Background WavePink WaveYellow Wave

WASTED TALENT LTD (04333049)

WASTED TALENT LTD (04333049) is an active UK company. incorporated on 3 December 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. WASTED TALENT LTD has been registered for 24 years. Current directors include FLOOKS, Ian Stuart, PERKINS, Jeremy William, ROBINSON, Nicholas Robert.

Company Number
04333049
Status
active
Type
ltd
Incorporated
3 December 2001
Age
24 years
Address
98 De Beauvoir Road, London, N1 4EN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FLOOKS, Ian Stuart, PERKINS, Jeremy William, ROBINSON, Nicholas Robert
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTED TALENT LTD

WASTED TALENT LTD is an active company incorporated on 3 December 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. WASTED TALENT LTD was registered 24 years ago.(SIC: 58142)

Status

active

Active since 24 years ago

Company No

04333049

LTD Company

Age

24 Years

Incorporated 3 December 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MIXMAG MEDIA LIMITED
From: 22 January 2015To: 3 May 2017
DEVELOPMENT HELL LIMITED
From: 3 December 2001To: 22 January 2015
Contact
Address

98 De Beauvoir Road London, N1 4EN,

Previous Addresses

14 Charles Ii Street London SW1Y 4QU England
From: 25 August 2022To: 10 February 2025
14 Charles Ii Street London SW1Y 4QU England
From: 25 August 2022To: 25 August 2022
90-92 Pentonville Road London N1 9HS
From: 3 December 2001To: 25 August 2022
Timeline

32 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Nov 14
Director Left
Nov 14
Funding Round
Nov 15
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Loan Cleared
Nov 18
Capital Update
Dec 18
Share Issue
Dec 18
Loan Secured
Dec 18
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Apr 20
Owner Exit
May 21
Loan Secured
Jun 21
Funding Round
May 22
Funding Round
Sept 22
Director Left
Mar 24
17
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FLOOKS, Ian Stuart

Active
Portobello Road, LondonW11 3DA
Born January 1951
Director
Appointed 17 Jan 2014

PERKINS, Jeremy William

Active
43 Thistlewaite Road, ClaptonE5 0QG
Born August 1965
Director
Appointed 03 Dec 2001

ROBINSON, Nicholas Robert

Active
90 Long Acre, LondonWC2E 4RA
Born March 1961
Director
Appointed 18 Oct 2018

JOSEPH, David

Resigned
Thorpe Road, PeterboroughPE3 6LW
Secretary
Appointed 29 Mar 2006
Resigned 01 Nov 2024

PERKINS, Jeremy William

Resigned
43 Thistlewaite Road, ClaptonE5 0QG
Secretary
Appointed 03 Dec 2001
Resigned 29 Mar 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Dec 2001
Resigned 03 Dec 2001

BROWN, Iain Mitchell

Resigned
17 Woodside Close, AmershamHP6 5EG
Born July 1972
Director
Appointed 24 May 2007
Resigned 31 Dec 2013

FREEMAN, Adam Wayne

Resigned
Park Road, Kingston Upon ThamesKT2 5LE
Born March 1969
Director
Appointed 22 Nov 2004
Resigned 24 May 2007

GULLIFORD, Simon James

Resigned
Greenacre 89 High Street, HitchinSG4 8QL
Born June 1958
Director
Appointed 20 Mar 2007
Resigned 27 Nov 2014

HEPWORTH, David

Resigned
48 The Mall, SouthgateN14 6LN
Born July 1950
Director
Appointed 03 Dec 2001
Resigned 18 Oct 2018

MEE, Matthew Ellis

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born September 1965
Director
Appointed 18 Sept 2017
Resigned 22 Mar 2024

STEVENSON, Nick

Resigned
90-92 Pentonville RoadN1 9HS
Born April 1981
Director
Appointed 13 Dec 2016
Resigned 18 Oct 2018

STRONG, Peter Michael

Resigned
268 Unthank Road, NorwichNR2 2AJ
Born January 1947
Director
Appointed 31 Jul 2002
Resigned 14 Dec 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Dec 2001
Resigned 03 Dec 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Dec 2001
Resigned 03 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Grenville Street, JerseyJE2 4UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2018

Mr Ian Stuart Flooks

Ceased
90-92 Pentonville RoadN1 9HS
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

146

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
25 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
26 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
14 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 December 2018
RESOLUTIONSResolutions
Legacy
4 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2018
SH19Statement of Capital
Legacy
4 December 2018
CAP-SSCAP-SS
Resolution
4 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
13 November 2018
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
7 November 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Capital Allotment Shares
17 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Statement Of Companys Objects
18 November 2014
CC04CC04
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
363aAnnual Return
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
3 August 2007
AUDAUD
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2006
AAAnnual Accounts
Memorandum Articles
28 April 2006
MEM/ARTSMEM/ARTS
Resolution
28 April 2006
RESOLUTIONSResolutions
Memorandum Articles
28 April 2006
MEM/ARTSMEM/ARTS
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
123Notice of Increase in Nominal Capital
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
23 September 2004
88(2)R88(2)R
Resolution
9 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
19 December 2003
88(2)R88(2)R
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
88(2)R88(2)R
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
5 September 2002
123Notice of Increase in Nominal Capital
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Incorporation Company
3 December 2001
NEWINCIncorporation