Background WavePink WaveYellow Wave

INDEPENDENT TALENT INVESTMENTS LIMITED (06904392)

INDEPENDENT TALENT INVESTMENTS LIMITED (06904392) is a dissolved UK company. incorporated on 13 May 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. INDEPENDENT TALENT INVESTMENTS LIMITED has been registered for 16 years. Current directors include HEATH, Barrie Duncan, POSNER, Lyndsey Ann.

Company Number
06904392
Status
dissolved
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATH, Barrie Duncan, POSNER, Lyndsey Ann
SIC Codes
74990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TALENT INVESTMENTS LIMITED

INDEPENDENT TALENT INVESTMENTS LIMITED is an dissolved company incorporated on 13 May 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. INDEPENDENT TALENT INVESTMENTS LIMITED was registered 16 years ago.(SIC: 74990, 96090)

Status

dissolved

Active since 16 years ago

Company No

06904392

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 4 November 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

40 Whitfield Street London, W1T 2RH,

Previous Addresses

Oxford House 76 Oxford Street London W1D 1BS
From: 13 May 2009To: 29 August 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
May 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POSNER, Lyndsey Ann

Active
Whitfield Street, LondonW1T 2RH
Secretary
Appointed 18 May 2009

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 18 May 2009

POSNER, Lyndsey Ann

Active
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 18 May 2009

TLAW SECRETARIES LIMITED

Resigned
Walker Avenue Stratford Office Village, Milton KeynesMK12 5TW
Corporate secretary
Appointed 13 May 2009
Resigned 18 May 2009

BESHOFF, James

Resigned
Leylands Farm, St. LeonardsHP23 6LJ
Born November 1962
Director
Appointed 13 May 2009
Resigned 18 May 2009

Persons with significant control

1

Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
1 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2021
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Legacy
15 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2017
AAAnnual Accounts
Legacy
3 January 2017
PARENT_ACCPARENT_ACC
Legacy
3 January 2017
GUARANTEE2GUARANTEE2
Legacy
3 January 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2016
AAAnnual Accounts
Legacy
5 January 2016
PARENT_ACCPARENT_ACC
Legacy
5 January 2016
AGREEMENT2AGREEMENT2
Legacy
5 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Legacy
22 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
AGREEMENT2AGREEMENT2
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Legacy
24 December 2014
AGREEMENT2AGREEMENT2
Legacy
24 December 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
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
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Statement Of Affairs
4 June 2009
SASA
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
225Change of Accounting Reference Date
Incorporation Company
13 May 2009
NEWINCIncorporation