Company NameTalent Tv And Music Ltd
Company StatusActive
Company Number04233017
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 9 months ago)
Previous NamesNowtrade Limited and Talent Music Limited

Business Activity

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

Directors

Director NameMr Anthony Humphreys
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(1 month after company formation)
Appointment Duration22 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameTerence Bate
Date of BirthAugust 1933 (Born 90 years ago)
NationalityCanadian
StatusCurrent
Appointed30 January 2008(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressL-Iskola L-Qadmia Hamri Street
Ghajnsielem
Gozo
Gsm 1423
Director NameMr Stephen Gibson Callen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(8 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Secretary NameMr Stephen Gibson Callen
NationalityBritish
StatusCurrent
Appointed25 June 2009(8 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 St Pauls Road
Richmond
Surrey
TW9 2HH
Director NameJohn Kaye Cooper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 11 April 2008)
RoleTelevision Producer
Correspondence Address6 Clarkes Way
Welton
Daventry
Northamptonshire
NN11 5JJ
Secretary NameMr Anthony Humphreys
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 January 2002)
RoleProducer
Country of ResidenceEngland
Correspondence Address54 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2008)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHatcham House
High Street
Hawkhurst
Kent
TN18 4PX
Secretary NameColin James Nicholl
NationalityBritish
StatusResigned
Appointed30 January 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameColin James Nicholl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameFrances Catherine Horrell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2009)
RoleChartered Accountant
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Secretary NameFrances Catherine Horrell
NationalityBritish
StatusResigned
Appointed06 September 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address6 Stokenchurch Street
London
SW6 3TR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address14 St. Pauls Road
Richmond
Surrey
TW9 2HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

26 July 2023Change of details for Mr Terence Bate as a person with significant control on 6 April 2016 (2 pages)
20 June 2023Change of details for Mr Terry Bate as a person with significant control on 20 June 2023 (2 pages)
17 June 2023Confirmation statement made on 12 June 2023 with updates (3 pages)
17 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 October 2021Company name changed talent music LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
(3 pages)
29 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 August 2017Notification of Terry Bate as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Terry Bate as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Terry Bate as a person with significant control on 18 August 2017 (2 pages)
14 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(7 pages)
16 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(6 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 August 2014Register 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 2014Registered 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 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Registered 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 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Register 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 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 August 2013Register inspection address has been changed from Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom (1 page)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
14 August 2013Register inspection address has been changed from Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom (1 page)
15 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Register inspection address has been changed from 13-19 Vine Hill London EC1R 5DW United Kingdom (1 page)
27 September 2012Register inspection address has been changed from 13-19 Vine Hill London EC1R 5DW United Kingdom (1 page)
27 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register inspection address has been changed (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page)
23 July 2009Director appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
23 July 2009Director appointed mr stephen gibson callen (1 page)
23 July 2009Appointment terminated secretary frances horrell (1 page)
23 July 2009Appointment terminated director frances horrell (1 page)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
23 July 2009Secretary appointed mr stephen gibson callen (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
19 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 June 2008Return made up to 12/06/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
16 April 2008Appointment terminated director john cooper (1 page)
16 April 2008Appointment terminated director john cooper (1 page)
15 April 2008Director appointed terence bate (1 page)
15 April 2008Director appointed terence bate (1 page)
31 March 2008Appointment terminated director robert benton (1 page)
31 March 2008Appointment terminated director robert benton (1 page)
16 July 2007Return made up to 12/06/07; full list of members (3 pages)
16 July 2007Return made up to 12/06/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 June 2006Return made up to 12/06/06; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
13 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (3 pages)
24 June 2005Return made up to 12/06/05; full list of members (3 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005Secretary resigned;director resigned (1 page)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
14 June 2004Return made up to 12/06/04; full list of members (6 pages)
14 June 2004Return made up to 12/06/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 January 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
11 June 2003Return made up to 12/06/03; full list of members (6 pages)
11 June 2003Return made up to 12/06/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
4 December 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
26 July 2002Registered office changed on 26/07/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
26 July 2002Return made up to 12/06/02; full list of members (6 pages)
26 July 2002Registered office changed on 26/07/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
26 July 2002Return made up to 12/06/02; full list of members (6 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (3 pages)
3 January 2002New secretary appointed;new director appointed (3 pages)
3 January 2002Registered office changed on 03/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (3 pages)
3 January 2002Registered office changed on 03/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 December 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
20 December 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001New secretary appointed;new director appointed (3 pages)
20 December 2001Registered office changed on 20/12/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 December 2001New secretary appointed;new director appointed (3 pages)
20 December 2001New director appointed (3 pages)
19 December 2001Company name changed nowtrade LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed nowtrade LIMITED\certificate issued on 19/12/01 (2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 June 2001Incorporation (15 pages)
12 June 2001Incorporation (15 pages)