Background WavePink WaveYellow Wave

M TALENT MANAGEMENT LTD (09832107)

M TALENT MANAGEMENT LTD (09832107) is an active UK company. incorporated on 20 October 2015. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. M TALENT MANAGEMENT LTD has been registered for 10 years. Current directors include LOUCOPOULOS, Yannis Alexandros.

Company Number
09832107
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LOUCOPOULOS, Yannis Alexandros
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M TALENT MANAGEMENT LTD

M TALENT MANAGEMENT LTD is an active company incorporated on 20 October 2015 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. M TALENT MANAGEMENT LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09832107

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

TRISTONE GREEN ENERGY LIMITED
From: 22 January 2018To: 15 October 2024
TRISTONE GREEN ENERGY PLC
From: 2 June 2017To: 22 January 2018
ETHIQO GREEN ENERGY PLC
From: 20 October 2015To: 2 June 2017
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

PO Box 4385 09832107 - Companies House Default Address Cardiff CF14 8LH
From: 16 July 2019To: 22 January 2025
, 5th Floor 196 Deansgate, Deansgate, Manchester, England, M3 3WF, England
From: 20 October 2015To: 16 July 2019
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Mar 17
Loan Secured
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jan 19
Director Left
Aug 20
Loan Cleared
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Secretary
Appointed 30 Nov 2017

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 20 Oct 2015

LOUCOPOULOS, Yannis Alexandros

Resigned
196 Deansgate, ManchesterM3 3WF
Secretary
Appointed 20 Oct 2015
Resigned 27 Nov 2015

SACERDOTI, Simon Emanuel

Resigned
196 Deansgate, ManchesterM3 3WF
Secretary
Appointed 20 Oct 2015
Resigned 30 Nov 2017

BARGERY, Chris Edward

Resigned
196 Deansgate, ManchesterM3 3WF
Born October 1963
Director
Appointed 14 Jan 2016
Resigned 21 Jun 2016

CARSON, John Boyd

Resigned
196 Deansgate, ManchesterM3 3WF
Born May 1967
Director
Appointed 20 Oct 2015
Resigned 28 Feb 2017

PATON, Jonathan Esplen

Resigned
Brooklands Road, SaleM33 3SD
Born January 1980
Director
Appointed 30 Nov 2017
Resigned 22 Aug 2019

SACERDOTI, Simon Emanuel

Resigned
196 Deansgate, ManchesterM3 3WF
Born March 1971
Director
Appointed 20 Oct 2015
Resigned 30 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Repton Avenue, AshfordTN23 3GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017

Mr Yannis Alexandros Loucopoulos

Ceased
196 Deansgate, ManchesterM3 3WF
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
22 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
20 November 2024
RP09RP09
Default Companies House Service Address Applied Officer
20 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
20 November 2024
RP05RP05
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 January 2018
CERT10CERT10
Re Registration Memorandum Articles
22 January 2018
MARMAR
Resolution
22 January 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 January 2018
RR02RR02
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Legacy
2 December 2015
CERT8ACERT8A
Application Trading Certificate
2 December 2015
SH50SH50
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Incorporation Company
20 October 2015
NEWINCIncorporation