Company NameThe Talent Shed Limited
DirectorSheridan Howard Simove
Company StatusActive
Company Number03794694
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Sheridan Howard Simove
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleAuthor Performer Product Design,Entrepreneur
Country of ResidenceEngland
Correspondence Address2 Mortimer House
Furmage Street
London
SW18 4DF
Secretary NameRussell Jerome Simove
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Tydraw Road
Penylan
Cardiff
South Glamorgan
CF23 5HB
Wales
Secretary NameTeresa Corbett
NationalityBritish
StatusResigned
Appointed30 January 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 August 2001)
RoleProduction Manager
Correspondence Address33b Cliffe High Street
Lewes
East Sussex
BN7 2AN
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed15 August 2001(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address2 Mortimer House
Furmage Street
London
SW18 4DF
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,099
Cash£350
Current Liabilities£28,522

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Sheridan Howard Simove as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Sheridan Howard Simove as a person with significant control on 24 June 2017 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Notification of Sheridan Howard Simove as a person with significant control on 24 June 2017 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
28 April 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Mortimer House Furmage Street London SW18 4DF on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 2 Mortimer House Furmage Street London SW18 4DF on 28 April 2016 (2 pages)
13 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 June 2015 (1 page)
13 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 25 June 2015 (1 page)
2 July 2015Annual return made up to 24 June 2015
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 24 June 2015
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Director's details changed for Mr Sheridan Howard Simove on 16 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Sheridan Howard Simove on 16 July 2013 (2 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 24 June 2012 (4 pages)
27 June 2012Annual return made up to 24 June 2012 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 24 June 2011 (4 pages)
4 July 2011Annual return made up to 24 June 2011 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 24/06/08; full list of members (3 pages)
8 July 2008Return made up to 24/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
16 July 2007Return made up to 24/06/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 July 2006Return made up to 24/06/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
2 July 2005Return made up to 24/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
30 June 2004Return made up to 24/06/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 June 2003Return made up to 24/06/03; full list of members (6 pages)
30 June 2003Return made up to 24/06/03; full list of members (6 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 June 2002New secretary appointed (1 page)
29 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2002New secretary appointed (1 page)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
23 January 2002Amended accounts made up to 31 March 2001 (6 pages)
23 January 2002Amended accounts made up to 31 March 2001 (6 pages)
23 August 2001Registered office changed on 23/08/01 from: 18 park east building fairfield road london E3 2UT (1 page)
23 August 2001Registered office changed on 23/08/01 from: 18 park east building fairfield road london E3 2UT (1 page)
23 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
21 March 2001Full accounts made up to 30 June 2000 (3 pages)
21 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 March 2001Full accounts made up to 30 June 2000 (3 pages)
21 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
21 July 2000Return made up to 24/06/00; full list of members (6 pages)
21 July 2000Return made up to 24/06/00; full list of members (6 pages)
10 February 2000Registered office changed on 10/02/00 from: 6 moreland cottages fairfield road london E3 2QN (1 page)
10 February 2000Registered office changed on 10/02/00 from: 6 moreland cottages fairfield road london E3 2QN (1 page)
24 June 1999Incorporation (21 pages)
24 June 1999Incorporation (21 pages)