TALENT CALL LIMITED
DEBDEN

Hellopages » Essex » Epping Forest » IG10 3TQ

Company number 03718559
Status Active - Proposal to Strike off
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 3 YORK HOUSE, LANGSTON ROAD, DEBDEN, ESSEX, IG10 3TQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TALENT CALL LIMITED are www.talentcall.co.uk, and www.talent-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Blackhorse Road Rail Station is 6.9 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.5 miles; to Bethnal Green Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talent Call Limited is a Private Limited Company. The company registration number is 03718559. Talent Call Limited has been working since 23 February 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Talent Call Limited is 3 York House Langston Road Debden Essex Ig10 3tq. . BAILEY, Andrew James is a Director of the company. RICH, Ellis Seymour is a Director of the company. Secretary RICH, Ellis Seymour has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
BAILEY, Andrew James
Appointed Date: 23 February 1999
62 years old

Director
RICH, Ellis Seymour
Appointed Date: 23 February 1999
78 years old

Resigned Directors

Secretary
RICH, Ellis Seymour
Resigned: 01 July 2013
Appointed Date: 23 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999

Persons With Significant Control

Mr Ellis Seymour Rich
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Bailey
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALENT CALL LIMITED Events

12 Apr 2017
Application to strike the company off the register
06 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

06 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
13 Mar 1999
New secretary appointed;new director appointed
13 Mar 1999
New director appointed
13 Mar 1999
Director resigned
13 Mar 1999
Secretary resigned
23 Feb 1999
Incorporation