Company Information for INTERNATIONAL TALENT BOOKING LIMITED
ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INTERNATIONAL TALENT BOOKING LIMITED | |
Legal Registered Office | |
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Other companies in W1F | |
Company Number | 02977972 | |
---|---|---|
Company ID Number | 02977972 | |
Date formed | 1994-10-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 13:29:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERNATIONAL TALENT BOOKING, INC. | 3355 CARLA STREET ORLANDO FL 32806 | Inactive | Company formed on the 1986-06-09 | |
INTERNATIONAL TALENT BOOKING, INC. | 3355 CARLA STREET ORLANDO FL 32806 | Inactive | Company formed on the 2003-06-26 |
Officer | Role | Date Appointed |
---|---|---|
BARRY DICKINS |
||
RODERICK JONATHAN MACSWEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SELINA HOLLIDAY EMENY |
Company Secretary | ||
STUART ROBERT DOUGLAS |
Director | ||
PAUL ROBERT LATHAM |
Director | ||
SIMON WILLIAM LEWIS |
Director | ||
ALAN BRIAN RIDGEWAY |
Director | ||
CARL BIRGER PERNOW |
Director | ||
LESTER LOWRY MAYS |
Director | ||
MARK PITMAN MAYS |
Director | ||
RANDALL THOMAS MAYS |
Director | ||
ALAN BRIAN RIDGEWAY |
Director | ||
MILES WILKIN |
Director | ||
ROGER GEORGE PARRY |
Director | ||
PATRICK RICHARD GLYDON |
Director | ||
STEVEN WINTON |
Director | ||
BARRY DICKINS |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRICIND LIMITED | Director | 1991-07-17 | CURRENT | 1975-09-22 | Active | |
ITB LONDON LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
ITB AGENCY LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
GRICIND LIMITED | Director | 1991-07-17 | CURRENT | 1975-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA | |
PSC05 | Change of details for Gricind Limited as a person with significant control on 2019-06-18 | |
PSC05 | Change of details for Gricind Limited as a person with significant control on 2019-06-18 | |
PSC05 | Change of details for Gricind Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Gricind Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roderick Jonathon Macsween on 2015-10-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 2Nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS | |
CH01 | Director's details changed for Mr Rod Mcsween on 2015-02-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS | |
TM02 | Termination of appointment of Selina Holliday Emeny on 2014-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 19/02/13 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 30/01/2012 | |
AP01 | DIRECTOR APPOINTED SIMON WILLIAM LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RIDGEWAY | |
AR01 | 11/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN RIDGEWAY / 28/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 11/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN RIDGEWAY / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DOUGLAS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT LATHAM / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROD MCSWEEN / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DICKINS / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SELINA HOLLIDAY EMENY / 26/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 35-36 GROSVENOR STREET LONDON W1K 4QX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG | |
ELRES | S386 DISP APP AUDS 14/12/05 | |
ELRES | S366A DISP HOLDING AGM 14/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF AFFIRMATION | Satisfied | JPMORGAN CHASE BANK N.A. ACTING AS SECURITY AGENT FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | JPMORGAN CHASE BANK N.A. AS SECURITY TRUSTEE, AND ITS ASSIGNEES, TRANSFEREES AND SUCCESSORSFROM TIME TO TIME |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL TALENT BOOKING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
South Hames District Council | |
|
Liquor Licences (Outside Scope) |
Nottingham City Council | |
|
SHOW SERVICES |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
Middlesbrough Council | |
|
Professional commission & membership fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |