Beverly Hills
Ca 90210
United States
Director Name | Andrew Thau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | COO |
Country of Residence | United States |
Correspondence Address | 9336 Civic Center Drive Beverly Hills Ca 90210 United States |
Director Name | Mr Obi Peter Asika |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Office 16 95 Wilton Road London SW1V 1BZ |
Website | echolocationtalent.com |
---|---|
Email address | [email protected] |
Telephone | 020 36750730 |
Telephone region | London |
Registered Address | C/O United Talent Agency 1 Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Obi Asika 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £825,483 |
Cash | £567,031 |
Current Liabilities | £473,267 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
23 June 2020 | Delivered on: 25 June 2020 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: None. Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Outstanding |
14 March 2013 | Delivered on: 21 March 2013 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 3200566 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 February 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
---|---|
29 February 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (12 pages) |
29 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
29 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages) |
30 October 2023 | Satisfaction of charge 082590960004 in full (1 page) |
26 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
26 July 2023 | Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
26 July 2023 | Appointment of United Talent Agency, Llc as a director on 21 July 2023 (2 pages) |
5 June 2023 | Registered office address changed from 361-373 City Road London EC1V 1PQ United Kingdom to C/O United Talent Agency 1 Newman Street London W1T 1PB on 5 June 2023 (1 page) |
5 June 2023 | Change of details for United Talent Agency Uk Limited as a person with significant control on 5 June 2023 (2 pages) |
28 February 2023 | Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ (1 page) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
3 November 2021 | Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page) |
3 November 2021 | Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS (1 page) |
2 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
25 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
4 March 2021 | Notification of United Talent Agency Uk Limited as a person with significant control on 2 March 2021 (2 pages) |
4 March 2021 | Appointment of Lyndsay Allison Harding as a director on 2 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Obi Peter Asika as a director on 2 March 2021 (1 page) |
4 March 2021 | Registered office address changed from , 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to 361-373 City Road London EC1V 1PQ on 4 March 2021 (1 page) |
4 March 2021 | Appointment of Andrew Thau as a director on 2 March 2021 (2 pages) |
4 March 2021 | Cessation of Obi Peter Asika as a person with significant control on 2 March 2021 (1 page) |
4 March 2021 | Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 361-373 City Road London EC1V 1PQ on 4 March 2021 (1 page) |
22 February 2021 | Satisfaction of charge 082590960003 in full (1 page) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
20 October 2020 | Change of details for Mr Obi Peter Asika as a person with significant control on 6 August 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Obi Peter Asika on 6 August 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
26 June 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
25 June 2020 | Registration of charge 082590960004, created on 23 June 2020 (12 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
10 September 2019 | Registration of charge 082590960003, created on 4 September 2019 (8 pages) |
10 September 2019 | Satisfaction of charge 082590960002 in full (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 October 2017 | Change of details for Mr Obi Asika as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Change of details for Mr Obi Asika as a person with significant control on 29 September 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Obi Asika on 29 September 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Obi Asika on 29 September 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 April 2016 | Satisfaction of charge 1 in full (2 pages) |
14 April 2016 | Satisfaction of charge 1 in full (2 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Director's details changed for Mr Obi Asika on 25 April 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Obi Asika on 25 April 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 September 2014 | Registration of charge 082590960002, created on 2 September 2014 (9 pages) |
5 September 2014 | Registration of charge 082590960002, created on 2 September 2014 (9 pages) |
5 September 2014 | Registration of charge 082590960002, created on 2 September 2014 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 November 2013 | Director's details changed for Obi Asika on 1 October 2013 (3 pages) |
29 November 2013 | Director's details changed for Obi Asika on 1 October 2013 (3 pages) |
29 November 2013 | Director's details changed for Obi Asika on 1 October 2013 (3 pages) |
29 November 2013 | Director's details changed for Obi Asika on 7 November 2013 (3 pages) |
29 November 2013 | Director's details changed for Obi Asika on 7 November 2013 (3 pages) |
29 November 2013 | Director's details changed for Obi Asika on 7 November 2013 (3 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Incorporation (36 pages) |
18 October 2012 | Incorporation (36 pages) |