KWM TALENT MANAGEMENT LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-02-22

View Document

15/03/2315 March 2023 Termination of appointment of John James Collins as a director on 2023-03-15

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Appointment of Mr John James Collins as a director on 2019-07-03

View Document

18/05/2218 May 2022 Notification of John James Collins as a person with significant control on 2019-07-03

View Document

18/05/2218 May 2022 Change of details for Mr Jonathan Oliver Meller as a person with significant control on 2022-05-13

View Document

18/05/2218 May 2022 Termination of appointment of John James Collins as a director on 2019-07-03

View Document

18/05/2218 May 2022 Appointment of Mr John James Collins as a director on 2019-07-03

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

14/05/2214 May 2022 Appointment of Mr Jonathan Oliver Meller as a director on 2019-07-03

View Document

14/05/2214 May 2022 Notification of Jonathan Oliver Meller as a person with significant control on 2019-07-03

View Document

14/05/2214 May 2022 Termination of appointment of John James Collins as a director on 2019-07-03

View Document

14/05/2214 May 2022 Change of details for Mr Jonathan Oliver Meller as a person with significant control on 2022-05-13

View Document

14/05/2214 May 2022 Termination of appointment of Charles Alexander Meller as a director on 2022-05-13

View Document

14/05/2214 May 2022 Cessation of John James Collins as a person with significant control on 2019-07-04

View Document

14/05/2214 May 2022 Cessation of Charles Alexander Meller as a person with significant control on 2022-05-13

View Document

12/05/2212 May 2022 Change of details for Mr John James Collins as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of Charles Alexander Meller as a person with significant control on 2019-07-04

View Document

10/05/2210 May 2022 Notification of Charles Alexander Meller as a person with significant control on 2019-07-03

View Document

10/05/2210 May 2022 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2022-05-10

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Charles Alexander Meller on 2020-05-01

View Document

05/07/215 July 2021 Director's details changed for Mr John James Collins on 2020-05-01

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES COLLINS / 03/07/2019

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER MELLER / 03/07/2019

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON-ON-TEES TS17 6EN ENGLAND

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MEDWAY HOUSE FUDAN WAY, TEESDALE PARK STOCKTON ON TEES TS17 6EN UNITED KINGDOM

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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