AP01 |
New director was appointed on 2024-01-01
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed op talent LIMITEDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(80 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 17th, January 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 17th, January 2023
| accounts
|
Free Download
(77 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 17th, January 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, January 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
| accounts
|
Free Download
(77 pages)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on 2022-07-25. Company's previous address: Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-31
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-30
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, November 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-14
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082264920001 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082264920002 in full
filed on: 7th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082264920002, created on 2019-12-18
filed on: 2nd, January 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082264920001, created on 2019-12-18
filed on: 2nd, January 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 15th, April 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE. Change occurred on 2018-01-19. Company's previous address: Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE England.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 16th, August 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-21
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-15
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-15
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-15
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on 2015-12-16. Company's previous address: The Coppice 63 Gainsborough Road Winthorpe Newark Nottinghamshire NG24 2NR.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-09-24
filed on: 30th, November 2015
| document replacement
|
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-09-24
filed on: 30th, November 2015
| document replacement
|
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-09-24
filed on: 30th, November 2015
| document replacement
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-24
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-24
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-30: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2012-09-27
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(8 pages)
|