Company NameIspot Talent Ltd
Company StatusDissolved
Company Number08937047
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Freddie Anthony Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cresswell Road
London
SE25 4LR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMurphy Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Boswell Road
Thornton Heath
Surrey
CR7 7RZ

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
3 November 2015Termination of appointment of Murphy Lawrence as a director on 31 May 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 13 March 2015 with a full list of shareholders (4 pages)
8 June 2015Appointment of Murphy Lawrence as a director on 31 May 2015 (2 pages)
8 June 2015Appointment of Mr Freddie Anthony Williams as a director on 31 May 2015 (2 pages)
8 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 14 May 2015 (1 page)
16 March 2015Termination of appointment of Peter Anthony Valaitis as a director on 16 March 2015 (1 page)
16 March 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 March 2015 (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(20 pages)