London
W1D 3QL
Director Name | Ruth Ann Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Office Manager |
Correspondence Address | 51 Musard Road London W6 8NR |
Director Name | Mr Jonathan Peter Briggs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Arcadia Well End Farm Marlow Road Bourne End Buckinghamshire SL8 5PJ |
Director Name | Peter John Vivian Gold |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Writer And Performer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Lane Mill End Rickmansworth Hertfordshire WD3 8HD |
Secretary Name | Richard Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hill Road Watlington Oxfordshire OX49 5AD |
Director Name | Marie Claire Walton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 502 Ginger Apartments Cayenne Court London SE1 2PA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.excellenttalent.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2100111 |
Telephone region | Unknown |
Registered Address | 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Jon Briggs 80.00% Ordinary |
---|---|
10 at £1 | Marie-claire Walton 10.00% Ordinary A |
10 at £1 | Peter John Gold 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,153 |
Cash | £6,279 |
Current Liabilities | £46,231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
6 October 2004 | Delivered on: 9 October 2004 Satisfied on: 1 February 2016 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest standing to the credit of an interest bearing account. Fully Satisfied |
---|
9 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
17 January 2023 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 September 2022 | Registered office address changed from 332 Ladbroke Grove Unit 5.30 Grand Union Studios London W10 5AD England to 18 Soho Square 18 Soho Square London W1D 3QL on 21 September 2022 (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 December 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
3 December 2020 | Change of share class name or designation (2 pages) |
2 December 2020 | Second filing of Confirmation Statement dated 22 October 2020 (6 pages) |
2 December 2020 | Second filing of Confirmation Statement dated 16 July 2020 (6 pages) |
23 November 2020 | Termination of appointment of Jonathan Peter Briggs as a director on 20 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Peter John Vivian Gold as a director on 20 November 2020 (1 page) |
23 November 2020 | Cessation of Jonathan Peter Briggs as a person with significant control on 20 November 2020 (1 page) |
23 November 2020 | Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to 332 Ladbroke Grove Unit 5.30 Grand Union Studios London W10 5AD on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Ms Bonnie Jacqueline Nordling as a director on 20 November 2020 (2 pages) |
23 November 2020 | Notification of Bonnie Jacqueline Nordling as a person with significant control on 20 November 2020 (2 pages) |
16 November 2020 | Resolutions
|
16 November 2020 | Purchase of own shares. (3 pages) |
16 November 2020 | Cancellation of shares. Statement of capital on 10 November 2020
|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates
|
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates
|
16 July 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ on 7 May 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of Marie Claire Walton as a director on 31 May 2017 (1 page) |
16 August 2017 | Termination of appointment of Marie Claire Walton as a director on 31 May 2017 (1 page) |
13 July 2017 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Sutton Surrey SM2 6JT to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Sutton Surrey SM2 6JT to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 13 July 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Satisfaction of charge 1 in full (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
1 July 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages) |
11 January 2012 | Appointment of Marie-Claire Walton as a director (2 pages) |
11 January 2012 | Appointment of Marie-Claire Walton as a director (2 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Registered office address changed from C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 17 October 2011 (2 pages) |
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Company name changed excellent tallent LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed excellent tallent LIMITED\certificate issued on 05/05/11
|
26 April 2011 | Company name changed the excellent voice company LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed the excellent voice company LIMITED\certificate issued on 26/04/11
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
9 November 2010 | Termination of appointment of Richard Riley as a secretary (1 page) |
9 November 2010 | Registered office address changed from C/O C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Registered office address changed from C/O C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 9 November 2010 (1 page) |
9 November 2010 | Termination of appointment of Richard Riley as a secretary (1 page) |
9 November 2010 | Termination of appointment of Richard Riley as a secretary (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of Richard Riley as a secretary (1 page) |
9 November 2010 | Registered office address changed from C/O C/O Richard Riley and Associates Office 17 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 9 November 2010 (1 page) |
13 October 2010 | Registered office address changed from C/O Richard Riley Po Box Po Box 71 Stonefield 44 Hill Road Watlington Oxfordshire OX49 5WP United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from C/O Richard Riley Po Box Po Box 71 Stonefield 44 Hill Road Watlington Oxfordshire OX49 5WP United Kingdom on 13 October 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Peter John Vivian Gold on 30 October 2009 (2 pages) |
11 February 2010 | Registered office address changed from 37 Western Gardens London W5 3RS on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Po Box Po Box 71 44 Hill Road Watlington Oxfordshire OX49 5AD United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 37 Western Gardens London W5 3RS on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Jonathan Peter Briggs on 30 October 2009 (2 pages) |
11 February 2010 | Registered office address changed from Po Box Po Box 71 44 Hill Road Watlington Oxfordshire OX49 5AD United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jonathan Peter Briggs on 30 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter John Vivian Gold on 30 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 30/10/08; full list of members (4 pages) |
23 March 2009 | Return made up to 30/10/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2007 | Return made up to 30/10/07; no change of members
|
20 December 2007 | Return made up to 30/10/07; no change of members
|
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
4 January 2006 | Return made up to 30/10/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 30/10/03; full list of members
|
22 October 2003 | Return made up to 30/10/03; full list of members
|
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
7 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
7 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
25 June 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
25 June 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
30 October 2001 | Incorporation (18 pages) |
30 October 2001 | Incorporation (18 pages) |