London
EC2M 3AN
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr Matthew Pitcher |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Secretary Name | Ms Lyndsey Ann Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Jeff Sean Ehrenkranz |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2019) |
Role | Sponsorship Marketing |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Simon James Bent |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Matthew Pitcher |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mark Owens |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Emma Shuldham |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Cynthia Elaine Paul-Cody |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Website | itblondon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Independent Talent Investments LTD 50.00% Ordinary B |
---|---|
11 at £1 | Erik Johan Torstensson 5.50% Ordinary A |
11 at £1 | Jens Birger Grede 5.50% Ordinary A |
11 at £1 | Matthew David Clark 5.50% Ordinary A |
67 at £1 | Msat Reco 1 Limited 33.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £234,000 |
Cash | £64,000 |
Current Liabilities | £887,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months 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 | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
30 October 2012 | Delivered on: 31 October 2012 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 February 2021 | Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 5 February 2021 (2 pages) |
---|---|
14 January 2021 | Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Emma Shuldham on 27 October 2020 (2 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 October 2020 | Change of details for Itb (Saturday) Limited as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
3 July 2020 | Termination of appointment of Simon James Bent as a director on 2 July 2020 (1 page) |
3 July 2020 | Appointment of Simon Topping as a director on 2 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Cynthia Elaine Paul-Cody as a director on 10 January 2020 (2 pages) |
4 December 2019 | Termination of appointment of Jeff Sean Ehrenkranz as a director on 27 September 2019 (1 page) |
5 November 2019 | Director's details changed for Emma Gregson on 25 May 2019 (2 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
2 July 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 May 2018 | Resolutions
|
10 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Appointment of Mark Owens as a director on 30 April 2018 (2 pages) |
8 May 2018 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 3 Grosvenor Gardens London SW1W 0BD on 8 May 2018 (1 page) |
4 May 2018 | Appointment of Louise Bean as a secretary on 30 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Barrie Duncan Heath as a director on 30 April 2018 (1 page) |
4 May 2018 | Cessation of Independent Talent Investments Limited as a person with significant control on 30 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Lyndsey Ann Posner as a director on 30 April 2018 (1 page) |
4 May 2018 | Notification of Cmgrp Holdings Limited as a person with significant control on 30 April 2018 (2 pages) |
4 May 2018 | Appointment of Emma Gregson as a director on 30 April 2018 (2 pages) |
4 May 2018 | Appointment of Mr Simon James Bent as a director on 30 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Jens Birger Grede as a director on 30 April 2018 (1 page) |
4 May 2018 | Appointment of Matthew Pitcher as a director on 30 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Matthew David Clark as a director on 30 April 2018 (1 page) |
4 May 2018 | Change of details for Cmgrp Holdings Limited as a person with significant control on 30 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Lyndsey Ann Posner as a secretary on 30 April 2018 (1 page) |
4 May 2018 | Appointment of Mr Jeff Sean Ehrenkranz as a director on 30 April 2018 (2 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 7 June 2017
|
23 April 2018 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (9 pages) |
15 November 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (1 page) |
28 June 2016 | Director's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (1 page) |
28 June 2016 | Director's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Director's details changed for Mr Barrie Duncan Heath on 31 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Barrie Duncan Heath on 31 May 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Matthew David Clark on 6 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Director appointed jens birger grede (2 pages) |
12 June 2009 | Director appointed matthew david clark (3 pages) |
12 June 2009 | Director appointed matthew david clark (3 pages) |
12 June 2009 | Director appointed jens birger grede (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Registered office changed on 04/06/2009 from oxford house 76 oxford street london W1D 1BS (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from oxford house 76 oxford street london W1D 1BS (1 page) |
4 June 2009 | Ad 27/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
4 June 2009 | Ad 27/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
26 May 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 May 2009 | Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 March 2009 | Company name changed independent talent branding LIMITED\certificate issued on 31/03/09 (2 pages) |
31 March 2009 | Company name changed independent talent branding LIMITED\certificate issued on 31/03/09 (2 pages) |
14 March 2009 | Company name changed talent media group LIMITED\certificate issued on 17/03/09 (2 pages) |
14 March 2009 | Company name changed talent media group LIMITED\certificate issued on 17/03/09 (2 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 September 2008 | Return made up to 13/03/08; full list of members (10 pages) |
30 September 2008 | Return made up to 13/03/08; full list of members (10 pages) |
30 September 2008 | Director and secretary's change of particulars / lyndsey posner / 23/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / lyndsey posner / 23/09/2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
6 September 2007 | Company name changed independent talent group LIMITED\certificate issued on 06/09/07 (2 pages) |
6 September 2007 | Company name changed independent talent group LIMITED\certificate issued on 06/09/07 (2 pages) |
23 May 2007 | Company name changed independent talent management li mited\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed independent talent management li mited\certificate issued on 23/05/07 (2 pages) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Incorporation (17 pages) |