Background WavePink WaveYellow Wave

INTERTALENT RIGHTS LTD (02669035)

INTERTALENT RIGHTS LTD (02669035) is an active UK company. incorporated on 6 December 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERTALENT RIGHTS LTD has been registered for 34 years. Current directors include SEGAL, Alexander Henry Jack, SHALIT, Jonathan Sigmund, Prof.

Company Number
02669035
Status
active
Type
ltd
Incorporated
6 December 1991
Age
34 years
Address
33 Great Pulteney Street, London, W1F 9NP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SEGAL, Alexander Henry Jack, SHALIT, Jonathan Sigmund, Prof
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTALENT RIGHTS LTD

INTERTALENT RIGHTS LTD is an active company incorporated on 6 December 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERTALENT RIGHTS LTD was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02669035

LTD Company

Age

34 Years

Incorporated 6 December 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SUSSEX TALENT AGENTS LTD
From: 5 July 2019To: 10 July 2019
INTERTALENT RIGHTS LTD
From: 15 September 2017To: 5 July 2019
ROAR GLOBAL LIMITED
From: 19 February 2010To: 15 September 2017
SMITH BAKER LIMITED
From: 6 June 2006To: 19 February 2010
SHALIT GLOBAL ENTERTAINMENT AND MANAGEMENT LIMITED
From: 13 November 2002To: 6 June 2006
SHALIT GLOBAL MANAGEMENT LIMITED
From: 14 August 2001To: 13 November 2002
SHALIT ENTERTAINMENT LIMITED
From: 3 June 1998To: 14 August 2001
PREFERENCE LIMITED
From: 6 December 1991To: 3 June 1998
Contact
Address

33 Great Pulteney Street London, W1F 9NP,

Previous Addresses

1st Floor Malvern House Nassau Street London W1W 7AB England
From: 21 November 2019To: 16 January 2023
Intertalent House 46 Charlotte Street London W1T 2GS United Kingdom
From: 21 February 2018To: 21 November 2019
Roar House 46 Charlotte Street London W1T 2GS
From: 18 May 2012To: 21 February 2018
4Th Floor, 34/35 Eastcastle Street London W1W 8DW United Kingdom
From: 6 December 1991To: 18 May 2012
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Mar 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 20
Director Joined
Jul 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SEGAL, Alexander Henry Jack

Active
Great Pulteney Street, LondonW1F 9NP
Born March 1986
Director
Appointed 26 Jul 2021

SHALIT, Jonathan Sigmund, Prof

Active
Great Pulteney Street, LondonW1F 9NP
Born April 1962
Director
Appointed 24 Jan 1992

BAILEY, Brenda Evelyn

Resigned
Marbridge House, HarlowCM19 5BJ
Secretary
Appointed 28 Feb 1994
Resigned 31 Dec 2018

CROSS, Guy

Resigned
35 Eckstein Road, LondonSW11 1QE
Secretary
Appointed 22 Feb 1993
Resigned 28 Feb 1994

SHEPHERD-CROSS, Sarah

Resigned
7 Cabul Road, LondonSW11 2PR
Secretary
Appointed 24 Jan 1992
Resigned 22 Feb 1993

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Dec 1991
Resigned 04 Feb 1992

BERMAN, Severine

Resigned
46 Charlotte Street, LondonW1T 2GS
Born February 1975
Director
Appointed 28 Nov 2007
Resigned 31 Jan 2019

CHADWICK, Miranda Marianne

Resigned
46 Charlotte Street, LondonW1T 2GS
Born March 1978
Director
Appointed 01 Nov 2016
Resigned 06 Jun 2018

JOHNSON, Rebecca Sarah

Resigned
46 Charlotte Street, LondonW1T 2GS
Born January 1973
Director
Appointed 02 Nov 2016
Resigned 03 Jul 2019

MICHAELS, Grant Adam

Resigned
46 Charlotte Street, LondonW1T 2GS
Born October 1971
Director
Appointed 04 Feb 2013
Resigned 03 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Dec 1991
Resigned 04 Feb 1992

Persons with significant control

1

Prof Jonathan Sigmund Shalit

Active
Great Pulteney Street, LondonW1F 9NP
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Resolution
10 July 2019
RESOLUTIONSResolutions
Resolution
5 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Gazette Filings Brought Up To Date
13 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
16 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
3 April 1996
363aAnnual Return
Legacy
21 March 1996
353353
Legacy
29 February 1996
288288
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Auditors Resignation Company
8 March 1995
AUDAUD
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
23 September 1993
AUDAUD
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
25 March 1993
363b363b
Legacy
5 March 1993
287Change of Registered Office
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
4 February 1992
88(2)R88(2)R
Legacy
4 February 1992
287Change of Registered Office
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
224224
Incorporation Company
6 December 1991
NEWINCIncorporation