Company NameTalismere Management Limited
Company StatusActive
Company Number02714774
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameAntoinette De Bromhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressGarden Flat
49 Shakespeare Road, Herne Hill
London
SE24 0LA
Director NameMr Daniel Thomas Roberts
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Director NameMr Samuel John Glynn
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChiropractor
Country of ResidenceEngland
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Director NameMs Denise Sayers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Director NameMr Martin Nicholas James Richardson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1995)
RoleTraining Consultant
Correspondence Address42 Durham Road
South Ealing
London
W5 4JP
Secretary NameMr Martin Nicholas James Richardson
NationalityBritish
StatusResigned
Appointed12 July 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1995)
RoleTraining Consultant
Correspondence Address42 Durham Road
South Ealing
London
W5 4JP
Director NameDavid Arthur Haslam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 February 2008)
RoleMinster Of Religion
Correspondence Address41 Burbage Road
London
SE24 9HB
Director NameChristopher Rowell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 2001)
RoleCompany Director
Correspondence AddressFlat 3 49 Shakespeare Road
London
SE24 0LA
Secretary NameAntoinette De Bromhead
NationalityBritish
StatusResigned
Appointed13 May 1995(2 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 January 2010)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressGarden Flat
49 Shakespeare Road, Herne Hill
London
SE24 0LA
Secretary NameAntoinette De Bromhead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(2 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 January 2010)
RoleFilm Producer
Correspondence AddressGarden Flat
49 Shakespeare Road, Herne Hill
London
SE24 0LA
Director NameDaniel Northcott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2004)
RoleBusiness Analyst
Correspondence Address49 Shakespeare Road
Herne Hill
London
SE24 0LA
Director NameFraser Charles Wyeth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 2004(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2010)
RoleCompliance Officer
Correspondence AddressFlat 3 49 Shakespeare Road
London
SE24 0LA
Director NameMr Matthew Paul Collins
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2008(15 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 March 2017)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address49d Shakespeare Road
London
Greater London
SE24 0LA
Secretary NameMr Matthew Paul Collins
StatusResigned
Appointed04 January 2010(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address49d Shakespeare Road
London
Greater London
SE24 0LA
Director NameMs Emine Sari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Director NameMr Hoon Kim
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 September 2014(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Secretary NameMr Daniel Roberts
StatusResigned
Appointed24 March 2017(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2023)
RoleCompany Director
Correspondence Address49 Shakespeare Road
London
SE24 0LA
Director NameMiss Rachael Boothman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(25 years after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address49d Shakespeare Road
London
SE24 0LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address49 Shakespeare Road
London
SE24 0LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

17 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
14 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
28 February 2023Notification of Nicholas Richardson as a person with significant control on 16 February 2023 (2 pages)
28 February 2023Termination of appointment of Daniel Thomas Roberts as a director on 15 February 2023 (1 page)
28 February 2023Appointment of Mr Nicholas Richardson as a director on 16 February 2023 (2 pages)
28 February 2023Notification of Samuel John Glynn as a person with significant control on 15 February 2023 (2 pages)
28 February 2023Cessation of Daniel Thomas Roberts as a person with significant control on 15 February 2023 (1 page)
7 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 January 2023Cessation of Rachael Boothman as a person with significant control on 17 October 2022 (1 page)
16 January 2023Termination of appointment of Rachael Boothman as a director on 17 October 2022 (1 page)
16 January 2023Termination of appointment of Daniel Roberts as a secretary on 4 January 2023 (1 page)
16 January 2023Appointment of Mr Samuel John Glynn as a director on 16 January 2023 (2 pages)
14 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
16 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
15 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 May 2017Director's details changed for Antoinette De Bromhead on 10 May 2017 (2 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
14 May 2017Director's details changed for Antoinette De Bromhead on 10 May 2017 (2 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
8 May 2017Appointment of Miss Rachael Boothman as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Miss Rachael Boothman as a director on 8 May 2017 (2 pages)
24 March 2017Appointment of Mr Daniel Roberts as a secretary on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Matthew Paul Collins as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Matthew Paul Collins as a secretary on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Daniel Roberts as a secretary on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Matthew Paul Collins as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Matthew Paul Collins as a secretary on 24 March 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Appointment of Mr Daniel Roberts as a director on 17 January 2016 (2 pages)
17 January 2017Appointment of Mr Daniel Roberts as a director on 17 January 2016 (2 pages)
9 January 2017Termination of appointment of Hoon Kim as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Hoon Kim as a director on 9 January 2017 (1 page)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(6 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(6 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4
(6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 September 2014Appointment of Mr Hoon Kim as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Hoon Kim as a director on 30 September 2014 (2 pages)
29 September 2014Termination of appointment of Emine Sari as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Emine Sari as a director on 29 September 2014 (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 June 2010Appointment of Ms Emine Sari as a director (2 pages)
7 June 2010Appointment of Ms Emine Sari as a director (2 pages)
5 June 2010Termination of appointment of Fraser Wyeth as a director (1 page)
5 June 2010Director's details changed for Antoinette De Bromhead on 14 May 2010 (2 pages)
5 June 2010Director's details changed for Matthew Paul Collins on 14 May 2010 (2 pages)
5 June 2010Director's details changed for Antoinette De Bromhead on 14 May 2010 (2 pages)
5 June 2010Director's details changed for Matthew Paul Collins on 14 May 2010 (2 pages)
5 June 2010Termination of appointment of Fraser Wyeth as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
5 January 2010Appointment of Mr Matthew Paul Collins as a secretary (1 page)
5 January 2010Appointment of Mr Matthew Paul Collins as a secretary (1 page)
4 January 2010Termination of appointment of Antoinette De Bromhead as a secretary (1 page)
4 January 2010Termination of appointment of Antoinette De Bromhead as a secretary (1 page)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Appointment terminated director david haslam (1 page)
5 June 2008Appointment terminated director david haslam (1 page)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Director appointed matthew paul collins (2 pages)
3 March 2008Director appointed matthew paul collins (2 pages)
6 June 2007Return made up to 14/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 14/05/07; full list of members (3 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 June 2006Return made up to 14/05/06; full list of members (3 pages)
12 June 2006Return made up to 14/05/06; full list of members (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 14/05/05; full list of members (3 pages)
9 June 2006Return made up to 14/05/05; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 49 shakespeare road london SE24 ola (1 page)
9 June 2006Registered office changed on 09/06/06 from: 49 shakespeare road london SE24 ola (1 page)
9 June 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 September 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
6 September 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
28 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
9 August 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
8 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
3 August 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
3 August 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 June 2000Return made up to 14/05/00; full list of members (7 pages)
16 June 2000Return made up to 14/05/00; full list of members (7 pages)
30 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
9 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
24 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
24 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
9 June 1998Return made up to 14/05/98; full list of members (6 pages)
9 June 1998Return made up to 14/05/98; full list of members (6 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
9 June 1997Return made up to 14/05/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
6 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
6 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
24 May 1996Return made up to 14/05/96; full list of members (6 pages)
20 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
20 June 1995Return made up to 14/05/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 1995Return made up to 14/05/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 May 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
5 May 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
20 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1992Incorporation (18 pages)
14 May 1992Incorporation (18 pages)