Company NameD.V. Talent Limited
DirectorsMatthew Stephen Born and Sarah Lee
Company StatusActive
Company Number04460732
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Matthew Stephen Born
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address27 Dartmouth Park Avenue
London
NW5 1JL
Director NameSarah Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dartmouth Park Avenue
London
NW5 1JL
Secretary NameSarah Lee
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Beversbrook Road
Tufnell Park
London
N19 4QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2010)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websitedvtalent.co.uk
Telephone020 72672300
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Matthew Born
50.00%
Ordinary
50 at £1Sarah Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£469,559
Cash£299,788
Current Liabilities£133,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

27 January 2017Delivered on: 1 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Satisfaction of charge 044607320001 in full (1 page)
29 June 2023Cessation of Sarah Jane Lee as a person with significant control on 28 June 2023 (1 page)
29 June 2023Notification of The Kit Room Rental Limited as a person with significant control on 28 June 2023 (2 pages)
29 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
29 June 2023Cessation of Matthew Stephen Born as a person with significant control on 28 June 2023 (1 page)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
4 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
1 February 2017Registration of charge 044607320001, created on 27 January 2017 (22 pages)
1 February 2017Registration of charge 044607320001, created on 27 January 2017 (22 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Sarah Lee on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 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)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
13 July 2010Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Appointment terminated (1 page)
14 July 2009Registered office changed on 14/07/2009 from 21 bedford square london WC1B 3HH (1 page)
14 July 2009Registered office changed on 14/07/2009 from 21 bedford square london WC1B 3HH (1 page)
14 July 2009Appointment terminated (1 page)
13 July 2009Return made up to 13/06/09; full list of members (3 pages)
13 July 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Secretary appointed h s (nominees) LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
22 June 2009Appointment terminated secretary sarah lee (1 page)
22 June 2009Secretary appointed h s (nominees) LIMITED (1 page)
22 June 2009Registered office changed on 22/06/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page)
22 June 2009Appointment terminated secretary sarah lee (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 13/06/08; full list of members (3 pages)
6 August 2008Return made up to 13/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 13/06/07; full list of members (7 pages)
26 June 2007Return made up to 13/06/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 13/06/06; full list of members (7 pages)
17 July 2006Return made up to 13/06/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 13/06/05; full list of members (7 pages)
27 July 2005Return made up to 13/06/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 13/06/04; full list of members (7 pages)
13 July 2004Return made up to 13/06/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 13/06/03; full list of members (7 pages)
12 September 2003Return made up to 13/06/03; full list of members (7 pages)
20 August 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 August 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 August 2003Registered office changed on 06/08/03 from: 19-29 woburn place london WC1H 0XF (1 page)
6 August 2003Registered office changed on 06/08/03 from: 19-29 woburn place london WC1H 0XF (1 page)
28 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
19 July 2002Company name changed D.V. talents LIMITED\certificate issued on 19/07/02 (2 pages)
19 July 2002Company name changed D.V. talents LIMITED\certificate issued on 19/07/02 (2 pages)
13 June 2002Incorporation (31 pages)
13 June 2002Incorporation (31 pages)