) 3 Rue Des Teinturiers, Reims, France, 51100 October 1968 /
21 February 2013
German /
France
Business Consultant
JOSEF KABARA, Jareiq Ahmed Director (Resigned) Flat 24, Fraser Court, 50 Surrey Lane, London, United Kingdom, SW11 3TF July 1987 /
2 March 2015
British /
United Kingdom
Ceo
LEWIS-HINDE, Ian Director (Resigned) 15 Mallard Close, Haslemere, Surrey, United Kingdom, GU27 1QU September 1942 /
21 February 2013
British /
United Kingdom
Business Consultant
NORTHROP, Timothy Wilson Director (Resigned) Ridgeway Barn, Warren Farm, Aldworth, Berkshire, United Kingdom, RG8 9TS July 1965 /
7 April 2014
British /
United Kingdom
Solicitor
SCROGGIE, David Frank Henderson Director (Resigned) 2 Park View Cottage, Hill End Road, Harefield, Middlesex, England, UB9 6LE April 1929 /
9 June 2012
British /
England
Company Director
SRINIVASAN, Vankeepuram Sridharan Director (Resigned) 506 Blenheim Centre, Prince Reagent Road, Hounslow, Middlesex, United Kingdom, TW3 1ND October 1978 /
11 October 2012
Indian /
United Kingdom
Software Solution Architect / Cto
TOWNEND, Michael Anthony Director (Resigned) 36 Allcroft Road, Reading, Berkshire, United Kingdom, RG1 5HH February 1958 /
14 May 2012
British /
England
Director

Competitor

Search similar business entities

Post Town RIPLEY
Post Code GU23 6AY
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on TALKMUSIQ LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches