Los Angelos
California 90068
United States
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 December 2023) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 57 Earls Court Square London SW5 9DG |
Director Name | Paul Lyon Maris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.4 Wychombe Studios, Englands Lane London NW3 4XY |
Director Name | Dominic Alexander Freeman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biscuit Building 10 Redchurch Street London E2 7DD |
Director Name | Mr Barrie Duncan Heath |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 2019) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Director Name | Ms Emma-Louise Louise Findlay |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | On The Run Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Correspondence Address | 1820 Industrial Street, Suite 106 Los Angeles Ca 90021 |
Website | independenttalent.com |
---|---|
Telephone | 020 76366565 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Talent Media Group Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | A White Label Product Llc 25.00% Ordinary |
1 at £1 | Dominic Alexander Freeman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,708 |
Cash | £426,302 |
Current Liabilities | £393,190 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 October 2012 | Delivered on: 16 October 2012 Persons entitled: Coutt & 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
---|---|
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Director's details changed for Dominic Alexander Freeman on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Barrie Duncan Heath on 31 January 2014 (2 pages) |
8 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 February 2014 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 February 2014 | Resolutions
|
6 February 2014 | Appointment of Ms Lyndsey Ann Posner as a director (2 pages) |
5 February 2014 | Termination of appointment of Jens Grede as a director (1 page) |
5 February 2014 | Termination of appointment of Emma-Louise Findlay as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 March 2012 | Registered office address changed from C/O Swan Turton Llp 68a Neal Street London WC2H 9PA United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Director's details changed for Ms Emma-Louise Louise Findlay on 3 February 2012 (2 pages) |
7 March 2012 | Registered office address changed from C/O Swan Turton Llp 68a Neal Street London WC2H 9PA United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Director's details changed for Ms Emma-Louise Louise Findlay on 3 February 2012 (2 pages) |
11 January 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
12 October 2011 | Appointment of Emma Louise Findlay as a director (3 pages) |
25 August 2011 | Appointment of Mr Jens Birger Grede as a director (3 pages) |
25 August 2011 | Appointment of Mr Barrie Duncan Heath as a director (3 pages) |
18 July 2011 | Appointment of Oliver Hicks as a director (3 pages) |
18 July 2011 | Termination of appointment of On the Run Llc as a director (1 page) |
15 July 2011 | Resolutions
|
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
23 March 2011 | Termination of appointment of Paul Lyon Maris as a director (1 page) |
23 March 2011 | Termination of appointment of Barrie Heath as a director (1 page) |
3 February 2011 | Incorporation (46 pages) |