Company NameSweet Talk Media Ltd
Company StatusDissolved
Company NumberSC336183
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameJennifer Elizabeth Robertson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address44 Office 103
Morningside Road
Edinburgh
EH10 4BF
Scotland
Secretary NameColin Morrison
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address44 Morningside Road
Edinburgh
EH10 4BF
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1000 at £1Jennifer Elizabeth Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,695
Cash£6,664
Current Liabilities£1,390

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from 44 Office 103 Morningside Road Edinburgh EH10 4BF Scotland on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 44 Office 103 Morningside Road Edinburgh EH10 4BF Scotland on 15 February 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Director's details changed for Jennifer Elizabeth Robertson on 2 November 2010 (2 pages)
1 February 2011Director's details changed for Jennifer Elizabeth Robertson on 2 November 2010 (2 pages)
1 February 2011Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 44 Offfice 103 Morningside Road Edinburgh EH10 4BF Scotland on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Director's details changed for Jennifer Elizabeth Robertson on 2 November 2010 (2 pages)
1 February 2011Registered office address changed from 44 Offfice 103 Morningside Road Edinburgh EH10 4BF Scotland on 1 February 2011 (1 page)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Lochside House 3 Lochside Way Edinburgh EH12 9DT United Kingdom on 1 February 2011 (1 page)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from 44 Offfice 103 Morningside Road Edinburgh EH10 4BF Scotland on 1 February 2011 (1 page)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jennifer Elizabeth Robertson on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Jennifer Elizabeth Robertson on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jennifer Elizabeth Robertson on 3 February 2010 (2 pages)
28 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2009Registered office changed on 12/02/2009 from 70 east craigs wynd edinburgh EH12 8HJ (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Director's change of particulars / jennifer robertson / 12/02/2009 (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from 70 east craigs wynd edinburgh EH12 8HJ (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Director's change of particulars / jennifer robertson / 12/02/2009 (1 page)
15 January 2008Incorporation (18 pages)
15 January 2008Incorporation (18 pages)