UKBizDB.co.uk

INTERTALENT LTD

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

This company is commonly known as Intertalent Ltd. The company was founded 19 years ago and was given the registration number 05350236. The firm's registered office is in LONDON. You can find them at 1st Floor Malvern House, 15-16 Nassau Street, London, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:INTERTALENT LTD
Company Number:05350236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:1st Floor Malvern House, 15-16 Nassau Street, London, England, W1W 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Great Pulteney Street, Soho, London, England, W1F 9NP

Director08 February 2024Active
Chalk Pit Farm, Burchetts Green Road, Littlewick Green, Maidenhead, England, SL6 6RR

Director01 November 2015Active
33, Great Pulteney Street, Soho, London, England, W1F 9NP

Director01 July 2021Active
1st Floor Malvern House, 15-16 Nassau Street, London, England, W1W 7AB

Director08 March 2018Active
33, Great Pulteney Street, Soho, London, England, W1F 9NP

Director04 March 2010Active
33, Great Pulteney Street, Soho, London, England, W1F 9NP

Director26 July 2013Active
33, Great Pulteney Street, Soho, London, England, W1F 9NP

Director13 March 2018Active
Intertalent House, Charlotte Street, London, England, W1T 2GS

Secretary02 February 2005Active
73 Ridgmount Gardens, London, WC1E 7AX

Director02 February 2005Active
23 Dukesthorpe Road, London, SE26 4PB

Director02 February 2005Active
23 Callis Road, Wathamstow, London, E17 8PN

Director01 November 2008Active
Intertalent House, Charlotte Street, London, England, W1T 2GS

Director02 February 2005Active

People with Significant Control

Prof Jonathan Sigmund Shalit Obe
Notified on:01 October 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:33, Great Pulteney Street, London, England, W1F 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Piper
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Intertalent House, Charlotte Street, London, England, W1T 2GS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Address

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

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-09-29Capital

Capital return purchase own shares.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-14Capital

Capital cancellation shares.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.