INDEPENDENT TALENT GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 insert person Abdou Cisse
2024-03-22 insert person Vanessa Jopp
2023-10-09 delete career_pages_linkeddomain instagram.com
2023-10-09 delete career_pages_linkeddomain twitter.com
2023-10-09 delete person Aisling Walsh
2023-10-09 insert person Kate Hewitt
2023-10-09 insert person Thomas Kail
2023-09-06 insert person Georgia Topley
2023-08-30 update statutory_documents SHARE BUYBACK/ BUY BACK SHARES TO BE HELD IN TREASURY AND BE UTILISED TO SATISFY THE EXERCISE OF THE SHARE OPTIONS GRANTED TO EMPLOYEES ON TERMS APPROVED BY THE BOARD OF DIRECTORS 14/08/2023
2023-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/08/23 TREASURY CAPITAL GBP 10.25
2023-08-07 delete company_previous_name THE HEATH PARTNERSHIP LIMITED
2023-08-04 delete about_pages_linkeddomain twitter.com
2023-08-04 delete client_pages_linkeddomain twitter.com
2023-08-04 delete index_pages_linkeddomain twitter.com
2023-08-04 delete management_pages_linkeddomain twitter.com
2023-08-04 delete terms_pages_linkeddomain twitter.com
2023-08-04 insert career_pages_linkeddomain instagram.com
2023-07-02 insert person Clare Harlow
2023-07-02 update person_description Gary Davy => Gary Davy
2023-05-31 insert otherexecutives Warda Mohamed
2023-05-31 insert person Deborah Willey
2023-05-31 insert person Warda Mohamed
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-15 delete management_pages_linkeddomain lucypardee.com
2023-03-15 update person_description Chris Baugh => Chris Baugh
2023-03-15 update person_description Lucy Pardee => Lucy Pardee
2023-03-15 update person_description Sarah Crowe => Sarah Crowe
2023-02-11 insert management_pages_linkeddomain lucypardee.com
2023-02-11 update person_description Anna Blandford => Anna Blandford
2023-02-11 update person_description Chris Baugh => Chris Baugh
2023-02-11 update person_description Sarah Crowe => Sarah Crowe
2023-02-10 update statutory_documents SECRETARY APPOINTED MR HITEN SHAH
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 01/02/2023
2023-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER
2023-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDSEY POSNER
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-11 insert person Asim Abbasi
2022-12-10 delete career_pages_linkeddomain instagram.com
2022-12-10 delete career_pages_linkeddomain thepma.com
2022-12-10 insert person Colin Teague
2022-12-10 insert person Jeanette Nordahl
2022-12-10 insert person Jessica Stewart
2022-12-10 insert person Justin Martin
2022-12-10 update person_description Christopher Andrews => Chris Andrews
2022-12-10 update person_title Chris Andrews: Agent => Writer / Director
2022-11-08 delete person Hugo Fortis
2022-11-08 delete person Mohammed Diab
2022-11-08 insert career_pages_linkeddomain instagram.com
2022-11-08 insert career_pages_linkeddomain thepma.com
2022-11-08 insert person Alex Browning
2022-11-08 insert person Dan Hodgson
2022-11-08 insert person Declan O'Dwyer
2022-11-08 insert person Drew Roper
2022-11-08 insert person Hugh Ballantyne
2022-11-08 insert person James Kennedy
2022-11-08 insert person Olivier Kaempfer
2022-11-08 insert person Sanjay Sharma
2022-11-08 insert person Susan Wokoma
2022-11-08 insert person Tilman Singer
2022-10-08 delete person Rob Kelly
2022-10-08 insert person GAIL STEVENS
2022-09-07 insert person Carlson Young
2022-09-07 insert person Justin Chadwick
2022-08-08 update person_description Rob Kelly => Rob Kelly
2022-07-08 insert person Chloe Wicks
2022-07-08 insert person Joachim Rønning
2022-05-08 insert otherexecutives Billy Barrett
2022-05-08 delete management_pages_linkeddomain lucypardee.com
2022-05-08 insert person Billy Barrett
2022-05-08 insert person Elinor Day
2022-05-08 insert person Rob Kelly
2022-05-08 update person_description Chris Baugh => Chris Baugh
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-12-31
2022-03-08 delete otherexecutives Ali Abbasi
2022-03-08 insert otherexecutives Anna Blandford
2022-03-08 delete person Ali Abbasi
2022-03-08 delete person Caroline Bartleet
2022-03-08 delete person Lara Manwaring
2022-03-08 insert management_pages_linkeddomain lucypardee.com
2022-03-08 insert person Anna Blandford
2022-03-08 insert person Hugo Fortis
2022-03-08 insert person Louise Hooper
2022-03-08 insert person Sarmad Masud
2022-03-08 update person_description Chris Baugh => Chris Baugh
2022-03-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-07 update accounts_next_due_date 2022-01-22 => 2022-02-28
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-10 insert person Chris Cottam
2021-12-10 insert person Finnian Tweed
2021-12-10 insert person Juan Carlos Fresnadillo
2021-12-10 insert person Teddy Nygh
2021-12-10 update person_description Jessica Straker => Jessica Straker
2021-12-10 update person_title Jessica Straker: Writer; Agent => Writer; Download CV Contact Agent
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 9 => 3
2021-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-01-22
2021-10-29 update statutory_documents 30/09/20 GROUP
2021-10-22 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021
2021-09-14 insert person Jessica Straker
2021-07-13 insert person Alex Rusher
2021-07-13 update person_description Chris Baugh => Chris Baugh
2021-07-13 update person_description Craig Ainsley => Craig Ainsley
2021-07-13 update person_description Daisy Aitkens => Daisy Aitkens
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-11 insert person Humphrey Elles-Hill
2021-06-11 insert person Jonathan Curling
2021-06-11 update person_description Lucy Pardee => Lucy Pardee
2021-04-16 delete otherexecutives David Allain
2021-04-16 delete alias Independent Talent Digital Ltd
2021-04-16 delete person David Allain
2021-04-16 delete person Jonathan Curling
2021-04-16 update person_description Chris Baugh => Chris Baugh
2021-04-16 update person_description Daisy Aitkens => Daisy Aitkens
2021-02-21 delete otherexecutives Benjamin Caron
2021-02-21 delete person Benjamin Caron
2021-02-21 delete source_ip 139.162.252.212
2021-02-21 insert person Jonathan Curling
2021-02-21 insert source_ip 178.63.246.51
2021-02-21 update person_description Daisy Aitkens => Daisy Aitkens
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-01-21 insert otherexecutives Benjamin Caron
2021-01-21 insert person Aisling Walsh
2021-01-21 insert person Benjamin Caron
2021-01-21 insert person Frances O'Connor
2021-01-21 insert person Sarah Crowe
2021-01-21 update person_description Chris Baugh => Chris Baugh
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 9
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-11-13 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-10-07 delete person Andreas Prochaska
2020-10-07 insert management_pages_linkeddomain brit-list.co.uk
2020-10-07 insert management_pages_linkeddomain garydavy.com
2020-10-07 insert management_pages_linkeddomain screendaily.com
2020-10-07 insert person ALEX WHEATLE
2020-10-07 insert person CHRIS IS A
2020-10-07 insert person Isaac Julien
2020-10-07 update person_description Christopher Andrews => Christopher Andrews
2020-10-07 update person_description Gary Davy => Gary Davy
2020-08-10 delete person Helen Gregory
2020-08-10 delete person Marcus Wilson
2020-08-10 delete person Stephen Smallwood
2020-08-10 insert person WHITE ROCKS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete management_pages_linkeddomain aliabbasi.com
2020-04-04 insert person Caroline Bartleet
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 delete otherexecutives Francis Annan
2020-01-04 delete person Francis Annan
2019-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYON MARIS / 20/12/2019
2019-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 20/12/2019
2019-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 20/12/2019
2019-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 20/12/2019
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-04 insert person Gary Davy
2019-11-04 insert otherexecutives Brian And Charles
2019-11-04 insert client CAPTCHA
2019-11-04 update person_title Brian And Charles: Director / Writer ) => Director
2019-10-04 insert otherexecutives Lynne Ramsay
2019-10-04 insert otherexecutives Sacha Polak
2019-10-04 insert person Augustine Frizzell
2019-10-04 insert person Lynne Ramsay
2019-10-04 insert person Sacha Polak
2019-08-04 insert person Craig Ainsley
2019-07-30 update statutory_documents ADOPT ARTICLES 15/05/2019
2019-07-05 delete person Gary Davy
2019-07-05 update person_description Lucy Pardee => Lucy Pardee
2019-06-03 delete person Nicky Bligh
2019-05-03 delete person Jonathan Curling
2019-05-03 insert person Francis Lee
2019-05-03 insert person Paul Feig
2019-04-03 insert person Cary Joji Fukunaga
2019-04-03 insert person Paul McGuigan
2019-04-03 insert person Reed Morano
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-21 update person_description Daisy Aitkens => Daisy Aitkens
2019-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-15 delete otherexecutives Anna Blandford
2018-12-15 delete otherexecutives Hugo Blick
2018-12-15 delete otherexecutives John Strickland
2018-12-15 delete otherexecutives Louise Hooper
2018-12-15 delete person Anna Blandford
2018-12-15 delete person Hugo Blick
2018-12-15 delete person John Strickland
2018-12-15 delete person Louise Hooper
2018-12-15 update person_description Lara Manwaring => Lara Manwaring
2018-09-01 insert otherexecutives John Strickland
2018-09-01 insert otherexecutives Louise Hooper
2018-09-01 insert person John Strickland
2018-09-01 insert person Louise Hooper
2018-07-18 insert management_pages_linkeddomain gafilms.co.uk
2018-07-18 insert person David Frankel
2018-07-18 insert person Jose Padilha
2018-07-18 insert person Rupert Goold
2018-07-18 update person_description Anna Blandford => Anna Blandford
2018-06-06 delete otherexecutives David Bowers
2018-06-06 delete otherexecutives Dominic Brigstocke
2018-06-06 delete otherexecutives Joss Agnew
2018-06-06 insert otherexecutives Daisy Aitkens
2018-06-06 insert otherexecutives David Batty
2018-06-06 insert otherexecutives George Amponsah
2018-06-06 insert otherexecutives Georgi Banks-Davies
2018-06-06 delete person Andy Morgan
2018-06-06 delete person David Bowers
2018-06-06 delete person Dominic Brigstocke
2018-06-06 delete person Faye Dorn
2018-06-06 delete person Joss Agnew
2018-06-06 delete person Lucy Hellier
2018-06-06 insert person Amanda Blue
2018-06-06 insert person BULL RING
2018-06-06 insert person Brian And Charles
2018-06-06 insert person Daisy Aitkens
2018-06-06 insert person David Batty
2018-06-06 insert person George Amponsah
2018-06-06 insert person Georgi Banks-Davies
2018-06-06 insert person James Bryce
2018-06-06 insert person Jon Stanford
2018-06-06 insert person Lucy Pardee
2018-06-06 insert person Roger Ebert
2018-06-06 update person_description Anthony Fabian => Anthony Fabian
2018-06-06 update person_description Chris Baugh => Chris Baugh
2018-06-06 update person_description Justin Chadwick => Justin Chadwick
2018-06-06 update person_title Anna Fox: Agent => Download CV Contact Agent
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-01-24 update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 2359.21
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-14 delete otherexecutives Ben Wheatley
2017-07-14 delete otherexecutives Farren Blackburn
2017-07-14 delete person Ben Wheatley
2017-07-14 delete person Farren Blackburn
2017-07-14 update person_description Lara Manwaring => Lara Manwaring
2017-06-05 insert person Lucy Hellier
2017-06-05 update person_description Lara Manwaring => Lara Manwaring
2017-05-11 update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 2356.60
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-03-21 delete source_ip 173.203.90.196
2017-03-21 insert source_ip 139.162.252.212
2017-03-14 update statutory_documents FIRST GAZETTE
2017-02-04 update website_status FailedRobots => OK
2017-02-04 delete address 30 Gresse Street London W1T 1QR
2017-02-04 delete index_pages_linkeddomain olivierawards.com
2017-02-04 delete phone +44 (0)20 7291 4355
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-11 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-03-11 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-02-10 update statutory_documents 12/12/15 FULL LIST
2016-02-05 update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 2351.56
2016-01-15 update statutory_documents 15/07/15 STATEMENT OF CAPITAL GBP 2351.09
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-03 update website_status OK => FailedRobots
2015-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK
2015-06-25 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 2335.69
2015-04-29 update statutory_documents 05/01/15 STATEMENT OF CAPITAL GBP 2335.69
2015-04-29 update statutory_documents 15/12/14 STATEMENT OF CAPITAL GBP 2333.79
2015-03-18 delete index_pages_linkeddomain glasgowfilm.org
2015-03-18 insert index_pages_linkeddomain olivierawards.com
2015-02-18 update website_status FailedRobots => OK
2015-02-18 insert index_pages_linkeddomain glasgowfilm.org
2015-02-18 insert management_pages_linkeddomain amzn.to
2015-02-18 insert management_pages_linkeddomain silktide.com
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-21 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 824.16
2015-01-21 update statutory_documents 26/09/14 STATEMENT OF CAPITAL GBP 2332.84
2015-01-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-01-12 update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 816.46
2015-01-08 update statutory_documents 12/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL BARNES
2014-02-07 delete address 40 WHITFIELD STREET LONDON ENGLAND W1T 2RH
2014-02-07 insert address 40 WHITFIELD STREET LONDON W1T 2RH
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-19 update website_status OK => FailedRobots
2014-01-13 update statutory_documents 12/12/13 FULL LIST
2014-01-03 delete management_pages_linkeddomain silktide.com
2014-01-03 insert management_pages_linkeddomain amazon.co.uk
2014-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 05/10/2013
2013-10-23 update person_description Alex Jones => Alex Jones
2013-09-27 insert about_pages_linkeddomain silktide.com
2013-09-27 insert address 40 Whitfield Street London W1T 2RH
2013-09-27 insert career_pages_linkeddomain silktide.com
2013-09-27 insert contact_pages_linkeddomain silktide.com
2013-09-27 insert management_pages_linkeddomain silktide.com
2013-09-27 insert terms_pages_linkeddomain silktide.com
2013-09-25 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 816.39
2013-09-25 update statutory_documents SUB-DIVISION 02/09/13
2013-09-25 update statutory_documents SUB-DIVISION 02/09/13
2013-09-23 update statutory_documents SUB DIVISION 02/09/2013
2013-09-06 delete address OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS
2013-09-06 insert address 40 WHITFIELD STREET LONDON ENGLAND W1T 2RH
2013-09-06 update registered_address
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-05-15 delete index_pages_linkeddomain bafta.org
2013-04-26 delete contact_pages_linkeddomain silktide.com
2013-04-26 delete index_pages_linkeddomain londonindependent.org
2013-04-26 delete terms_pages_linkeddomain silktide.com
2013-04-26 insert index_pages_linkeddomain bafta.org
2013-04-12 insert index_pages_linkeddomain londonindependent.org
2013-01-16 update statutory_documents 12/12/12 FULL LIST
2013-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-06 update statutory_documents DIRECTOR APPOINTED MR JAMES FRANK
2012-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA PAULSON
2012-10-24 update person_description Philippa Gregory
2012-04-24 update statutory_documents DIRECTOR APPOINTED ERIKA MICHELLE PAULSON
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR RONALD WAYNE BURKLE
2012-03-05 update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 1001
2012-02-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA BACCEGA
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BRAND
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RODGERS
2012-01-17 update statutory_documents 12/12/11 FULL LIST
2011-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-11 update statutory_documents 12/12/10 FULL LIST
2010-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14 update statutory_documents 12/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAZIELLA BACCEGA / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRAND / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET RODGERS / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYON MARIS / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FOX / 01/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 01/10/2009
2009-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRAND / 12/12/2008
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 12/12/2008
2009-01-13 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-10-06 update statutory_documents RETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS
2008-09-15 update statutory_documents CAPITALS NOT ROLLED UP
2008-08-08 update statutory_documents NC INC ALREADY ADJUSTED 16/08/06
2008-08-08 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-08-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-06 update statutory_documents COMPANY NAME CHANGED TALENT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 06/09/07
2007-02-07 update statutory_documents RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS
2006-01-30 update statutory_documents DIRECTOR RESIGNED
2005-12-28 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-19 update statutory_documents AUDITOR'S RESIGNATION
2005-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23 update statutory_documents RETURN MADE UP TO 12/12/04; NO CHANGE OF MEMBERS
2004-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14 update statutory_documents RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS
2003-07-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16 update statutory_documents COMPANY NAME CHANGED THE HEATH PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-03-19 update statutory_documents COMPANY NAME CHANGED TALENT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 19/03/03
2003-02-12 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-29 update statutory_documents BUY ICM UK ASSETS 30/04/02
2002-05-17 update statutory_documents CONVE 30/04/02
2002-05-17 update statutory_documents SERVICE AGREEMENTS 30/04/02
2002-05-01 update statutory_documents CONVE 12/04/02
2002-04-19 update statutory_documents NC DEC ALREADY ADJUSTED 12/04/02
2002-04-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-12 update statutory_documents SECRETARY RESIGNED
2001-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents DIRECTOR RESIGNED
2001-12-19 update statutory_documents SECRETARY RESIGNED
2001-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION