Background WavePink WaveYellow Wave

INTERTALENT AC LTD (05350236)

INTERTALENT AC LTD (05350236) is an active UK company. incorporated on 2 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. INTERTALENT AC LTD has been registered for 21 years.

Company Number
05350236
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
33 Great Pulteney Street, London, W1F 9NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTALENT AC LTD

INTERTALENT AC LTD is an active company incorporated on 2 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. INTERTALENT AC LTD was registered 21 years ago.(SIC: 78101)

Status

active

Active since 21 years ago

Company No

05350236

LTD Company

Age

21 Years

Incorporated 2 February 2005

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 16 February 2026 (1 month ago)
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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

INTERTALENT LTD
From: 9 October 2020To: 4 April 2022
INTERTALENT (AC) LTD
From: 12 February 2018To: 9 October 2020
COLE KITCHENN PERSONAL MANAGEMENT LTD
From: 2 February 2005To: 12 February 2018
Contact
Address

33 Great Pulteney Street Soho London, W1F 9NP,

Previous Addresses

1st Floor Malvern House 15-16 Nassau Street London W1W 7AB England
From: 9 October 2019To: 9 January 2023
Intertalent House Charlotte Street London W1T 2GS England
From: 23 March 2018To: 9 October 2019
Roar House 46 Charlotte Street London W1T 2GS
From: 1 August 2013To: 23 March 2018
212 Strand London WC2R 1AP
From: 2 February 2005To: 1 August 2013
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Jul 13
Director Joined
Nov 15
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
May 20
Capital Reduction
Aug 20
Loan Secured
Sept 20
Share Buyback
Sept 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jan 25
Owner Exit
Mar 25
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Resolution
12 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Resolution
16 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
10 March 2010
MG01MG01
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Resolution
3 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Accounts Amended With Made Up Date
11 July 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
9 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
287Change of Registered Office
Incorporation Company
2 February 2005
NEWINCIncorporation