Background WavePink WaveYellow Wave

NORTHBANK TALENT MANAGEMENT LIMITED (06289425)

NORTHBANK TALENT MANAGEMENT LIMITED (06289425) is an active UK company. incorporated on 21 June 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTHBANK TALENT MANAGEMENT LIMITED has been registered for 18 years. Current directors include BANKS, Diane Mary.

Company Number
06289425
Status
active
Type
ltd
Incorporated
21 June 2007
Age
18 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKS, Diane Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBANK TALENT MANAGEMENT LIMITED

NORTHBANK TALENT MANAGEMENT LIMITED is an active company incorporated on 21 June 2007 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.. NORTHBANK TALENT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06289425

LTD Company

Age

18 Years

Incorporated 21 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

DIANE BANKS ASSOCIATES LTD
From: 21 June 2007To: 15 March 2018
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

49 Cavendish Road London SW12 0BL
From: 21 June 2007To: 11 February 2010
Timeline

15 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Capital Reduction
Jul 15
Share Buyback
Jul 15
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Left
Apr 20
Director Left
Feb 21
Director Left
Nov 22
Director Left
Apr 24
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BANKS, Diane Mary

Active
11/15 William Road, LondonNW1 3ER
Born October 1974
Director
Appointed 21 Jun 2007

BANKS, Michael

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 21 Jun 2007
Resigned 11 Jan 2018

CARROLL, James Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1991
Director
Appointed 08 Feb 2019
Resigned 12 Feb 2021

HICKMAN, Alexander James Edward

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1971
Director
Appointed 27 Mar 2018
Resigned 03 Mar 2020

JOHNSON, Luke Oliver

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1962
Director
Appointed 27 Mar 2018
Resigned 27 Mar 2024

REDFERN, Martin John

Resigned
11/15 William Road, LondonNW1 3ER
Born October 1971
Director
Appointed 27 Mar 2018
Resigned 21 Oct 2022

Persons with significant control

2

Luke Oliver Johnson

Active
11/15 William Road, LondonNW1 3ER
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018

Diane Mary Banks

Active
11/15 William Road, LondonNW1 3ER
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Resolution
15 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 January 2018
RESOLUTIONSResolutions
Resolution
30 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Resolution
15 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
15 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Legacy
14 July 2007
225Change of Accounting Reference Date
Incorporation Company
21 June 2007
NEWINCIncorporation