ORIGINAL TALENT LIMITED

2nd Floor, Cunard House 2nd Floor, Cunard House, London, SW1Y 4LR, United Kingdom
StatusACTIVE
Company No.09976212
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ORIGINAL TALENT LIMITED is an active private limited company with number 09976212. It was incorporated 8 years, 5 months, 13 days ago, on 28 January 2016. The company address is 2nd Floor, Cunard House 2nd Floor, Cunard House, London, SW1Y 4LR, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-22

Capital : 184,902.02 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr Jonathan Michael Geller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-03

Old address: 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom

New address: 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR

Documents

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: United Talent Agency Uk Limited

Notification date: 2022-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grabiner Cbg Llp

Cessation date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grabiner

Termination date: 2022-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099762120004

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099762120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099762120002

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 120,555.56 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grabiner Cbg Llp

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bbc Studios Distribution Limited

Cessation date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bbc Studios Corporate Services Limited

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raneet Ashok Ahuja

Appointment date: 2021-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Grabiner

Appointment date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hall

Termination date: 2019-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099762120003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-01

Psc name: Bbc Worldwide Limited

Documents

View document PDF

Change corporate director company with change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-10-01

Officer name: Bbc Worldwide Corporate Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099762120004

Charge creation date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change corporate director company with change date

Date: 02 Feb 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-05

Officer name: Bbc Worldwide Corporate Services Limited

Documents

View document PDF

Second filing of form with form type

Date: 24 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-02-28

Documents

View document PDF

Resolution

Date: 29 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-07

Capital : 10,555,457.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-07

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Apr 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2016

Action Date: 09 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099762120003

Charge creation date: 2016-04-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bbc Worldwide Corporate Services Limited

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Lynne Spear

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Norris Marston

Appointment date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alexander Flamank

Appointment date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099762120002

Charge creation date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099762120001

Charge creation date: 2016-04-07

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE MOUNTAIN LIMITED

121 FENTHAM ROAD,BIRMINGHAM,B6 6LX

Number:10118203
Status:ACTIVE
Category:Private Limited Company

FABIO PROPERTIES LIMITED

1 MARYLEBONE MEWS,LONDON,W1G 8PU

Number:06798484
Status:ACTIVE
Category:Private Limited Company

FASTPACE CONSULTANCY LIMITED

25 WEALD SQUARE,LONDON,E5 8SR

Number:09978373
Status:ACTIVE
Category:Private Limited Company

GERTECH TRADE LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL029187
Status:ACTIVE
Category:Limited Partnership

PRO-AG MANAGEMENT LIMITED

20-22 BRIDGE STREET,HORNCASTLE,LN9 5HZ

Number:06186486
Status:ACTIVE
Category:Private Limited Company

SHURMA TRADING LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11920866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source