Talksport Limited LONDON


Founded in 1993, Talksport, classified under reg no. 02806093 is an active company. Currently registered at 1 London Bridge Street SE1 9GF, London the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 3rd July 2022. Since 8th February 2000 Talksport Limited is no longer carrying the name Talk Radio Uk.

The firm has 2 directors, namely Emma H., Scott T.. Of them, Scott T. has been with the company the longest, being appointed on 24 June 2005 and Emma H. has been with the company for the least time - from 25 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talksport Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806093
Date of Incorporation Thu, 1st Apr 1993
Industry Radio broadcasting
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 25 July 2022

Scott T.

Position: Director

Appointed: 24 June 2005

Christopher L.

Position: Director

Appointed: 30 November 2016

Resigned: 25 July 2022

Anthony T.

Position: Secretary

Appointed: 31 December 2011

Resigned: 30 November 2016

Norman M.

Position: Director

Appointed: 31 December 2011

Resigned: 30 April 2017

Anthony T.

Position: Director

Appointed: 31 December 2011

Resigned: 30 September 2017

John M.

Position: Director

Appointed: 24 June 2005

Resigned: 12 May 2016

James D.

Position: Director

Appointed: 24 June 2005

Resigned: 31 December 2011

James D.

Position: Secretary

Appointed: 24 June 2005

Resigned: 31 December 2011

Keith S.

Position: Secretary

Appointed: 02 July 2004

Resigned: 24 June 2005

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 February 2001

Resigned: 02 July 2004

Keith S.

Position: Director

Appointed: 11 September 2000

Resigned: 24 June 2005

Stephen A.

Position: Secretary

Appointed: 18 August 2000

Resigned: 07 February 2001

Keir A.

Position: Secretary

Appointed: 01 February 2000

Resigned: 19 June 2000

Jonathan G.

Position: Director

Appointed: 01 February 2000

Resigned: 01 October 2000

Jonathan G.

Position: Secretary

Appointed: 06 November 1998

Resigned: 01 February 2000

Phillip H.

Position: Director

Appointed: 06 November 1998

Resigned: 09 June 2000

Richard L.

Position: Director

Appointed: 06 November 1998

Resigned: 09 June 2000

Kelvin M.

Position: Director

Appointed: 06 November 1998

Resigned: 24 June 2005

Jean K.

Position: Director

Appointed: 07 November 1997

Resigned: 06 November 1998

Paul R.

Position: Director

Appointed: 22 October 1997

Resigned: 06 November 1998

Patricia A.

Position: Director

Appointed: 30 December 1996

Resigned: 22 October 1997

Christopher T.

Position: Director

Appointed: 25 April 1996

Resigned: 06 November 1998

Gaston T.

Position: Director

Appointed: 25 April 1996

Resigned: 06 November 1998

Cathryn G.

Position: Director

Appointed: 25 April 1996

Resigned: 22 October 1997

Ronald M.

Position: Director

Appointed: 02 January 1996

Resigned: 31 December 1996

Travis B.

Position: Director

Appointed: 07 November 1995

Resigned: 06 November 1998

Donnach O.

Position: Director

Appointed: 07 November 1995

Resigned: 06 November 1998

Remy S.

Position: Director

Appointed: 17 October 1995

Resigned: 06 November 1998

Jospeh A.

Position: Secretary

Appointed: 17 October 1995

Resigned: 06 November 1998

Thomas S.

Position: Director

Appointed: 22 September 1995

Resigned: 07 November 1995

Iain M.

Position: Secretary

Appointed: 20 July 1994

Resigned: 07 November 1995

Kenneth G.

Position: Director

Appointed: 07 July 1994

Resigned: 22 September 1995

Jefrey S.

Position: Director

Appointed: 07 July 1994

Resigned: 07 November 1995

Arthur P.

Position: Director

Appointed: 07 July 1994

Resigned: 06 November 1998

David A.

Position: Director

Appointed: 07 July 1994

Resigned: 07 November 1995

Steven C.

Position: Director

Appointed: 07 July 1994

Resigned: 07 November 1995

Robert S.

Position: Director

Appointed: 07 July 1994

Resigned: 05 October 1999

John A.

Position: Director

Appointed: 14 March 1994

Resigned: 30 June 1995

John M.

Position: Director

Appointed: 07 March 1994

Resigned: 07 November 1995

David C.

Position: Director

Appointed: 17 December 1993

Resigned: 07 November 1995

David N.

Position: Director

Appointed: 17 December 1993

Resigned: 16 April 1996

Peter C.

Position: Director

Appointed: 01 April 1993

Resigned: 09 June 2000

Christopher T.

Position: Secretary

Appointed: 01 April 1993

Resigned: 20 July 1994

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is The Wireless Group Holdings Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Wireless Group Holdings Ltd

1 London Bridge Street, London, SE1 9GF, United Kingdom

Legal authority Companies Act 1989
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03578294
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Talk Radio Uk February 8, 2000
Truk (talk Radio Uk) March 22, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 3rd July 2022
filed on: 5th, April 2023
Free Download (32 pages)

Company search

Advertisements