TALENT TALKS LIMITED
Status | ACTIVE |
Company No. | 07665982 |
Category | Private Limited Company |
Incorporated | 10 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Jul 2019
Action Date: 11 Jun 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-06-11
Documents
Capital allotment shares
Date: 18 Jul 2019
Action Date: 11 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-11
Capital : 200 GBP
Documents
Capital variation of rights attached to shares
Date: 16 Jul 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Jul 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 10681041 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINSLEYS HOUSE,COLCHESTER,CO1 1UG
Number: | 04426567 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PO BOX 42715,LONDON,N2 8YA
Number: | 05689032 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08855999 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |