London
N1C 4AG
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(24 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(24 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Hole Farm Croxton Road Saltby Leicestershire LE14 4RL |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Ashley Daniel Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr David Spencer Joseph |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 11 December 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 72929600 |
---|---|
Telephone region | London |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Global Entertainment & Talent Limited 50.00% Ordinary A |
---|---|
50 at £1 | Universal Music Operations LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,834,987 |
Gross Profit | £1,726,038 |
Net Worth | £2,700,023 |
Cash | £1,249,706 |
Current Liabilities | £5,258,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 April 2000 | Delivered 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 1999 | Delivered 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 |
5 July 2023 | Termination of appointment of David Spencer Joseph as a director on 4 July 2023 (1 page) |
---|---|
5 July 2023 | Termination of appointment of Darren David Singer as a director on 4 July 2023 (1 page) |
5 July 2023 | Appointment of Benedict Campion Porter as a director on 4 July 2023 (2 pages) |
5 July 2023 | Appointment of Mr Adam Martin Barker as a director on 4 July 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
24 November 2022 | Director's details changed for Mr David Richard James Sharpe on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Mr David Spencer Joseph on 24 November 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
10 December 2020 | Registered 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 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 October 2019 | Appointment of Mr Darren David Singer as a director on 30 September 2019 (2 pages) |
17 October 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 30 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
2 October 2017 | Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages) |
2 October 2017 | Appointment of Ian Lawrence Hanson as a director on 19 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Richard Francis Jackson Park as a director on 21 August 2017 (1 page) |
31 August 2017 | Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Beak as a secretary on 22 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Ashley Daniel Tabor as a director on 21 August 2017 (1 page) |
31 August 2017 | Appointment of Dr David James Forecast as a director on 21 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Richard Francis Jackson Park as a director on 21 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Jonathan Beak as a secretary on 22 August 2017 (1 page) |
16 August 2017 | Director's details changed for David Spencer Joseph on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for David Spencer Joseph on 16 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Director's details changed for Richard Francis Jackson Park on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Richard Francis Jackson Park on 21 June 2017 (2 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
17 May 2016 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Appointment of Mr Jonathan Beak as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Jonathan Beak as a secretary on 11 December 2015 (2 pages) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 February 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 February 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Director's details changed for David Spencer Joseph on 12 July 2014 (3 pages) |
6 August 2014 | Director's details changed for David Spencer Joseph on 12 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr David Richard James Sharpe on 12 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr David Richard James Sharpe on 12 July 2014 (2 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
25 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Memorandum and Articles of Association (16 pages) |
19 November 2012 | Memorandum and Articles of Association (16 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Company name changed global talent records LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Change of name notice (2 pages) |
16 July 2012 | Company name changed global talent records LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Change of name notice (2 pages) |
8 February 2012 | Appointment of David Richard James Sharpe as a director (3 pages) |
8 February 2012 | Appointment of David Richard James Sharpe as a director (3 pages) |
6 February 2012 | Termination of appointment of David Bryant as a director (1 page) |
6 February 2012 | Termination of appointment of David Bryant as a director (1 page) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Director's details changed for Ashley Daniel Tabor on 19 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ashley Daniel Tabor on 19 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom on 26 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Ashley Tabor as a secretary (1 page) |
26 October 2009 | Appointment of Clive Ronald Potterell as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Ashley Tabor as a secretary (1 page) |
26 October 2009 | Appointment of Clive Ronald Potterell as a secretary (2 pages) |
19 October 2009 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Ashley Daniel Tabor on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 73 Wimpole Street London W1G 8AZ on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Ashley Daniel Tabor on 19 October 2009 (1 page) |
8 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Director appointed david thomas bryant (3 pages) |
25 November 2008 | Director appointed david spencer joseph (3 pages) |
25 November 2008 | Director appointed david spencer joseph (3 pages) |
25 November 2008 | Director appointed david thomas bryant (3 pages) |
11 November 2008 | Director appointed richard francis jackson park (6 pages) |
11 November 2008 | Appointment terminated director david forecast (1 page) |
11 November 2008 | Appointment terminated director david forecast (1 page) |
11 November 2008 | Director appointed richard francis jackson park (6 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Return made up to 15/07/07; full list of members (7 pages) |
26 October 2007 | Return made up to 15/07/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 15/07/06; full list of members
|
9 November 2006 | Return made up to 15/07/06; full list of members
|
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
20 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
6 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 15/07/99; full list of members (7 pages) |
6 August 1999 | Return made up to 15/07/99; full list of members (7 pages) |
12 May 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
26 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: c/o littlestone martin 2 fitzhardinge street london W1H 9PN (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Incorporation (20 pages) |
15 July 1998 | Incorporation (20 pages) |