THE TALENT BUSINESS LIMITED

01428814
17 SLINGSBY PLACE LONDON UK WC2E 9AB

Documents

Documents
Date Category Description Pages
26 Jul 2024 mortgage Registration of a charge 12 Buy now
27 Jun 2024 accounts Annual Accounts 8 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 9 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
18 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 mortgage Registration of a charge 24 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 8 Buy now
17 Sep 2019 accounts Annual Accounts 7 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 6 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2017 accounts Amended Accounts 4 Buy now
10 Oct 2017 accounts Annual Accounts 6 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 mortgage Registration of a charge 12 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
28 May 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 15 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
20 Oct 2011 accounts Annual Accounts 15 Buy now
06 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
07 Jun 2011 officers Change of particulars for director (Gary Matthew Stolkin) 2 Buy now
30 Dec 2010 accounts Annual Accounts 12 Buy now
28 May 2010 annual-return Annual Return 17 Buy now
22 Feb 2010 officers Termination of appointment of director (Lucy Meredith) 1 Buy now
04 Feb 2010 accounts Annual Accounts 18 Buy now
11 Aug 2009 auditors Auditors Resignation Company 1 Buy now
27 Apr 2009 annual-return Return made up to 10/04/09; full list of members 10 Buy now
01 Apr 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
03 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
31 Oct 2008 accounts Annual Accounts 18 Buy now
22 Aug 2008 annual-return Return made up to 10/04/08; change of members 7 Buy now
19 Mar 2008 officers Secretary appointed gary stolkin 1 Buy now
19 Mar 2008 officers Appointment terminated director angela campbell noe 1 Buy now
19 Mar 2008 officers Appointment terminated director and secretary paul billett 1 Buy now
14 Dec 2007 auditors Auditors Resignation Company 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 18 Buy now
03 Jul 2007 incorporation Memorandum Articles 5 Buy now
27 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2007 annual-return Return made up to 10/04/07; full list of members 8 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: 56-60 hallam street london W1W 6JL 1 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
03 Oct 2006 accounts Annual Accounts 17 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
24 Apr 2006 annual-return Return made up to 10/04/06; full list of members 9 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
03 Jan 2006 resolution Resolution 45 Buy now
22 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
22 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
20 Dec 2005 mortgage Particulars of mortgage/charge 8 Buy now
04 Oct 2005 officers Director resigned 1 Buy now
04 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
31 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2005 annual-return Return made up to 23/04/05; full list of members 3 Buy now
05 May 2005 accounts Annual Accounts 17 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2004 officers New director appointed 2 Buy now
24 May 2004 officers New director appointed 2 Buy now
15 May 2004 annual-return Return made up to 23/04/04; full list of members 8 Buy now
10 May 2004 accounts Annual Accounts 16 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
15 May 2003 accounts Annual Accounts 16 Buy now
06 May 2003 officers Director's particulars changed 2 Buy now
28 Apr 2003 annual-return Return made up to 23/04/03; full list of members 8 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
28 Aug 2002 officers New secretary appointed 2 Buy now
28 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
17 Jul 2002 accounts Annual Accounts 16 Buy now
27 Jun 2002 officers Director resigned 1 Buy now
29 Apr 2002 annual-return Return made up to 23/04/02; full list of members 10 Buy now
05 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
22 May 2001 accounts Annual Accounts 17 Buy now
08 May 2001 annual-return Return made up to 04/05/01; full list of members 8 Buy now
14 Nov 2000 officers New secretary appointed 2 Buy now