Background WavePink WaveYellow Wave

THE.TEAM: TALENT FRANCE LIMITED (07877230)

THE.TEAM: TALENT FRANCE LIMITED (07877230) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE.TEAM: TALENT FRANCE LIMITED has been registered for 14 years. Current directors include FORNI, Pascal Alexis Marie, TUFANO, Richard George.

Company Number
07877230
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FORNI, Pascal Alexis Marie, TUFANO, Richard George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE.TEAM: TALENT FRANCE LIMITED

THE.TEAM: TALENT FRANCE LIMITED is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE.TEAM: TALENT FRANCE LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07877230

LTD Company

Age

14 Years

Incorporated 9 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

WASSERMAN TALENT FRANCE LIMITED
From: 3 March 2024To: 30 March 2026
CSM SPORT AND ENTERTAINMENT FRANCE LIMITED
From: 25 September 2013To: 3 March 2024
ESSENTIALLY FRANCE LIMITED
From: 23 December 2011To: 25 September 2013
ESSENTIALLY RUGBY FRANCE LIMITED
From: 9 December 2011To: 23 December 2011
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH England
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 5 October 2023
, PO Box 70693 62 Buckingham Gate, London, SW1P 9ZP
From: 5 January 2016To: 15 October 2021
, PO Box 70693 Southside, 105 Victoria Street, London, SW1P 9ZP
From: 1 February 2013To: 5 January 2016
, 14 Curzon Street, London, W1J 5HN
From: 10 January 2012To: 1 February 2013
, Sixth Floor 90 Fetter Lane, London, EC4A 1PT
From: 9 December 2011To: 10 January 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Share Issue
Jan 12
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Nov 15
Director Joined
Feb 16
Loan Secured
Jul 18
Loan Cleared
Apr 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

FORNI, Pascal Alexis Marie

Active
Aldwych House, LondonWC2B 4HN
Born June 1960
Director
Appointed 19 May 2025

TUFANO, Richard George

Active
Aldwych House, LondonWC2B 4HN
Born April 1983
Director
Appointed 19 May 2025

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 22 Dec 2011
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Secretary
Appointed 31 Dec 2017
Resigned 30 Apr 2023

COLLARD, Paul Charles

Resigned
Greencoat Place, LondonSW1P 1PH
Born June 1968
Director
Appointed 22 Dec 2011
Resigned 19 May 2025

FERNANDEZ, Miguel Angel

Resigned
Curzon Street, LondonW1J 5HN
Born March 1968
Director
Appointed 22 Dec 2011
Resigned 22 Dec 2011

LANGFORD, Philip James Deverell, Mr.

Resigned
90 Fetter Lane, LondonEC4A 1PT
Born October 1944
Director
Appointed 09 Dec 2011
Resigned 22 Dec 2011

LEASK, Edward Peter Shephard

Resigned
Southside, LondonSW1P 9ZP
Born May 1947
Director
Appointed 22 Dec 2011
Resigned 30 Sept 2015

VANDRAU, Matthew James

Resigned
Greencoat Place, LondonSW1P 1PH
Born July 1969
Director
Appointed 02 Feb 2016
Resigned 19 May 2025

Persons with significant control

1

Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2016
AAAnnual Accounts
Legacy
14 October 2016
PARENT_ACCPARENT_ACC
Legacy
14 October 2016
GUARANTEE2GUARANTEE2
Legacy
14 October 2016
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
20 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company
10 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 December 2011
NEWINCIncorporation