Background WavePink WaveYellow Wave

INDEPENDENT TALENT DIGITAL LIMITED (09946550)

INDEPENDENT TALENT DIGITAL LIMITED (09946550) is an active UK company. incorporated on 12 January 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. INDEPENDENT TALENT DIGITAL LIMITED has been registered for 10 years. Current directors include HEATH, Barrie Duncan, STEVENS, Paul Reginald.

Company Number
09946550
Status
active
Type
ltd
Incorporated
12 January 2016
Age
10 years
Address
40 Whitfield Street, London, W1T 2RH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HEATH, Barrie Duncan, STEVENS, Paul Reginald
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TALENT DIGITAL LIMITED

INDEPENDENT TALENT DIGITAL LIMITED is an active company incorporated on 12 January 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. INDEPENDENT TALENT DIGITAL LIMITED was registered 10 years ago.(SIC: 90030)

Status

active

Active since 10 years ago

Company No

09946550

LTD Company

Age

10 Years

Incorporated 12 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

40 Whitfield Street London, W1T 2RH,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 16
Funding Round
Dec 16
Owner Exit
Jan 18
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEATH, Barrie Duncan

Active
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 01 Jan 2023

STEVENS, Paul Reginald

Active
Whitfield Street, LondonW1T 2RH
Born August 1966
Director
Appointed 01 Apr 2024

BURY, Louise

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1985
Director
Appointed 13 Apr 2016
Resigned 12 Dec 2025

HEATH, Barrie Duncan

Resigned
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 12 Jan 2016
Resigned 27 May 2016

LYON MARIS, Paul

Resigned
Whitfield Street, LondonW1T 2RH
Born July 1962
Director
Appointed 27 May 2016
Resigned 01 Apr 2024

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 12 Jan 2016
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
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 09 Jan 2018
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 as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2021
AAAnnual Accounts
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Legacy
5 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 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
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
15 January 2019
GUARANTEE2GUARANTEE2
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2018
AAAnnual Accounts
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2016
NEWINCIncorporation