Company NameTalent Experts Limited
DirectorsDaniel Firkin-Flood and Nigel Martin-Smith
Company StatusActive
Company Number08512234
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Daniel Firkin-Flood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Oxford Court
Nemesis House
Manchester
M2 3WQ
Director NameMr Nigel Martin-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNemesis House 1 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Nigel Martin-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNemesis House 1 Oxford Court
Bishopsgate
Manchester
M2 3WQ

Location

Registered AddressNemesis House 1 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

6 July 2020Delivered on: 8 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 June 2023Satisfaction of charge 085122340001 in full (4 pages)
10 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
8 July 2020Registration of charge 085122340001, created on 6 July 2020 (24 pages)
6 March 2020Change of details for Mr Daniel Firkin-Flood as a person with significant control on 5 March 2020 (2 pages)
6 March 2020Appointment of Mr Nigel Martin-Smith as a director on 5 March 2020 (2 pages)
6 March 2020Notification of Nigel Martin-Smith as a person with significant control on 5 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
13 November 2018Director's details changed for Mr Daniel Firkin-Flood on 9 November 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 August 2016Termination of appointment of Nigel Martin-Smith as a director on 24 August 2016 (1 page)
26 August 2016Termination of appointment of Nigel Martin-Smith as a director on 24 August 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
3 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Nemesis House 1 Oxford Court Bishopsgate Manchester M2 3WQ on 3 June 2016 (2 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2015Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages)
29 May 2015Appointment of Mr Nigel Martin-Smith as a director on 9 May 2014 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)