Company NameGlobal Talent Music Recordings Limited
Company StatusActive
Company Number03598411
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Previous NameGlobal Talent Records Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(13 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(24 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(24 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Hole Farm
Croxton Road
Saltby
Leicestershire
LE14 4RL
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Ashley Daniel Tabor
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Richard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(10 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Secretary NameMr Jonathan Beak
StatusResigned
Appointed11 December 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72929600
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Global Entertainment & Talent Limited
50.00%
Ordinary A
50 at £1Universal Music Operations LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£5,834,987
Gross Profit£1,726,038
Net Worth£2,700,023
Cash£1,249,706
Current Liabilities£5,258,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

27 April 2000Delivered on: 29 April 2000
Satisfied on: 19 August 2008
Persons entitled: Wimberley Allison Tong & Goo Inc

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27 april 2000.
Particulars: The company's interest in the deposit and the deposit balance.
Fully Satisfied
23 August 1999Delivered on: 26 August 1999
Satisfied on: 19 August 2008
Persons entitled: Wimberly Allison Tong & Goo Inc

Classification: Rent deposit deed
Secured details: All monies due for any non-payment,delay in payment or any damage suffered by or debt to the chargee arising in any way from any breach of the company's obligations under or conditions of the lease of even date.
Particulars: The company's interest in the deposit and deposit balance held in the bank account of wimberly allison tong & goo inc in accordance with the said deed dated 23 august 1999.
Fully Satisfied

Filing History

5 July 2023Termination of appointment of David Spencer Joseph as a director on 4 July 2023 (1 page)
5 July 2023Termination of appointment of Darren David Singer as a director on 4 July 2023 (1 page)
5 July 2023Appointment of Benedict Campion Porter as a director on 4 July 2023 (2 pages)
5 July 2023Appointment of Mr Adam Martin Barker as a director on 4 July 2023 (2 pages)
29 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
24 November 2022Director's details changed for Mr David Richard James Sharpe on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr David Spencer Joseph on 24 November 2022 (2 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
10 December 2020Registered office address changed from 30 Leicester Square London WC2H 7LA to 4 Pancras Square London N1C 4AG on 10 December 2020 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
17 October 2019Appointment of Mr Darren David Singer as a director on 30 September 2019 (2 pages)
17 October 2019Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (21 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
2 October 2017Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages)
2 October 2017Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages)
31 August 2017Termination of appointment of Richard Francis Jackson Park as a director on 21 August 2017 (1 page)
31 August 2017Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages)
31 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Beak as a secretary on 22 August 2017 (1 page)
31 August 2017Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page)
31 August 2017Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages)
31 August 2017Termination of appointment of Richard Francis Jackson Park as a director on 21 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Beak as a secretary on 22 August 2017 (1 page)
16 August 2017Director's details changed for David Spencer Joseph on 16 August 2017 (2 pages)
16 August 2017Director's details changed for David Spencer Joseph on 16 August 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 June 2017Director's details changed for Richard Francis Jackson Park on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Richard Francis Jackson Park on 21 June 2017 (2 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(8 pages)
17 May 2016Full accounts made up to 31 March 2015 (16 pages)
17 May 2016Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Appointment of Mr Jonathan Beak as a secretary on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Jonathan Beak as a secretary on 11 December 2015 (2 pages)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(8 pages)
30 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(8 pages)
17 February 2015Full accounts made up to 31 March 2014 (16 pages)
17 February 2015Full accounts made up to 31 March 2014 (16 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
7 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(8 pages)
6 August 2014Director's details changed for David Spencer Joseph on 12 July 2014 (3 pages)
6 August 2014Director's details changed for David Spencer Joseph on 12 July 2014 (3 pages)
22 July 2014Director's details changed for Mr David Richard James Sharpe on 12 July 2014 (2 pages)
22 July 2014Director's details changed for Mr David Richard James Sharpe on 12 July 2014 (2 pages)
6 February 2014Full accounts made up to 31 March 2013 (17 pages)
6 February 2014Full accounts made up to 31 March 2013 (17 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
25 April 2013Full accounts made up to 31 March 2012 (18 pages)
25 April 2013Full accounts made up to 31 March 2012 (18 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Memorandum and Articles of Association (16 pages)
19 November 2012Memorandum and Articles of Association (16 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
16 July 2012Company name changed global talent records LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
16 July 2012Change of name notice (2 pages)
16 July 2012Company name changed global talent records LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
(2 pages)
16 July 2012Change of name notice (2 pages)
8 February 2012Appointment of David Richard James Sharpe as a director (3 pages)
8 February 2012Appointment of David Richard James Sharpe as a director (3 pages)
6 February 2012Termination of appointment of David Bryant as a director (1 page)
6 February 2012Termination of appointment of David Bryant as a director (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Director's details changed for Ashley Daniel Tabor on 19 October 2009 (2 pages)
10 December 2009Director's details changed for Ashley Daniel Tabor on 19 October 2009 (2 pages)
26 October 2009Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom on 26 October 2009 (1 page)
26 October 2009Termination of appointment of Ashley Tabor as a secretary (1 page)
26 October 2009Appointment of Clive Ronald Potterell as a secretary (2 pages)
26 October 2009Termination of appointment of Ashley Tabor as a secretary (1 page)
26 October 2009Appointment of Clive Ronald Potterell as a secretary (2 pages)
19 October 2009Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Ashley Daniel Tabor on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Ashley Daniel Tabor on 19 October 2009 (1 page)
8 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Director appointed david thomas bryant (3 pages)
25 November 2008Director appointed david spencer joseph (3 pages)
25 November 2008Director appointed david spencer joseph (3 pages)
25 November 2008Director appointed david thomas bryant (3 pages)
11 November 2008Director appointed richard francis jackson park (6 pages)
11 November 2008Appointment terminated director david forecast (1 page)
11 November 2008Appointment terminated director david forecast (1 page)
11 November 2008Director appointed richard francis jackson park (6 pages)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2008Return made up to 15/07/08; full list of members (4 pages)
21 July 2008Return made up to 15/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 15/07/07; full list of members (7 pages)
26 October 2007Return made up to 15/07/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
30 August 2006Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 15/07/05; full list of members (7 pages)
8 August 2005Return made up to 15/07/05; full list of members (7 pages)
18 February 2005Registered office changed on 18/02/05 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
18 February 2005Registered office changed on 18/02/05 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
17 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 September 2004Return made up to 15/07/04; full list of members (7 pages)
20 September 2004Return made up to 15/07/04; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 August 2003Return made up to 15/07/03; full list of members (7 pages)
4 August 2003Return made up to 15/07/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 August 2002Return made up to 15/07/02; full list of members (7 pages)
2 August 2002Return made up to 15/07/02; full list of members (7 pages)
27 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
27 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
6 September 2001Return made up to 15/07/01; full list of members (6 pages)
6 September 2001Return made up to 15/07/01; full list of members (6 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 September 2000Return made up to 15/07/00; full list of members (6 pages)
5 September 2000Return made up to 15/07/00; full list of members (6 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 15/07/99; full list of members (7 pages)
6 August 1999Return made up to 15/07/99; full list of members (7 pages)
12 May 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
26 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
17 November 1998Registered office changed on 17/11/98 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page)
17 November 1998Registered office changed on 17/11/98 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Incorporation (20 pages)
15 July 1998Incorporation (20 pages)