Company NameTalent Media Group Investments Limited
DirectorsBarrie Duncan Heath and Sally Long-Innes
Company StatusActive
Company Number04412305
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Secretary NameMr Hiten Shah
StatusCurrent
Appointed01 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Sally Long-Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(21 years, 12 months after company formation)
Appointment Duration1 month
RoleAgent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Paul Lyon Maris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Secretary NameMs Lyndsey Ann Posner
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£79,383
Current Liabilities£379,537

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (12 pages)
10 February 2023Appointment of Mr Hiten Shah as a secretary on 1 January 2023 (2 pages)
9 February 2023Termination of appointment of Lyndsey Ann Posner as a director on 31 December 2022 (1 page)
9 February 2023Termination of appointment of Lyndsey Ann Posner as a secretary on 31 December 2022 (1 page)
20 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
1 March 2022Accounts for a small company made up to 31 March 2021 (11 pages)
29 October 2021Accounts for a small company made up to 30 September 2020 (19 pages)
22 October 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
13 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
13 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 May 2019Withdrawal of a person with significant control statement on 10 May 2019 (2 pages)
10 May 2019Notification of Independent Talent Group Limited as a person with significant control on 10 April 2018 (2 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 April 2016Director's details changed for Ms Lyndsey Ann Posner on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Director's details changed for Ms Lyndsey Ann Posner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Paul Lyon Maris on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Ms Lyndsey Ann Posner on 15 April 2016 (1 page)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Secretary's details changed for Ms Lyndsey Ann Posner on 15 April 2016 (1 page)
15 April 2016Director's details changed for Paul Lyon Maris on 15 April 2016 (2 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
29 August 2013Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013 (1 page)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts made up to 31 March 2012 (14 pages)
6 January 2013Accounts made up to 31 March 2012 (14 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts made up to 31 March 2011 (14 pages)
29 December 2011Accounts made up to 31 March 2011 (14 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts made up to 31 March 2010 (12 pages)
6 April 2011Accounts made up to 31 March 2010 (12 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 September 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 September 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2008Return made up to 09/04/08; no change of members (7 pages)
29 August 2008Return made up to 09/04/08; no change of members (7 pages)
25 September 2007Accounts for a medium company made up to 31 March 2006 (11 pages)
25 September 2007Accounts for a medium company made up to 31 March 2006 (11 pages)
6 July 2007Return made up to 09/04/07; full list of members (7 pages)
6 July 2007Return made up to 09/04/07; full list of members (7 pages)
25 April 2006Return made up to 09/04/06; full list of members (7 pages)
25 April 2006Return made up to 09/04/06; full list of members (7 pages)
7 November 2005Accounts made up to 31 March 2005 (11 pages)
7 November 2005Accounts made up to 31 March 2005 (11 pages)
19 September 2005Auditor's resignation (1 page)
19 September 2005Auditor's resignation (1 page)
17 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2005Accounts made up to 31 March 2004 (13 pages)
5 May 2005Accounts made up to 31 March 2004 (13 pages)
26 April 2004Return made up to 09/04/04; full list of members (7 pages)
26 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 January 2004Accounts made up to 31 March 2003 (12 pages)
16 January 2004Accounts made up to 31 March 2003 (12 pages)
16 July 2003Company name changed the heath partnership investment s LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed the heath partnership investment s LIMITED\certificate issued on 16/07/03 (2 pages)
20 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
20 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
(7 pages)
1 April 2003Company name changed talent media group investments l imited\certificate issued on 01/04/03 (3 pages)
1 April 2003Company name changed talent media group investments l imited\certificate issued on 01/04/03 (3 pages)
21 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
10 May 2002New secretary appointed;new director appointed (3 pages)
10 May 2002New secretary appointed;new director appointed (3 pages)
10 May 2002New director appointed (3 pages)
10 May 2002New director appointed (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (13 pages)
9 April 2002Incorporation (13 pages)