London
W1T 2RH
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Whitfield Street London W1T 2RH |
Website | independenttalent.com |
---|---|
Telephone | 020 76366565 |
Telephone region | London |
Registered Address | 40 Whitfield Street London W1T 2RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Talent Media Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,126 |
Cash | £13,682 |
Current Liabilities | £2,557 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
---|---|
3 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
3 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
27 May 2016 | Director's details changed for Ms Lyndsey Ann Posner on 27 May 2015 (2 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (35 pages) |
5 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages) |
22 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 November 2013 | Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Barrie Duncan Heath on 5 October 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on 29 August 2013 (1 page) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Company name changed spilt milk productions LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Director's details changed for Barry Duncan Heath on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Barry Duncan Heath on 1 May 2012 (2 pages) |
1 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |