Company NameIndependent Talent Investments Limited
Company StatusDissolved
Company Number06904392
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 12 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(5 days after company formation)
Appointment Duration12 years, 8 months (closed 01 February 2022)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(5 days after company formation)
Appointment Duration12 years, 8 months (closed 01 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Secretary NameMs Lyndsey Ann Posner
NationalityBritish
StatusClosed
Appointed18 May 2009(5 days after company formation)
Appointment Duration12 years, 8 months (closed 01 February 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr James Beshoff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Barn Leylands Farm
Bottom Road
St. Leonards
Hertfordshire
HP23 6LJ
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address12 Walker Avenue Stratford Office Village
Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TW

Contact

Websiteindependanttalentgroup.com

Location

Registered Address40 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Talent Media Group Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,027
Current Liabilities£1,127

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

13 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
15 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
14 May 2018Notification of Talent Media Group Investments Limited as a person with significant control on 15 May 2017 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (9 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages)
3 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
3 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
3 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (5 pages)
9 June 2016Director's details changed for Ms Lyndsey Ann Posner on 9 June 2016 (2 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Secretary's details changed for Ms Lyndsey Ann Posner on 9 June 2016 (1 page)
9 June 2016Director's details changed for Ms Lyndsey Ann Posner on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Ms Lyndsey Ann Posner on 9 June 2016 (1 page)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages)
5 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (5 pages)
5 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
22 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013 (1 page)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2009Statement of affairs (6 pages)
4 June 2009Statement of affairs (6 pages)
26 May 2009Appointment terminated secretary tlaw secretaries LIMITED (1 page)
26 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
26 May 2009Director and secretary appointed lyndsey posner (3 pages)
26 May 2009Director appointed barrie duncan heath (3 pages)
26 May 2009Appointment terminated director james beshoff (1 page)
26 May 2009Director and secretary appointed lyndsey posner (3 pages)
26 May 2009Appointment terminated secretary tlaw secretaries LIMITED (1 page)
26 May 2009Registered office changed on 26/05/2009 from 2 holly court tring road wendover buckinghamshire HP22 6PE (1 page)
26 May 2009Director appointed barrie duncan heath (3 pages)
26 May 2009Appointment terminated director james beshoff (1 page)
26 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 2 holly court tring road wendover buckinghamshire HP22 6PE (1 page)
13 May 2009Incorporation (22 pages)
13 May 2009Incorporation (22 pages)