About

Registered Number: 02977972
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Founded in 1994, International Talent Booking Ltd are based in London. There are 8 directors listed as Dickins, Barry, Lewis, Simon William, Mays, Lester Lowry, Mays, Mark Pitman, Mays, Randall Thomas, Ridgeway, Alan Brian, Wilkin, Miles, Winton, Steven for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Simon William 08 December 2011 31 December 2014 1
MAYS, Lester Lowry 01 March 2001 21 December 2005 1
MAYS, Mark Pitman 01 March 2001 21 December 2005 1
MAYS, Randall Thomas 01 March 2001 21 December 2005 1
RIDGEWAY, Alan Brian 02 November 2004 30 September 2005 1
WILKIN, Miles 09 January 2003 30 September 2005 1
WINTON, Steven 09 January 2003 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
DICKINS, Barry 11 October 1994 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 21 August 2019
AD01 - Change of registered office address 19 June 2019
PSC05 - N/A 18 June 2019
PSC05 - N/A 14 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 24 October 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 02 April 2015
CH01 - Change of particulars for director 11 February 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 27 June 2013
RESOLUTIONS - N/A 19 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 08 June 2012
RESOLUTIONS - N/A 06 February 2012
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 13 January 2009
363a - Annual Return 06 November 2008
353 - Register of members 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 16 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
RESOLUTIONS - N/A 29 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 12 July 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363a - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 28 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
363s - Annual Return 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 16 October 2002
AA - Annual Accounts 08 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 18 October 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Deed of affirmation 07 January 2009 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.