Company NameExcellent Talent Limited
DirectorBonnie Jacqueline Nordling
Company StatusActive
Company Number04313083
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NamesThe Excellent Voice Company Limited and Excellent Tallent Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Bonnie Jacqueline Nordling
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(19 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Soho Square 18 Soho Square
London
W1D 3QL
Director NameRuth Ann Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleOffice Manager
Correspondence Address51 Musard Road
London
W6 8NR
Director NameMr Jonathan Peter Briggs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressArcadia Well End Farm Marlow Road
Bourne End
Buckinghamshire
SL8 5PJ
Director NamePeter John Vivian Gold
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleWriter And Performer
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8HD
Secretary NameRichard Riley
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Hill Road
Watlington
Oxfordshire
OX49 5AD
Director NameMarie Claire Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address502 Ginger Apartments
Cayenne Court
London
SE1 2PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.excellenttalent.com/
Email address[email protected]
Telephone0845 2100111
Telephone regionUnknown

Location

Registered Address18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Jon Briggs
80.00%
Ordinary
10 at £1Marie-claire Walton
10.00%
Ordinary A
10 at £1Peter John Gold
10.00%
Ordinary

Financials

Year2014
Net Worth£10,153
Cash£6,279
Current Liabilities£46,231

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

6 October 2004Delivered 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

Filing History

9 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 September 2022Registered 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 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 December 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
3 December 2020Change of share class name or designation (2 pages)
2 December 2020Second filing of Confirmation Statement dated 22 October 2020 (6 pages)
2 December 2020Second filing of Confirmation Statement dated 16 July 2020 (6 pages)
23 November 2020Termination of appointment of Jonathan Peter Briggs as a director on 20 November 2020 (1 page)
23 November 2020Termination of appointment of Peter John Vivian Gold as a director on 20 November 2020 (1 page)
23 November 2020Cessation of Jonathan Peter Briggs as a person with significant control on 20 November 2020 (1 page)
23 November 2020Registered 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 2020Appointment of Ms Bonnie Jacqueline Nordling as a director on 20 November 2020 (2 pages)
23 November 2020Notification of Bonnie Jacqueline Nordling as a person with significant control on 20 November 2020 (2 pages)
16 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 November 2020Purchase of own shares. (3 pages)
16 November 2020Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 90.00
(4 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/12/2020
(6 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/12/2020
(6 pages)
16 July 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 110
(3 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
16 August 2017Termination of appointment of Marie Claire Walton as a director on 31 May 2017 (1 page)
16 August 2017Termination of appointment of Marie Claire Walton as a director on 31 May 2017 (1 page)
13 July 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 February 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Satisfaction of charge 1 in full (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
1 July 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 1 July 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages)
31 October 2012Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 October 2012Director's details changed for Jonathan Peter Briggs on 1 October 2012 (2 pages)
11 January 2012Appointment of Marie-Claire Walton as a director (2 pages)
11 January 2012Appointment of Marie-Claire Walton as a director (2 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages)
21 November 2011Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages)
21 November 2011Director's details changed for Jonathan Peter Briggs on 1 October 2011 (2 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Registered 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 2011Registered 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 2011Change of name notice (2 pages)
5 May 2011Change of name notice (2 pages)
5 May 2011Company name changed excellent tallent LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
5 May 2011Company name changed excellent tallent LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
26 April 2011Company name changed the excellent voice company LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
26 April 2011Company name changed the excellent voice company LIMITED\certificate issued on 26/04/11
  • CONNOT ‐
(3 pages)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
15 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
9 November 2010Termination of appointment of Richard Riley as a secretary (1 page)
9 November 2010Registered 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 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 November 2010Registered 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 2010Termination of appointment of Richard Riley as a secretary (1 page)
9 November 2010Termination of appointment of Richard Riley as a secretary (1 page)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Richard Riley as a secretary (1 page)
9 November 2010Registered 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 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Peter John Vivian Gold on 30 October 2009 (2 pages)
11 February 2010Registered office address changed from 37 Western Gardens London W5 3RS on 11 February 2010 (1 page)
11 February 2010Registered 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 2010Registered office address changed from 37 Western Gardens London W5 3RS on 11 February 2010 (1 page)
11 February 2010Director's details changed for Jonathan Peter Briggs on 30 October 2009 (2 pages)
11 February 2010Registered 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 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jonathan Peter Briggs on 30 October 2009 (2 pages)
11 February 2010Director's details changed for Peter John Vivian Gold on 30 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 30/10/08; full list of members (4 pages)
23 March 2009Return made up to 30/10/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
6 December 2006Return made up to 30/10/06; full list of members (7 pages)
6 December 2006Return made up to 30/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 30/10/05; full list of members (7 pages)
4 January 2006Return made up to 30/10/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
7 January 2003Return made up to 30/10/02; full list of members (7 pages)
7 January 2003Return made up to 30/10/02; full list of members (7 pages)
25 June 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 June 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
30 October 2001Incorporation (18 pages)
30 October 2001Incorporation (18 pages)