About

Registered Number: 00940267
Date of Incorporation: 09/10/1968 (55 years and 6 months ago)
Company Status: Active
Registered Address: 9 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ

 

Having been setup in 1968, Talentum Developments Ltd have registered office in Hitchin, Hertfordshire. Talentum Developments Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEL, Ian Alan 11 April 2013 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SMOLEY, David Marcus 11 April 2013 - 1
KEIGHLEY, June N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 September 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AD01 - Change of registered office address 02 May 2013
MR04 - N/A 09 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 25 September 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 10 September 1999
169 - Return by a company purchasing its own shares 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
395 - Particulars of a mortgage or charge 09 August 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 22 August 1996
RESOLUTIONS - N/A 29 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 03 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 02 October 1992
288 - N/A 11 February 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 26 September 1987
363 - Annual Return 26 September 1987
287 - Change in situation or address of Registered Office 21 January 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
NEWINC - New incorporation documents 09 October 1968
MISC - Miscellaneous document 09 October 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.