Wandsworth
London
SW18 1RR
Director Name | Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | L-Iskola L-Qadmia Hamri Street Ghajnsielem Gozo Gsm 1423 |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2009(8 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(8 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Director Name | John Kaye Cooper |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2008) |
Role | Television Producer |
Correspondence Address | 6 Clarkes Way Welton Daventry Northamptonshire NN11 5JJ |
Secretary Name | Mr Anthony Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 January 2002) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 54 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2008) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Secretary Name | Colin James Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Frances Catherine Horrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Secretary Name | Frances Catherine Horrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
26 July 2023 | Change of details for Mr Terence Bate as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 June 2023 | Change of details for Mr Terry Bate as a person with significant control on 20 June 2023 (2 pages) |
17 June 2023 | Confirmation statement made on 12 June 2023 with updates (3 pages) |
17 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 October 2021 | Company name changed talent music LIMITED\certificate issued on 28/10/21
|
29 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
18 August 2017 | Notification of Terry Bate as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Terry Bate as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Terry Bate as a person with significant control on 18 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 August 2014 | Register inspection address has been changed from 1 Duchess Street Fifth Floor, Suite 2 London W1W 6AN England to 14 St. Pauls Road Richmond Surrey TW9 2HH (1 page) |
28 August 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom to 14 St. Pauls Road Richmond Surrey TW9 2HH on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom to 14 St. Pauls Road Richmond Surrey TW9 2HH on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed from 1 Duchess Street Fifth Floor, Suite 2 London W1W 6AN England to 14 St. Pauls Road Richmond Surrey TW9 2HH (1 page) |
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom (1 page) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register inspection address has been changed from Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom (1 page) |
15 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 September 2012 | Register inspection address has been changed from 13-19 Vine Hill London EC1R 5DW United Kingdom (1 page) |
27 September 2012 | Register inspection address has been changed from 13-19 Vine Hill London EC1R 5DW United Kingdom (1 page) |
27 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
16 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
11 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
26 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
26 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (3 pages) |
3 January 2002 | New secretary appointed;new director appointed (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 December 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
20 December 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New secretary appointed;new director appointed (3 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 December 2001 | New secretary appointed;new director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
19 December 2001 | Company name changed nowtrade LIMITED\certificate issued on 19/12/01 (2 pages) |
19 December 2001 | Company name changed nowtrade LIMITED\certificate issued on 19/12/01 (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
12 June 2001 | Incorporation (15 pages) |
12 June 2001 | Incorporation (15 pages) |