Company NameNorthbank Talent Management Limited
Company StatusActive
Company Number06289425
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Previous NameDiane Banks Associates Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Diane Mary Banks
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMartin John Redfern
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(10 years, 9 months after company formation)
Appointment Duration6 years
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(10 years, 9 months after company formation)
Appointment Duration6 years
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMichael Banks
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Alexander James Edward Hickman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJames Andrew Carroll
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitewww.dianebanks.co.uk/
Email address[email protected]
Telephone01407 301423
Telephone regionHolyhead

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Miss Diane Mary Banks
50.00%
Ordinary A
50 at £1Michael Banks
25.00%
Ordinary B Non Voting
50 at £1Miss Diane Mary Banks
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£23,530
Cash£2,509
Current Liabilities£29,369

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

12 February 2021Termination of appointment of James Andrew Carroll as a director on 12 February 2021 (1 page)
5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 June 2020Change of details for Diane Mary Banks as a person with significant control on 27 March 2018 (2 pages)
15 April 2020Termination of appointment of Alexander James Edward Hickman as a director on 3 March 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 March 2019Appointment of James Andrew Carroll as a director on 8 February 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2018Appointment of Martin John Redfern as a director on 27 March 2018 (2 pages)
12 April 2018Change of details for Diane Mary Banks as a person with significant control on 27 March 2018 (2 pages)
12 April 2018Appointment of Luke Oliver Johnson as a director on 27 March 2018 (2 pages)
12 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,000
(3 pages)
12 April 2018Appointment of Mr Alexander James Edward Hickman as a director on 27 March 2018 (2 pages)
12 April 2018Notification of Luke Oliver Johnson as a person with significant control on 27 March 2018 (2 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
5 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
1 February 2018Sub-division of shares on 17 January 2018 (4 pages)
1 February 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 550
(4 pages)
30 January 2018Resolutions
  • RES14 ‐ Capatalise £450 17/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2018Resolutions
  • RES13 ‐ Sub divide shares 17/01/2018
(1 page)
24 January 2018Termination of appointment of Michael Banks as a secretary on 11 January 2018 (1 page)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders (5 pages)
5 August 2015Annual return made up to 21 June 2015 with a full list of shareholders (5 pages)
15 July 2015Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 100
(4 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 100
(4 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Michael Banks on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Miss Diane Mary Banks on 20 June 2010 (2 pages)
19 July 2010Secretary's details changed for Michael Banks on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Miss Diane Mary Banks on 20 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 February 2010Registered office address changed from 49 Cavendish Road London SW12 0BL on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 49 Cavendish Road London SW12 0BL on 11 February 2010 (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2008Director's change of particulars / diane banks / 05/10/2007 (2 pages)
16 July 2008Director's change of particulars / diane banks / 05/10/2007 (2 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 June 2007Incorporation (13 pages)
21 June 2007Incorporation (13 pages)