Background WavePink WaveYellow Wave

GLOBAL TALENT RECORDS LIMITED (08112796)

GLOBAL TALENT RECORDS LIMITED (08112796) is an active UK company. incorporated on 20 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLOBAL TALENT RECORDS LIMITED has been registered for 13 years. Current directors include FORECAST, David James, Dr, PORTER, Benedict Campion.

Company Number
08112796
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORECAST, David James, Dr, PORTER, Benedict Campion
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TALENT RECORDS LIMITED

GLOBAL TALENT RECORDS LIMITED is an active company incorporated on 20 June 2012 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.. GLOBAL TALENT RECORDS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08112796

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GLOBAL TALENT RECORDINGS LIMITED
From: 26 June 2012To: 16 July 2012
GLOBAL TALENT ONE LIMITED
From: 20 June 2012To: 26 June 2012
Contact
Address

30 Leicester Square London, WC2H 7LA,

Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FORECAST, David James, Dr

Active
Leicester Square, LondonWC2H 7LA
Born March 1954
Director
Appointed 20 Jun 2012

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 04 Jul 2023

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 20 Jun 2012
Resigned 30 Sept 2015

ADAM, Paul

Resigned
Leicester Square, LondonWC2H 7LA
Born November 1963
Director
Appointed 25 Jun 2012
Resigned 17 Sept 2017

HANSON, Ian Lawrence

Resigned
Leicester Square, LondonWC2H 7LA
Born December 1964
Director
Appointed 19 Sept 2017
Resigned 30 Sept 2019

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 30 Sept 2019
Resigned 04 Jul 2023

TABOR, Ashley Daniel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1977
Director
Appointed 20 Jun 2012
Resigned 29 Aug 2017

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

49

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Shortened
6 August 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2012
NEWINCIncorporation