Background WavePink WaveYellow Wave

WASTED TALENT PRODUCTIONS LIMITED (01897966)

WASTED TALENT PRODUCTIONS LIMITED (01897966) is an active UK company. incorporated on 21 March 1985. with registered office in Poole. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. WASTED TALENT PRODUCTIONS LIMITED has been registered for 41 years. Current directors include FLOOKS, Ian Stuart.

Company Number
01897966
Status
active
Type
ltd
Incorporated
21 March 1985
Age
41 years
Address
23a Church Road, Poole, BH14 8UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FLOOKS, Ian Stuart
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTED TALENT PRODUCTIONS LIMITED

WASTED TALENT PRODUCTIONS LIMITED is an active company incorporated on 21 March 1985 with the registered office located in Poole. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. WASTED TALENT PRODUCTIONS LIMITED was registered 41 years ago.(SIC: 90020)

Status

active

Active since 41 years ago

Company No

01897966

LTD Company

Age

41 Years

Incorporated 21 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

W.T.A.A. LIMITED
From: 29 January 1993To: 31 March 2000
WASTED TALENT ARTISTES AGENCY LIMITED
From: 21 May 1985To: 29 January 1993
SOFACREST LIMITED
From: 21 March 1985To: 21 May 1985
Contact
Address

23a Church Road Poole, BH14 8UF,

Previous Addresses

1 Winchester Place North Street Poole Dorset BH15 1NX
From: 14 December 2010To: 5 August 2015
Hanover House 14 Hanover Square London W1S 1HP
From: 21 March 1985To: 14 December 2010
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Loan Cleared
Sept 18
Loan Cleared
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FLOOKS, Ian Stuart

Active
Flat 5 The Old Telephone Exchange, LondonW11 3DA
Born January 1951
Director
Appointed N/A

BANKS, Emma Louise

Resigned
20 Rozel Road, LondonSW4 0EZ
Secretary
Appointed 15 Jul 1994
Resigned 09 Oct 1998

FLOOKS, Robert George

Resigned
116 Magna Road, BournemouthBH11 9NB
Secretary
Appointed 12 Jul 2007
Resigned 01 Jul 2012

FLOOKS, Robert George

Resigned
116 Magna Road, BournemouthBH11 9NB
Secretary
Appointed 09 Oct 1998
Resigned 12 Jul 2007

KENDON, Gillian

Resigned
10 St Annes Close, Henley On ThamesRG9 1XA
Secretary
Appointed N/A
Resigned 15 Jul 1994

FLOOKS, Robert George

Resigned
116 Magna Road, BournemouthBH11 9NB
Born June 1927
Director
Appointed 14 Nov 2004
Resigned 12 Jul 2007

NAISBITT, Keith

Resigned
11 Hart Dyke Close, WokinghamRG11 3HQ
Born October 1964
Director
Appointed N/A
Resigned 30 Nov 1991

Persons with significant control

1

Mr Ian Stuart Flooks

Active
Flat 5 The Old Telephone Exchange, LondonBH11 3AD
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
2 November 2007
363aAnnual Return
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
353353
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
5 March 1993
MEM/ARTSMEM/ARTS
Legacy
10 February 1993
288288
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
6 February 1992
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
363aAnnual Return
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
30 April 1990
288288
Legacy
23 October 1989
225(1)225(1)
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Legacy
15 July 1988
288288
Legacy
18 May 1988
287Change of Registered Office
Legacy
15 March 1988
288288
Legacy
15 March 1988
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
3 March 1987
225(1)225(1)
Accounts With Accounts Type Group
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
21 May 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 March 1985
MISCMISC