GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Change of details for Mr Michael Barry Tabor as a person with significant control on 2024-11-13

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-04

View Document

05/07/235 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-04

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED IAN LAWRENCE HANSON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY ASHLEY TABOR

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TABOR

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 35820852

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 34690852

View Document

19/09/1619 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 33324038

View Document

19/09/1619 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 34074038

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 31349038.00

View Document

25/04/1625 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 28849038.00

View Document

18/01/1618 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 24119070

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 22778678

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 19569436

View Document

06/05/156 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 15819436

View Document

20/04/1520 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 13512251

View Document

17/03/1517 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 11164928.00

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 7937039

View Document

16/09/1416 September 2014 04/08/14 STATEMENT OF CAPITAL GBP 4745414.00

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED GLOBAL TALENT GROUP LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1410 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 2963941.00

View Document

17/04/1417 April 2014 ADOPT ARTICLES 09/04/2014

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 73 WIMPOLE STREET LONDON W1G 8AZ

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID FORECAST / 21/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 21/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 15/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET, LONDON W1H 9PN

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company