London
W1G 8TB
Director Name | Mrs Tracy Francis Morris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 50a Islington Park Street London N1 1PX |
Director Name | Jonathan Glover |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Jeavons Lane Great Cambourne Cambridgeshire CB3 6AZ |
Secretary Name | Mr Gavin Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Filey Waye Ruislip Manor Middlesex HA4 9AY |
Director Name | Annette Whiting |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Milford Avenue Milton Keynes MK11 1HE |
Director Name | Annette Whiting |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Milford Avenue Milton Keynes MK11 1HE |
Director Name | Pisces Consulting Limited (Corporation) |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 01 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2008) |
Correspondence Address | 84 Milford Avenue Stony Statford Buckinghamshire MK11 1HE |
Website | www.talentarc.com |
---|---|
Telephone | 020 30085185 |
Telephone region | London |
Registered Address | G.03 60 Gray's Inn Road Holborn London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £686,091 |
Cash | £724,046 |
Current Liabilities | £401,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
2 November 2011 | Delivered on: 4 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 August 2006 | Delivered on: 3 August 2006 Satisfied on: 28 March 2008 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 May 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to G.03 60 Gray's Inn Road Holborn London WC1X 8LU on 5 May 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 July 2022 | Resolutions
|
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 April 2021 | Satisfaction of charge 2 in full (1 page) |
11 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 April 2018 | Registered office address changed from The Media Village 131-151 Great Titchfield Street London W1W 5BB to 64 New Cavendish Street London W1G 8TB on 13 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Resolutions
|
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 September 2015 | Director's details changed for Mr Simon Jebaraj Samuel on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Simon Jebaraj Samuel on 16 September 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 October 2014 | Change of share class name or designation (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Simon Jebarat Samuel on 2 June 2014 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Director's details changed for Mrs Tracy Flowerday on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mrs Tracy Flowerday on 23 April 2014 (2 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Termination of appointment of Gavin Fernandes as a secretary (1 page) |
8 September 2010 | Termination of appointment of Gavin Fernandes as a secretary (1 page) |
7 September 2010 | Termination of appointment of Annette Whiting as a director (1 page) |
7 September 2010 | Termination of appointment of Annette Whiting as a director (1 page) |
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Resolutions
|
3 September 2010 | Purchase of own shares. (3 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Cancellation of shares. Statement of capital on 3 September 2010
|
3 September 2010 | Purchase of own shares. (3 pages) |
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
13 August 2010 | Resolutions
|
12 May 2010 | Director's details changed for Tracy Flowerday on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Tracy Flowerday on 24 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Tracy Flowerday on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Annette Whiting on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Annette Whiting on 24 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Tracy Flowerday on 24 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
1 September 2008 | Appointment terminated director jonathan glover (1 page) |
1 September 2008 | Appointment terminated director jonathan glover (1 page) |
1 September 2008 | Gbp ic 100/82\22/07/08\gbp sr 18@1=18\ (4 pages) |
1 September 2008 | Gbp ic 100/82\22/07/08\gbp sr 18@1=18\ (4 pages) |
3 July 2008 | Return made up to 24/04/08; full list of members (5 pages) |
3 July 2008 | Return made up to 24/04/08; full list of members (5 pages) |
2 July 2008 | Director appointed annette louise whiting (1 page) |
2 July 2008 | Appointment terminated director pisces consulting LIMITED (1 page) |
2 July 2008 | Appointment terminated director pisces consulting LIMITED (1 page) |
2 July 2008 | Director appointed annette louise whiting (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 October 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/04/07; full list of members (3 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
13 July 2006 | Company name changed talentark LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed talentark LIMITED\certificate issued on 13/07/06 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 April 2006 | Incorporation (14 pages) |
24 April 2006 | Incorporation (14 pages) |