Company NamePrincess Talent Management Limited
Company StatusDissolved
Company Number03919775
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEmma Gillian Hardy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleTV Producer
Correspondence Address6a York Mansions
215 Earls Court Road
London
SW5 9AF
Director NameSebastian Simon Frere Scott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleTelevision Producer
Correspondence AddressFlat 5 2 Lansdowne Crescent
London
W11 2NH
Director NameMs Henrietta Conrad
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence AddressW1f
Secretary NameConor Francis Baily
NationalityIrish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16c Harwood Road
London
SW6 4PH

Location

Registered AddressUnit 311
Whiteleys Shopping Centre
151 Queensway
London
W2 4SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£232,017
Net Worth£100,420
Cash£189,354
Current Liabilities£247,352

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
7 July 2015Restoration by order of the court (8 pages)
7 July 2015Director's details changed for Henrietta Conrad on 4 October 2013 (1 page)
7 July 2015Director's details changed for Henrietta Conrad on 4 October 2013 (1 page)
7 July 2015Director's details changed for Henrietta Conrad on 4 October 2013 (1 page)
7 July 2015Director's details changed for Henrietta Conrad on 4 October 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH June 2023 under section 1088 of the Companies Act 2006
(1 page)
7 July 2015Restoration by order of the court (8 pages)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
3 June 2007Return made up to 04/02/07; full list of members (7 pages)
3 June 2007Return made up to 04/02/07; full list of members (7 pages)
22 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
4 May 2005Return made up to 04/02/05; full list of members (7 pages)
4 May 2005Return made up to 04/02/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Return made up to 04/02/04; full list of members (7 pages)
31 March 2004Return made up to 04/02/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: newcombe house 45 notting hill gate, london W11 3LQ (1 page)
13 January 2004Registered office changed on 13/01/04 from: newcombe house 45 notting hill gate, london W11 3LQ (1 page)
5 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 April 2003Return made up to 04/02/03; full list of members (7 pages)
14 April 2003Return made up to 04/02/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 May 2002Return made up to 04/02/02; full list of members (7 pages)
7 May 2002Return made up to 04/02/02; full list of members (7 pages)
11 June 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 February 2000Incorporation (18 pages)
4 February 2000Incorporation (18 pages)