UKBizDB.co.uk

PRIMARY TALENT INTERNATIONAL LIMITED

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

This company is commonly known as Primary Talent International Limited. The company was founded 33 years ago and was given the registration number 02507741. The firm's registered office is in . You can find them at 107 Bell Street, London, , . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:PRIMARY TALENT INTERNATIONAL LIMITED
Company Number:02507741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:107 Bell Street, London, NW1 6TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 & 11, Jockey's Fields, London, England, WC1R 4BN

Director07 October 2014Active
10 & 11, Jockey's Fields, London, England, WC1R 4BN

Director06 March 2023Active
107, Bell Street, London, England, NW1 6TL

Director11 December 2003Active
107 Bell Street, London, NW1 6TL

Secretary-Active
107 Bell Street, London, NW1 6TL

Director01 March 2016Active
107 Bell Street, London, NW1 6TL

Director11 December 2003Active
107 Bell Street, London, NW1 6TL

Director05 December 2011Active
Harwell House 14 Western Road, Fortis Green, London, N2 9HX

Director-Active
Whits End 26 Grange Road, Elstree, WD6 3LY

Director-Active
10250, Constellation Boulevard, Los Angeles, United States, 90067

Director31 March 2020Active
107 Bell Street, London, NW1 6TL

Director11 December 2003Active
107 Bell Street, London, NW1 6TL

Director11 December 2003Active

People with Significant Control

Secondary Holdings Limited
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gwyn Elliott
Notified on:01 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:107 Bell Street, NW1 6TL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Move registers to sail company with new address.

Download
2024-03-13Address

Change sail address company with new address.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type small.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-27Address

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

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Change account reference date company previous extended.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.