INDEPENDENT TALENT GROUP LIMITED
LONDON TALENT MEDIA GROUP LIMITED THE HEATH PARTNERSHIP LIMITED TALENT MEDIA GROUP LIMITED

Hellopages » Greater London » Camden » W1T 2RH

Company number 04338525
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address 40 WHITFIELD STREET, LONDON, W1T 2RH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are First Gazette notice for compulsory strike-off; Group of companies' accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 2,351.56 . The most likely internet sites of INDEPENDENT TALENT GROUP LIMITED are www.independenttalentgroup.co.uk, and www.independent-talent-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Independent Talent Group Limited is a Private Limited Company. The company registration number is 04338525. Independent Talent Group Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Independent Talent Group Limited is 40 Whitfield Street London W1t 2rh. . POSNER, Lyndsey Ann is a Secretary of the company. BARNES, David Michael is a Director of the company. BURKLE, Ronald Wayne is a Director of the company. HEATH, Barrie Duncan is a Director of the company. LONG INNES, Sally is a Director of the company. LYON MARIS, Paul is a Director of the company. POSNER, Lyndsey Ann is a Director of the company. Secretary LYON MARIS, Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACCEGA, Graziella has been resigned. Director BRAND, Jane has been resigned. Director DOSHI, Kirit has been resigned. Director FOX, Robert Michael John has been resigned. Director FRANK, James has been resigned. Director PAULSON, Erika Michelle has been resigned. Director RODGERS, Susan Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
POSNER, Lyndsey Ann
Appointed Date: 04 February 2002

Director
BARNES, David Michael
Appointed Date: 01 December 2014
49 years old

Director
BURKLE, Ronald Wayne
Appointed Date: 07 February 2012
72 years old

Director
HEATH, Barrie Duncan
Appointed Date: 12 December 2001
79 years old

Director
LONG INNES, Sally
Appointed Date: 04 February 2002
61 years old

Director
LYON MARIS, Paul
Appointed Date: 12 December 2001
63 years old

Director
POSNER, Lyndsey Ann
Appointed Date: 04 February 2002
72 years old

Resigned Directors

Secretary
LYON MARIS, Paul
Resigned: 04 February 2002
Appointed Date: 12 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

Director
BACCEGA, Graziella
Resigned: 07 February 2012
Appointed Date: 04 February 2002
64 years old

Director
BRAND, Jane
Resigned: 07 February 2012
Appointed Date: 01 July 2002
58 years old

Director
DOSHI, Kirit
Resigned: 16 January 2006
Appointed Date: 04 February 2002
77 years old

Director
FOX, Robert Michael John
Resigned: 24 January 2012
Appointed Date: 01 May 2002
73 years old

Director
FRANK, James
Resigned: 30 April 2015
Appointed Date: 05 November 2012
49 years old

Director
PAULSON, Erika Michelle
Resigned: 05 November 2012
Appointed Date: 07 February 2012
52 years old

Director
RODGERS, Susan Margaret
Resigned: 07 February 2012
Appointed Date: 04 February 2002
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 December 2001
Appointed Date: 12 December 2001

INDEPENDENT TALENT GROUP LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
22 Dec 2016
Group of companies' accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,351.56

05 Feb 2016
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,351.56

15 Jan 2016
Statement of capital following an allotment of shares on 15 July 2015
  • GBP 2,351.09

...
... and 110 more events
19 Dec 2001
New secretary appointed;new director appointed
19 Dec 2001
New director appointed
19 Dec 2001
Director resigned
19 Dec 2001
Secretary resigned
12 Dec 2001
Incorporation

INDEPENDENT TALENT GROUP LIMITED Charges

27 May 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Robert William Kinsman & Elisa Sau Yuk Kinsman
Description: All sums standing to the credit of a rent deposit account…
2 September 2002
Rent deposit deed
Delivered: 5 September 2002
Status: Satisfied on 19 October 2011
Persons entitled: Stephen George Westwell, Susan Westwell and the Hanover Trustee Company Limited
Description: Deposit account with national westminster bank PLC in the…