Company NameTalent Holdings Limited
Company StatusDissolved
Company Number03143010
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesDrydock Limited and The Talent Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Humphreys
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(3 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 21 November 2017)
RoleProducer
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameTerence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusClosed
Appointed30 January 2008(12 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressL-Iskola L-Qadmia Hamri Street
Ghajnsielem
Gozo
Gsm 1423
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameMr Stephen Gibson Callen
NationalityBritish
StatusClosed
Appointed25 June 2009(13 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJohn Kaye Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 11 April 2008)
RoleTelevision Producer
Correspondence Address6 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Director NameLaurence Mansfield
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address2 The Priory House
East Farleigh
Maidstone
Kent
ME15 0EX
Secretary NameGraham John Gunn
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address37 Badgers Road
Badgers Mount
Sevenoaks
Kent
TN14 7AZ
Director NameRobert Charles Voice
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressWoodhatch 46 Baddesley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NH
Director NameRichard Digance
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressRivermead House
The Meads
Romsey
Hampshire
SO51 8HY
Secretary NameMr Anthony Humphreys
NationalityBritish
StatusResigned
Appointed29 June 2001(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Director NameColin James Nicholl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Secretary NameColin James Nicholl
NationalityBritish
StatusResigned
Appointed30 January 2002(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameFrances Catherine Horrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2009)
RoleChartered Accountant
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed22 February 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Secretary NameFrances Catherine Horrell
NationalityBritish
StatusResigned
Appointed06 September 2006(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102,564
(6 pages)
25 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102,564
(6 pages)
22 January 2016Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 st. Pauls Road Richmond Surrey TW9 2HH on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 st. Pauls Road Richmond Surrey TW9 2HH on 22 January 2016 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102,564
(6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102,564
(6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 102,564
(6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 March 2014Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 20 March 2014 (1 page)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 102,564
(6 pages)
20 March 2014Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 20 March 2014 (1 page)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 102,564
(6 pages)
20 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 102,564
(6 pages)
2 October 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
23 July 2009Director appointed mr stephen gibson callen (1 page)
23 July 2009Director appointed mr stephen gibson callen (1 page)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
16 April 2008Appointment terminated director john cooper (1 page)
16 April 2008Appointment terminated director john cooper (1 page)
15 April 2008Director appointed terence bate (1 page)
15 April 2008Director appointed terence bate (1 page)
31 March 2008Appointment terminated director robert benton (1 page)
31 March 2008Appointment terminated director robert benton (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
19 January 2007Return made up to 02/01/07; full list of members (3 pages)
19 January 2007Return made up to 02/01/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
9 January 2006Return made up to 02/01/06; full list of members (3 pages)
9 January 2006Return made up to 02/01/06; full list of members (3 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
27 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
27 January 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
14 January 2004Return made up to 02/01/04; full list of members (6 pages)
4 February 2003Return made up to 02/01/03; full list of members (7 pages)
4 February 2003Return made up to 02/01/03; full list of members (7 pages)
23 December 2002Company name changed the talent group LIMITED\certificate issued on 23/12/02 (2 pages)
23 December 2002Company name changed the talent group LIMITED\certificate issued on 23/12/02 (2 pages)
4 December 2002Group of companies' accounts made up to 30 September 2002 (20 pages)
4 December 2002Group of companies' accounts made up to 30 September 2002 (20 pages)
25 October 2002Ad 16/09/02--------- £ si 2564@1=2564 £ ic 100000/102564 (2 pages)
25 October 2002Ad 16/09/02--------- £ si 2564@1=2564 £ ic 100000/102564 (2 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed;new director appointed (3 pages)
26 February 2002Secretary resigned (1 page)
25 February 2002Return made up to 02/01/02; full list of members (7 pages)
25 February 2002Return made up to 02/01/02; full list of members (7 pages)
20 December 2001Registered office changed on 20/12/01 from: farifax house fulwood place grays inn london WC1V 6UB (1 page)
20 December 2001Registered office changed on 20/12/01 from: farifax house fulwood place grays inn london WC1V 6UB (1 page)
18 December 2001Full accounts made up to 30 September 2000 (12 pages)
18 December 2001Full accounts made up to 30 September 2000 (12 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
29 January 2001Return made up to 02/01/01; full list of members (6 pages)
29 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
14 January 2000Full accounts made up to 30 September 1998 (7 pages)
14 January 2000Return made up to 02/01/00; full list of members (10 pages)
14 January 2000Full accounts made up to 30 September 1998 (7 pages)
14 January 2000Return made up to 02/01/00; full list of members (10 pages)
23 March 1999Ad 23/02/99--------- £ si 50249@1=50249 £ ic 40751/91000 (2 pages)
23 March 1999Ad 23/02/99--------- £ si 50249@1=50249 £ ic 40751/91000 (2 pages)
23 March 1999Ad 23/02/99--------- £ si 9000@1=9000 £ ic 91000/100000 (2 pages)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999New director appointed (3 pages)
23 March 1999Ad 23/02/99--------- £ si 9000@1=9000 £ ic 91000/100000 (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1999New director appointed (3 pages)
23 March 1999Ad 23/02/99--------- £ si 39751@1=39751 £ ic 1000/40751 (2 pages)
23 March 1999£ nc 100000/500000 23/02/99 (2 pages)
23 March 1999Ad 23/02/99--------- £ si 39751@1=39751 £ ic 1000/40751 (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999£ nc 100000/500000 23/02/99 (2 pages)
15 January 1999Return made up to 02/01/99; no change of members (5 pages)
15 January 1999Return made up to 02/01/99; no change of members (5 pages)
26 July 1998Full accounts made up to 30 September 1997 (7 pages)
26 July 1998Full accounts made up to 30 September 1997 (7 pages)
8 January 1998Return made up to 02/01/98; full list of members (8 pages)
8 January 1998Return made up to 02/01/98; full list of members (8 pages)
24 September 1997Nc inc already adjusted 10/09/97 (1 page)
24 September 1997Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1997Nc inc already adjusted 10/09/97 (1 page)
24 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1997Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
31 July 1997Full accounts made up to 30 September 1996 (7 pages)
28 January 1997Return made up to 02/01/97; full list of members (8 pages)
28 January 1997Return made up to 02/01/97; full list of members (8 pages)
25 May 1996Accounting reference date shortened from 06/02 to 30/09 (1 page)
25 May 1996Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1996Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1996Accounting reference date shortened from 06/02 to 30/09 (1 page)
27 March 1996Registered office changed on 27/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 March 1996Registered office changed on 27/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 March 1996New secretary appointed (3 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Accounting reference date shortened from 31/01 to 06/02 (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996Accounts for a dormant company made up to 6 February 1996 (1 page)
27 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (3 pages)
27 March 1996Accounts for a dormant company made up to 6 February 1996 (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Accounts for a dormant company made up to 6 February 1996 (1 page)
27 March 1996Accounting reference date shortened from 31/01 to 06/02 (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
23 February 1996Memorandum and Articles of Association (5 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1996Memorandum and Articles of Association (5 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Company name changed drydock LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed drydock LIMITED\certificate issued on 15/02/96 (2 pages)
2 January 1996Incorporation (28 pages)
2 January 1996Incorporation (28 pages)