Background WavePink WaveYellow Wave

GLOBAL TALENT MUSIC RECORDINGS LIMITED (03598411)

GLOBAL TALENT MUSIC RECORDINGS LIMITED (03598411) is an active UK company. incorporated on 15 July 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLOBAL TALENT MUSIC RECORDINGS LIMITED has been registered for 27 years. Current directors include BARKER, Adam Martin, FORECAST, David James, Dr, PORTER, Benedict Campion and 1 others.

Company Number
03598411
Status
active
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARKER, Adam Martin, FORECAST, David James, Dr, PORTER, Benedict Campion, SHARPE, David Richard James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TALENT MUSIC RECORDINGS LIMITED

GLOBAL TALENT MUSIC RECORDINGS LIMITED is an active company incorporated on 15 July 1998 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.. GLOBAL TALENT MUSIC RECORDINGS LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03598411

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GLOBAL TALENT RECORDS LIMITED
From: 15 July 1998To: 16 July 2012
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

30 Leicester Square London WC2H 7LA
From: 26 October 2009To: 10 December 2020
30 Leicester Square London WC2H 7LA United Kingdom
From: 19 October 2009To: 26 October 2009
73 Wimpole Street London W1G 8AZ
From: 15 July 1998To: 19 October 2009
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 04 Jul 2023

FORECAST, David James, Dr

Active
Leicester Square, LondonWC2H 7LA
Born March 1954
Director
Appointed 21 Aug 2017

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 04 Jul 2023

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 20 Jan 2012

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 11 Dec 2015
Resigned 22 Aug 2017

POTTERELL, Clive Ronald

Resigned
10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 30 Sept 2009
Resigned 30 Sept 2015

TABOR, Ashley Daniel

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 15 Jul 1998
Resigned 30 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jul 1998
Resigned 15 Jul 1998

BRYANT, David Thomas

Resigned
Ramillies Road, LondonW4 1JW
Born April 1959
Director
Appointed 14 Oct 2008
Resigned 19 Jan 2012

FORECAST, David James, Dr

Resigned
Swallow Hole Farm, SaltbyLE14 4RL
Born March 1954
Director
Appointed 15 Jul 1998
Resigned 14 Oct 2008

HANSON, Ian Lawrence

Resigned
Leicester Square, LondonWC2H 7LA
Born December 1964
Director
Appointed 19 Sept 2017
Resigned 30 Sept 2019

JOSEPH, David Spencer

Resigned
Pancras Square, LondonN1C 4AG
Born July 1968
Director
Appointed 14 Oct 2008
Resigned 04 Jul 2023

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 14 Oct 2008
Resigned 21 Aug 2017

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 30 Sept 2019
Resigned 04 Jul 2023

TABOR, Ashley Daniel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1977
Director
Appointed 15 Jul 1998
Resigned 21 Aug 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jul 1998
Resigned 15 Jul 1998

Persons with significant control

2

Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
244244
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
29 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
88(2)R88(2)R
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
17 November 1998
287Change of Registered Office
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Incorporation Company
15 July 1998
NEWINCIncorporation