About

Registered Number: 01004708
Date of Incorporation: 15/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.