TALENT TALKS LIMITED

Talent Talks Talent Talks, London, E3 3DU, United Kingdom
StatusACTIVE
Company No.07665982
CategoryPrivate Limited Company
Incorporated10 Jun 2011
Age12 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

TALENT TALKS LIMITED is an active private limited company with number 07665982. It was incorporated 12 years, 11 months, 24 days ago, on 10 June 2011. The company address is Talent Talks Talent Talks, London, E3 3DU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gemma Gurvitz

Change date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gemma Louise Gurvitz

Change date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Mr Steven Robins

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Peter John Robins

Change date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Miss Gemma Louise Gurvitz

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Ms Gemma Gurvitz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom

New address: Talent Talks 3 Mills Studios London E3 3DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-28

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Robins

Change date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-23

Officer name: Mr Steven Peter John Robins

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-06-11

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 11 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-11

Capital : 200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Old address: Audit House 260 Field End Road Eastcote HA4 9LT

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Steven Robins

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gemma Gurvitz

Change date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Peter John Robins

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Steven Peter John Robins

Documents

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-07

Officer name: Martin Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Martin Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Mr Martin Andrew

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: the Old Cart Lodge 9 Feltimores Park Chalk Lane Harlow Essex CM17 0PF United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUCOMMERCE LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:10681041
Status:ACTIVE
Category:Private Limited Company

COMMUNITY360

WINSLEYS HOUSE,COLCHESTER,CO1 1UG

Number:04426567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KRESS EUROPE LIMITED

PO BOX 42715,LONDON,N2 8YA

Number:05689032
Status:ACTIVE
Category:Private Limited Company

NUTRALITE LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:08855999
Status:ACTIVE
Category:Private Limited Company

ONE PREMIUM FITNESS LIMITED

FLEMING BUSINESS CENTRE,NEWCASTLE UPON TYNE,NE2 3AE

Number:09876661
Status:ACTIVE
Category:Private Limited Company

SHARING RESTAURANTS UK LIMITED

SHORING RESTAURANT OFFICE,BRUNDELL,NR13 5PS

Number:11134401
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source