Background WavePink WaveYellow Wave

INDEPENDENT TALENT GROUP LIMITED (04338525)

INDEPENDENT TALENT GROUP LIMITED (04338525) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. INDEPENDENT TALENT GROUP LIMITED has been registered for 24 years. Current directors include EPSTEIN, Jane, HEATH, Barrie Duncan, LONG INNES, Sally and 2 others.

Company Number
04338525
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
EPSTEIN, Jane, HEATH, Barrie Duncan, LONG INNES, Sally, STEVENS, Paul Reginald, SYKES, Jessica Ruth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TALENT GROUP LIMITED

INDEPENDENT TALENT GROUP LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. INDEPENDENT TALENT GROUP LIMITED was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04338525

LTD Company

Age

24 Years

Incorporated 12 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

TALENT MEDIA GROUP LIMITED
From: 16 July 2003To: 6 September 2007
THE HEATH PARTNERSHIP LIMITED
From: 19 March 2003To: 16 July 2003
TALENT MEDIA GROUP LIMITED
From: 12 December 2001To: 19 March 2003
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

Oxford House 76 Oxford Street London W1D 1BS
From: 12 December 2001To: 29 August 2013
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Share Buyback
May 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Dec 12
Director Joined
Dec 12
Share Issue
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Director Left
Jul 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
May 17
Funding Round
Jan 18
Director Left
Feb 23
Share Buyback
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Share Buyback
Feb 26
Share Buyback
Feb 26
18
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

SHAH, Hiten

Active
Whitfield Street, LondonW1T 2RH
Secretary
Appointed 01 Jan 2023

EPSTEIN, Jane

Active
Whitfield Street, LondonW1T 2RH
Born April 1967
Director
Appointed 01 Apr 2024

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 12 Dec 2001

LONG INNES, Sally

Active
Whitfield Street, LondonW1T 2RH
Born September 1964
Director
Appointed 04 Feb 2002

STEVENS, Paul Reginald

Active
Whitfield Street, LondonW1T 2RH
Born August 1966
Director
Appointed 01 Apr 2024

SYKES, Jessica Ruth

Active
Whitfield Street, LondonW1T 2RH
Born June 1971
Director
Appointed 01 Apr 2024

LYON MARIS, Paul

Resigned
Ground Floor Flat, LondonNW3 4UJ
Secretary
Appointed 12 Dec 2001
Resigned 04 Feb 2002

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Secretary
Appointed 04 Feb 2002
Resigned 31 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Dec 2001
Resigned 12 Dec 2001

BACCEGA, Graziella

Resigned
No 35 Beechworth Court, LondonNW6 7TY
Born April 1961
Director
Appointed 04 Feb 2002
Resigned 07 Feb 2012

BARNES, David Michael

Resigned
Whitfield Street, LondonW1T 2RH
Born May 1976
Director
Appointed 01 Dec 2014
Resigned 18 Dec 2025

BRAND, Jane

Resigned
Farm Avenue, LondonNW2 2BH
Born April 1967
Director
Appointed 01 Jul 2002
Resigned 07 Feb 2012

BURKLE, Ronald Wayne

Resigned
Whitfield Street, LondonW1T 2RH
Born November 1952
Director
Appointed 07 Feb 2012
Resigned 18 Dec 2025

DOSHI, Kirit

Resigned
3 De Montfort Road, LondonSW16 1NF
Born June 1948
Director
Appointed 04 Feb 2002
Resigned 16 Jan 2006

FOX, Robert Michael John

Resigned
6 Beauchamp Place, LondonSW3 1NG
Born March 1952
Director
Appointed 01 May 2002
Resigned 24 Jan 2012

FRANK, James

Resigned
Whitfield Street, LondonW1T 2RH
Born September 1976
Director
Appointed 05 Nov 2012
Resigned 30 Apr 2015

LYON MARIS, Paul

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1962
Director
Appointed 12 Dec 2001
Resigned 01 Apr 2024

PAULSON, Erika Michelle

Resigned
Oxford House, LondonW1D 1BS
Born September 1973
Director
Appointed 07 Feb 2012
Resigned 05 Nov 2012

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2022

RODGERS, Susan Margaret

Resigned
Flat 1, LondonW11 2RH
Born December 1947
Director
Appointed 04 Feb 2002
Resigned 07 Feb 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Dec 2001
Resigned 12 Dec 2001

Persons with significant control

1

7th Floor 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 February 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2026
PSC09Update to PSC Statements
Resolution
13 January 2026
RESOLUTIONSResolutions
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 August 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Made Up Date
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Resolution
30 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 January 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Capital Alter Shares Subdivision
25 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Legacy
20 October 2011
MG02MG02
Legacy
14 June 2011
MG01MG01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
19 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
15 September 2008
169169
Legacy
8 August 2008
128(4)128(4)
Legacy
8 August 2008
123Notice of Increase in Nominal Capital
Resolution
8 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Auditors Resignation Company
19 September 2005
AUDAUD
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
19 January 2005
244244
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
88(2)R88(2)R
Legacy
17 May 2002
122122
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
122122
Legacy
19 April 2002
122122
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
88(2)R88(2)R
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
12 December 2001
NEWINCIncorporation