London
EC2A 4JA
Director Name | Mr Tim Shanahan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2023(8 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Stuart Goldstein |
---|---|
Status | Current |
Appointed | 29 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Richard John Waterlow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Christopher Elek |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Matthew Vincent O'Mara |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Dominique Delport |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2020) |
Role | Global Chief Revenue Officer |
Country of Residence | France |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Holger Simon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Hozefa Shabbir Lokhandwala |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2020(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Ms Maria Harris |
---|---|
Status | Resigned |
Appointed | 30 August 2023(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Secretary Name | Mr Jason Guberman |
---|---|
Status | Resigned |
Appointed | 11 December 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 January 2024) |
Role | Company Director |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Director Name | Mr Stuart Goldstein |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2024(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2024) |
Role | Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 110-122 New North Place London EC2A 4JA |
Website | vice.com |
---|---|
Telephone | 01354 732936 |
Telephone region | Chatteris |
Registered Address | 110-122 New North Place London EC2A 4JA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|
4 March 2024 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
27 February 2024 | Appointment of Mr Stuart Goldstein as a director on 29 January 2024 (2 pages) |
27 February 2024 | Termination of appointment of Stuart Goldstein as a director on 29 January 2024 (1 page) |
27 February 2024 | Appointment of Mr Stuart Goldstein as a secretary on 29 January 2024 (2 pages) |
25 February 2024 | Termination of appointment of Jason Guberman as a secretary on 29 January 2024 (1 page) |
17 January 2024 | Appointment of Mr Tim Shanahan as a director on 27 December 2023 (2 pages) |
17 January 2024 | Termination of appointment of Hozefa Shabbir Lokhandwala as a director on 7 December 2023 (1 page) |
12 December 2023 | Appointment of Mr Jason Guberman as a secretary on 11 December 2023 (2 pages) |
30 November 2023 | Termination of appointment of Maria Harris as a secretary on 30 November 2023 (1 page) |
18 September 2023 | Appointment of Ms Maria Harris as a secretary on 30 August 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 095616200001 in full (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 31 December 2021 (28 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Full accounts made up to 31 December 2020 (27 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
7 March 2022 | Termination of appointment of Holger Simon as a director on 2 March 2022 (1 page) |
7 March 2022 | Appointment of Mr. Bruce Harrison Dixon as a director on 2 March 2022 (2 pages) |
25 October 2021 | Withdrawal of a person with significant control statement on 25 October 2021 (2 pages) |
25 October 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Cessation of Shane Emerson Smith as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 2 June 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
27 April 2021 | Change of details for Mr Shane Emerson Smith as a person with significant control on 31 March 2021 (2 pages) |
16 March 2021 | Full accounts made up to 31 December 2019 (28 pages) |
21 December 2020 | Termination of appointment of Dominique Delport as a director on 9 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Holger Simon as a director on 9 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Matthew Christopher Elek as a director on 9 December 2020 (1 page) |
10 December 2020 | Director's details changed for Mr. Hozefa Shabbir Lokhandwala on 9 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr. Hozefa Shabbir Lokhandwala as a director on 9 December 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
28 November 2019 | Director's details changed for Mr Matthew Christopher Elek on 28 November 2019 (2 pages) |
9 July 2019 | Registration of charge 095616200001, created on 2 July 2019 (67 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Dominique Delport as a director on 1 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Matthew Vincent O'mara as a director on 13 February 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (20 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 March 2018 | Appointment of Mr. Matthew Vincent O'mara as a director on 23 March 2018 (2 pages) |
24 March 2018 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 (1 page) |
17 July 2017 | Statement of company's objects (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Statement of company's objects (2 pages) |
5 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Shane Emerson Smith as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Shane Emerson Smith as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 June 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
18 June 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
2 June 2017 | Registered office address changed from 2nd Floor Albert House 256-260 Old Street London EC1V 9DD to 110-122 New North Place London EC2A 4JA on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from 2nd Floor Albert House 256-260 Old Street London EC1V 9DD to 110-122 New North Place London EC2A 4JA on 2 June 2017 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 February 2016 | Registered office address changed from 110-122 New North Place London EC2A 4JA England to 2nd Floor Albert House 256-260 Old Street London EC1V 9DD on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 110-122 New North Place London EC2A 4JA England to 2nd Floor Albert House 256-260 Old Street London EC1V 9DD on 5 February 2016 (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Change of name notice (2 pages) |
27 January 2016 | Company name changed talent ventures LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed talent ventures LIMITED\certificate issued on 27/01/16
|
5 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
5 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
26 April 2015 | Incorporation Statement of capital on 2015-04-26
|
26 April 2015 | Incorporation Statement of capital on 2015-04-26
|