About

Registered Number: 05755182
Date of Incorporation: 24/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Gray’S Inn House, 127 Clerkenwell Road, London, EC1R 5DB

 

Based in London, Cielo Talent Ltd was founded on 24 March 2006, it's status is listed as "Active". O'connell, Sebastian Charles, Austin, Eddie, Brooks, Sue, Stork, Damien are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Sebastian Charles 21 March 2016 - 1
AUSTIN, Eddie 30 October 2006 23 May 2011 1
BROOKS, Sue 30 October 2006 30 April 2015 1
STORK, Damien 30 October 2006 17 July 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 October 2018
PARENT_ACC - N/A 06 October 2018
AGREEMENT2 - N/A 06 October 2018
GUARANTEE2 - N/A 06 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 October 2017
PARENT_ACC - N/A 19 October 2017
AGREEMENT2 - N/A 19 October 2017
GUARANTEE2 - N/A 19 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 21 November 2016
PARENT_ACC - N/A 21 November 2016
GUARANTEE2 - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 08 December 2015
PARENT_ACC - N/A 08 December 2015
AGREEMENT2 - N/A 08 December 2015
GUARANTEE2 - N/A 08 December 2015
AR01 - Annual Return 26 March 2015
GUARANTEE2 - N/A 20 November 2014
AA - Annual Accounts 19 November 2014
PARENT_ACC - N/A 19 November 2014
AGREEMENT2 - N/A 19 November 2014
GUARANTEE2 - N/A 19 November 2014
PARENT_ACC - N/A 10 November 2014
AGREEMENT2 - N/A 10 November 2014
CERTNM - Change of name certificate 22 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 27 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2014
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 31 July 2013
MR01 - N/A 30 July 2013
MR04 - N/A 27 July 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
RESOLUTIONS - N/A 25 June 2013
RESOLUTIONS - N/A 25 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 11 June 2012
SH01 - Return of Allotment of shares 12 April 2012
SH01 - Return of Allotment of shares 12 April 2012
SH06 - Notice of cancellation of shares 12 April 2012
RP04 - N/A 05 April 2012
SH03 - Return of purchase of own shares 03 April 2012
AR01 - Annual Return 02 April 2012
SH01 - Return of Allotment of shares 05 March 2012
RESOLUTIONS - N/A 05 March 2012
RESOLUTIONS - N/A 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
SH06 - Notice of cancellation of shares 17 August 2011
SH03 - Return of purchase of own shares 17 August 2011
RESOLUTIONS - N/A 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
SH06 - Notice of cancellation of shares 04 July 2011
AA - Annual Accounts 04 July 2011
SH03 - Return of purchase of own shares 04 July 2011
RESOLUTIONS - N/A 27 June 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 September 2010
RESOLUTIONS - N/A 13 July 2010
SH08 - Notice of name or other designation of class of shares 13 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 16 September 2009
RESOLUTIONS - N/A 30 July 2009
MEM/ARTS - N/A 30 July 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
RESOLUTIONS - N/A 09 October 2007
MEM/ARTS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
RESOLUTIONS - N/A 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
123 - Notice of increase in nominal capital 11 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
CERTNM - Change of name certificate 25 April 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

Composite guarantee and debenture 23 December 2011 Fully Satisfied

N/A

Debenture 22 February 2010 Fully Satisfied

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.