UKBizDB.co.uk

TALENT FILMS LIMITED

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

This company is commonly known as Talent Films Limited. The company was founded 28 years ago and was given the registration number 03147290. The firm's registered office is in RICHMOND. You can find them at 14 St. Pauls Road, , Richmond, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TALENT FILMS LIMITED
Company Number:03147290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 St. Pauls Road, Richmond, Surrey, TW9 2HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 St Pauls Road, Richmond, TW9 2HH

Secretary25 June 2009Active
L-Iskola L-Qadmia, Hamri Street, Ghajnsielem, Malta, GSM 1423

Director30 January 2008Active
14 St Pauls Road, Richmond, TW9 2HH

Director25 June 2009Active
54 Ringford Road, Wandsworth, London, SW18 1RR

Director17 February 1999Active
37 Badgers Road, Badgers Mount, Sevenoaks, TN14 7AZ

Secretary06 February 1996Active
6 Stokenchurch Street, London, SW6 3TR

Secretary06 September 2006Active
54 Ringford Road, Wandsworth, London, SW18 1RR

Secretary29 June 2001Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Secretary30 January 2002Active
2 Smith Terrace, London, SW3 4DL

Secretary22 February 2005Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary17 January 1996Active
Hatcham House, High Street, Hawkhurst, TN18 4PX

Director02 November 2001Active
6 Clarkes Way, Welton, Daventry, NN11 5JJ

Director06 February 1996Active
Rivermead House, The Meads, Romsey, SO51 8HY

Director29 June 2001Active
6 Stokenchurch Street, London, SW6 3TR

Director22 February 2005Active
2 The Priory House, East Farleigh, Maidstone, ME15 0EX

Director06 February 1996Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Director16 September 2002Active
Woodhatch 46 Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NH

Director17 February 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director17 January 1996Active

People with Significant Control

Mr Terry Bate
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:Canadian
Address:14, St. Pauls Road, Richmond, TW9 2HH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type dormant.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Address

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

Download
2014-06-27Accounts

Accounts with accounts type dormant.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Address

Change registered office address company with date old address.

Download
2013-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.