Background WavePink WaveYellow Wave

ORIGINAL TALENT LIMITED (09976212)

ORIGINAL TALENT LIMITED (09976212) is an active UK company. incorporated on 28 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORIGINAL TALENT LIMITED has been registered for 10 years. Current directors include AHUJA, Raneet Ashok, FLAMANK, Simon Alexander, GELLER, Jonathan Michael and 2 others.

Company Number
09976212
Status
active
Type
ltd
Incorporated
28 January 2016
Age
10 years
Address
2nd Floor, Cunard House, London, SW1Y 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHUJA, Raneet Ashok, FLAMANK, Simon Alexander, GELLER, Jonathan Michael, MARSTON, Nicholas Charles Norris, SPEAR, Sarah Lynne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL TALENT LIMITED

ORIGINAL TALENT LIMITED is an active company incorporated on 28 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORIGINAL TALENT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09976212

LTD Company

Age

10 Years

Incorporated 28 January 2016

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 2 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

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

GEM COMPANY HOLDINGS LIMITED
From: 28 January 2016To: 19 April 2016
Contact
Address

2nd Floor, Cunard House 15 Regent Street London, SW1Y 4LR,

Previous Addresses

5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom
From: 28 January 2016To: 3 October 2022
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
Apr 16
Share Issue
Apr 16
Loan Secured
Jul 18
Loan Cleared
Mar 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Feb 21
Funding Round
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Funding Round
Feb 23
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AHUJA, Raneet Ashok

Active
15 Regent Street, LondonSW1Y 4LR
Born April 1981
Director
Appointed 12 Feb 2021

FLAMANK, Simon Alexander

Active
15 Regent Street, LondonSW1Y 4LR
Born January 1958
Director
Appointed 07 Apr 2016

GELLER, Jonathan Michael

Active
15 Regent Street, LondonSW1Y 4LR
Born August 1967
Director
Appointed 28 Jan 2016

MARSTON, Nicholas Charles Norris

Active
15 Regent Street, LondonSW1Y 4LR
Born January 1963
Director
Appointed 07 Apr 2016

SPEAR, Sarah Lynne

Active
15 Regent Street, LondonSW1Y 4LR
Born June 1968
Director
Appointed 07 Apr 2016

GRABINER, Stephen

Resigned
Haymarket, LondonSW1Y 4SP
Born September 1958
Director
Appointed 17 Oct 2019
Resigned 22 Jun 2022

HALL, Benjamin

Resigned
Haymarket, LondonSW1Y 4SP
Born July 1973
Director
Appointed 28 Jan 2016
Resigned 09 Apr 2019

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 07 Apr 2016
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
City Road, LondonEC1V 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Turner Drive, LondonNW11 6TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 22 Jun 2022
101 Wood Lane, LondonW12 7FA

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Auditors Resignation Company
30 April 2025
AUDAUD
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
29 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 March 2021
SH10Notice of Particulars of Variation
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 October 2018
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 February 2017
CH02Change of Corporate Director Details
Second Filing Of Form With Form Type
24 May 2016
RP04RP04
Change Account Reference Date Company Current Extended
13 May 2016
AA01Change of Accounting Reference Date
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
13 April 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Incorporation Company
28 January 2016
NEWINCIncorporation