UKBizDB.co.uk

EMPIRE TALENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Empire Talent Limited. The company was founded 8 years ago and was given the registration number 09902472. The firm's registered office is in LONDON. You can find them at Clarendon House 117 George Lane, South Woodford, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:EMPIRE TALENT LIMITED
Company Number:09902472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Clarendon House 117 George Lane, South Woodford, London, United Kingdom, E18 1AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Rendlesham Road, Enfield, United Kingdom, EN2 0TZ

Director04 December 2015Active
Clarendon House, 117 George Lane, South Woodford, London, United Kingdom, E18 1AN

Director04 December 2015Active
Clarendon House, 117 George Lane, South Woodford, London, United Kingdom, E18 1AN

Director04 December 2015Active

People with Significant Control

Ms Leisa Bernadette Cockayne
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 117 George Lane, London, United Kingdom, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Adam John Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Clarendon House, 117 George Lane, London, United Kingdom, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Muddle
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:66, Rendlesham Road, Enfield, England, EN2 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-03-14Insolvency

Liquidation compulsory winding up order.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Gazette

Gazette filings brought up to date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Gazette

Gazette filings brought up to date.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.