Company NameTavistock Wood Management Limited
Company StatusActive
Company Number05537975
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Previous NameEuropean Talent Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Angharad Wood
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleProducer-Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Jonathan Michael Geller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas Charles Norris Marston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence Address2nd Floor, Cunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Charles Richard Veasy Collier
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Haymarket House 28-29 Haymarket
London
SW1Y 4SP
Secretary NameMs Angharad Wood
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleProducer-Manager
Country of ResidenceEngland
Correspondence Address7b Eton Road
Primrose Hill
London
NW3 4SS
Director NameMr Richard John Millard Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(8 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farm
Framingham Pigot
Norwich
Norfolk
NR14 7PZ
Director NameMr Luc Roeg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameMr Michael Christian Grant Robinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2008)
RoleFilm Financier
Country of ResidenceEngland
Correspondence AddressFlat 4
21 Comeragh Road
London
W14 9HP
Director NameMr Benjamin Hall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitetavistockwood.com

Location

Registered Address2nd Floor, Cunard House
15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £0.1Angharad Wood
25.00%
Ordinary A
250 at £0.1Angharad Wood
25.00%
Ordinary B
250 at £0.1Charles Richard Veasy Collier
25.00%
Ordinary A
250 at £0.1Charles Richard Veasy Collier
25.00%
Ordinary B

Financials

Year2014
Net Worth£930,779
Cash£837,454
Current Liabilities£626,535

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

20 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Nicholas Charles Norris Marston as a director on 12 February 2020 (2 pages)
20 November 2019Accounts for a small company made up to 28 February 2019 (13 pages)
13 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
19 June 2019Registered 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 2019Appointment of Mr Jonathan Michael Geller as a director on 20 May 2019 (2 pages)
10 April 2019Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page)
22 October 2018Confirmation statement made on 10 August 2018 with updates (6 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
11 October 2018Notification of Original Talent Limited as a person with significant control on 2 August 2018 (2 pages)
31 August 2018Change of share class name or designation (2 pages)
30 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend 02/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 August 2018Cessation of Charles Richard Veasy Collier as a person with significant control on 2 August 2018 (1 page)
14 August 2018Appointment of Mr Benjamin Hall as a director on 2 August 2018 (2 pages)
14 August 2018Cessation of Angharad Wood as a person with significant control on 2 August 2018 (1 page)
14 August 2018Current accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
14 August 2018Termination of appointment of Angharad Wood as a secretary on 2 August 2018 (1 page)
14 August 2018Appointment of Mr Simon Alexander Flamank as a director on 2 August 2018 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 August 2016Director's details changed for Ms Angharad Wood on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Charles Richard Veasy Collier on 8 December 2015 (2 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Director's details changed for Ms Angharad Wood on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Charles Richard Veasy Collier on 8 December 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Termination of appointment of Richard Collier as a director (1 page)
27 October 2011Termination of appointment of Richard Collier as a director (1 page)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
2 February 2011Termination of appointment of Richard Collier as a director (2 pages)
2 February 2011Termination of appointment of Richard Collier as a director (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
2 December 2009Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 32 Tavistock Street London WC2E 7PB on 2 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2008Appointment terminated director luc roeg (1 page)
5 September 2008Return made up to 16/08/08; full list of members (5 pages)
5 September 2008Capitals not rolled up (3 pages)
5 September 2008Appointment terminated director michael robinson (1 page)
5 September 2008Capitals not rolled up (3 pages)
5 September 2008Appointment terminated director michael robinson (1 page)
5 September 2008Appointment terminated director luc roeg (1 page)
5 September 2008Return made up to 16/08/08; full list of members (5 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
20 November 2007Return made up to 16/08/07; full list of members (7 pages)
20 November 2007Return made up to 16/08/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 March 2007Registered office changed on 28/03/07 from: 7B eton road london NW3 4SS (1 page)
28 March 2007Registered office changed on 28/03/07 from: 7B eton road london NW3 4SS (1 page)
2 January 2007Accounting reference date extended from 31/03/06 to 31/01/07 (1 page)
2 January 2007Accounting reference date extended from 31/03/06 to 31/01/07 (1 page)
25 September 2006Return made up to 16/08/06; full list of members (8 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Return made up to 16/08/06; full list of members (8 pages)
25 September 2006New director appointed (2 pages)
20 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
20 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 June 2006Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
12 June 2006Ad 01/04/06--------- £ si [email protected]=99 £ ic 1/100 (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
9 September 2005Company name changed european talent management limit ed\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed european talent management limit ed\certificate issued on 09/09/05 (2 pages)
16 August 2005Incorporation (7 pages)
16 August 2005Incorporation (7 pages)