Based in London, Talentmark Ltd was founded on 15 March 1971. There are 8 directors listed for this business in the Companies House registry. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACEY, Jill Barbara | N/A | 06 December 2004 | 1 |
FORBES LEITH, Ralph Anthony | N/A | 24 October 2006 | 1 |
HARDING, Nicola | 05 January 2001 | 24 October 2006 | 1 |
KENNARD, Jeremy Hugh | N/A | 27 January 1995 | 1 |
WICKS, Christopher James, Dr | 01 September 1992 | 10 May 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOLAN, Georgina | 07 March 2012 | - | 1 |
SPELLMAN, Rosalind Clare | 06 December 2004 | 14 March 2005 | 1 |
WILLIAMS, Robert Llewelyn | 14 March 2005 | 15 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
MR01 - N/A | 10 September 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
MR04 - N/A | 20 April 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
AD01 - Change of registered office address | 08 April 2019 | |
TM01 - Termination of appointment of director | 28 March 2019 | |
CS01 - N/A | 31 January 2019 | |
SH06 - Notice of cancellation of shares | 18 October 2018 | |
CH01 - Change of particulars for director | 12 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
CS01 - N/A | 06 March 2018 | |
AP01 - Appointment of director | 22 November 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 02 March 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
AA - Annual Accounts | 02 June 2016 | |
RP04 - N/A | 21 May 2016 | |
AP01 - Appointment of director | 26 April 2016 | |
AP01 - Appointment of director | 26 April 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA01 - Change of accounting reference date | 05 November 2015 | |
1.4 - Notice of completion of voluntary arrangement | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 30 July 2015 | |
1.1 - Report of meeting approving voluntary arrangement | 03 July 2015 | |
OC - Order of Court | 03 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AP03 - Appointment of secretary | 03 April 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
CH01 - Change of particulars for director | 15 March 2011 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 10 March 2010 | |
TM02 - Termination of appointment of secretary | 10 March 2010 | |
AA - Annual Accounts | 01 August 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
363a - Annual Return | 19 May 2009 | |
363s - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 10 March 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
287 - Change in situation or address of Registered Office | 07 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 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 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
363s - Annual Return | 15 March 2006 | |
363s - Annual Return | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
RESOLUTIONS - N/A | 16 February 2005 | |
RESOLUTIONS - N/A | 16 February 2005 | |
RESOLUTIONS - N/A | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
AA - Annual Accounts | 24 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 26 February 2004 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
RESOLUTIONS - N/A | 16 October 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
123 - Notice of increase in nominal capital | 16 October 2003 | |
AA - Annual Accounts | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 20 February 2002 | |
RESOLUTIONS - N/A | 21 December 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2001 | |
123 - Notice of increase in nominal capital | 29 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2001 | |
AA - Annual Accounts | 17 April 2001 | |
363s - Annual Return | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
363s - Annual Return | 29 February 2000 | |
AA - Annual Accounts | 23 September 1999 | |
AUD - Auditor's letter of resignation | 30 April 1999 | |
287 - Change in situation or address of Registered Office | 08 April 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 17 February 1997 | |
AA - Annual Accounts | 25 September 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 14 February 1995 | |
288 - N/A | 04 February 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 07 December 1993 | |
288 - N/A | 20 May 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 22 February 1993 | |
288 - N/A | 21 October 1992 | |
363b - Annual Return | 17 February 1992 | |
AA - Annual Accounts | 24 January 1992 | |
288 - N/A | 22 January 1992 | |
363a - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 19 February 1991 | |
363 - Annual Return | 05 March 1990 | |
AA - Annual Accounts | 23 February 1990 | |
395 - Particulars of a mortgage or charge | 16 June 1989 | |
AA - Annual Accounts | 08 March 1989 | |
363 - Annual Return | 08 March 1989 | |
AA - Annual Accounts | 08 March 1988 | |
363 - Annual Return | 08 March 1988 | |
363 - Annual Return | 09 February 1987 | |
AA - Annual Accounts | 18 November 1986 | |
NEWINC - New incorporation documents | 15 March 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2020 | Outstanding |
N/A |
Debenture | 16 November 2006 | Fully Satisfied |
N/A |
Debenture | 24 May 2006 | Fully Satisfied |
N/A |
Fixed charge | 05 June 1989 | Fully Satisfied |
N/A |