London
SW1Y 4LR
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Jonathan Michael Geller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Nicholas Charles Norris Marston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Charles Richard Veasy Collier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP |
Secretary Name | Ms Angharad Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Producer-Manager |
Country of Residence | England |
Correspondence Address | 7b Eton Road Primrose Hill London NW3 4SS |
Director Name | Mr Richard John Millard Collier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Farm Framingham Pigot Norwich Norfolk NR14 7PZ |
Director Name | Mr Luc Roeg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Sutherland Avenue London W9 1ES |
Director Name | Mr Michael Christian Grant Robinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2008) |
Role | Film Financier |
Country of Residence | England |
Correspondence Address | Flat 4 21 Comeragh Road London W14 9HP |
Director Name | Mr Benjamin Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Website | tavistockwood.com |
---|
Registered Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250 at £0.1 | Angharad Wood 25.00% Ordinary A |
---|---|
250 at £0.1 | Angharad Wood 25.00% Ordinary B |
250 at £0.1 | Charles Richard Veasy Collier 25.00% Ordinary A |
250 at £0.1 | Charles Richard Veasy Collier 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £930,779 |
Cash | £837,454 |
Current Liabilities | £626,535 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Appointment of Mr Nicholas Charles Norris Marston as a director on 12 February 2020 (2 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (13 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
19 June 2019 | Registered office address changed from 27 Mortimer Street London W1T 3BL to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 19 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Jonathan Michael Geller as a director on 20 May 2019 (2 pages) |
10 April 2019 | Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page) |
22 October 2018 | Confirmation statement made on 10 August 2018 with updates (6 pages) |
12 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
11 October 2018 | Notification of Original Talent Limited as a person with significant control on 2 August 2018 (2 pages) |
31 August 2018 | Change of share class name or designation (2 pages) |
30 August 2018 | Resolutions
|
14 August 2018 | Cessation of Charles Richard Veasy Collier as a person with significant control on 2 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Benjamin Hall as a director on 2 August 2018 (2 pages) |
14 August 2018 | Cessation of Angharad Wood as a person with significant control on 2 August 2018 (1 page) |
14 August 2018 | Current accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
14 August 2018 | Termination of appointment of Angharad Wood as a secretary on 2 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Simon Alexander Flamank as a director on 2 August 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Director's details changed for Ms Angharad Wood on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Charles Richard Veasy Collier on 8 December 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Ms Angharad Wood on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Charles Richard Veasy Collier on 8 December 2015 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Termination of appointment of Richard Collier as a director (1 page) |
27 October 2011 | Termination of appointment of Richard Collier as a director (1 page) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Termination of appointment of Richard Collier as a director (2 pages) |
2 February 2011 | Termination of appointment of Richard Collier as a director (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 September 2008 | Appointment terminated director luc roeg (1 page) |
5 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
5 September 2008 | Capitals not rolled up (3 pages) |
5 September 2008 | Appointment terminated director michael robinson (1 page) |
5 September 2008 | Capitals not rolled up (3 pages) |
5 September 2008 | Appointment terminated director michael robinson (1 page) |
5 September 2008 | Appointment terminated director luc roeg (1 page) |
5 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 16/08/07; full list of members (7 pages) |
20 November 2007 | Return made up to 16/08/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 7B eton road london NW3 4SS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 7B eton road london NW3 4SS (1 page) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 31/01/07 (1 page) |
2 January 2007 | Accounting reference date extended from 31/03/06 to 31/01/07 (1 page) |
25 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 16/08/06; full list of members (8 pages) |
25 September 2006 | New director appointed (2 pages) |
20 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 June 2006 | Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
12 June 2006 | Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
9 September 2005 | Company name changed european talent management limit ed\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed european talent management limit ed\certificate issued on 09/09/05 (2 pages) |
16 August 2005 | Incorporation (7 pages) |
16 August 2005 | Incorporation (7 pages) |