About

Registered Number: 02350901
Date of Incorporation: 22/02/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: WINGRAVE YEATS, Waverley House, 7 - 12 Noel Street, London, W1F 8GQ

 

Talent Television Ltd was founded on 22 February 1989 and are based in London, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Terence 08 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
CALLEN, Stephen Gibson 08 September 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 April 2015
RESOLUTIONS - N/A 11 September 2014
AP01 - Appointment of director 09 September 2014
AP03 - Appointment of secretary 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 10 April 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 26 August 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 17 March 2011
AD01 - Change of registered office address 03 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 06 April 2010
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 08 July 2008
395 - Particulars of a mortgage or charge 07 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 29 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 10 February 2005
395 - Particulars of a mortgage or charge 22 December 2004
363a - Annual Return 28 February 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 20 December 2001
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 28 July 2000
363a - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
AA - Annual Accounts 21 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363a - Annual Return 02 April 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
123 - Notice of increase in nominal capital 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 14 March 1996
CERTNM - Change of name certificate 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 08 March 1995
363s - Annual Return 08 March 1995
RESOLUTIONS - N/A 07 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 03 March 1993
CERTNM - Change of name certificate 05 October 1992
AA - Annual Accounts 20 March 1992
363s - Annual Return 09 March 1992
363a - Annual Return 05 April 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 08 August 1990
288 - N/A 15 June 1989
CERTNM - Change of name certificate 13 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 13 June 1989
288 - N/A 13 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1989
RESOLUTIONS - N/A 09 May 1989
MEM/ARTS - N/A 09 May 1989
NEWINC - New incorporation documents 22 February 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2008 Outstanding

N/A

Deed of charge 30 April 2008 Outstanding

N/A

Deed of charge 28 February 2008 Outstanding

N/A

Deed of charge 22 January 2008 Outstanding

N/A

Debenture 15 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.