Active
Company Information for WASSERMAN TALENT FRANCE LIMITED
10A GREENCOAT PLACE, LONDON, SW1P 1PH,
|
Company Registration Number
07877230
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
WASSERMAN TALENT FRANCE LIMITED | ||||||
Legal Registered Office | ||||||
10A GREENCOAT PLACE LONDON SW1P 1PH Other companies in SW1P | ||||||
Previous Names | ||||||
|
Company Number | 07877230 | |
---|---|---|
Company ID Number | 07877230 | |
Date formed | 2011-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:43:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
PAUL CHARLES COLLARD |
||
MATTHEW JAMES VANDRAU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
ROBERT DAVISON |
Company Secretary | ||
EDWARD PETER SHEPHARD LEASK |
Director | ||
MIGUEL ANGEL FERNANDEZ |
Director | ||
PHILIP JAMES DEVERELL LANGFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEBASTIAN COE LIMITED | Director | 2017-05-01 | CURRENT | 2005-03-17 | Active | |
THE COMPLETE LEISURE GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2005-07-22 | Active | |
ESSENTIALLY ATHLETE MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
ATHLETES1 LIMITED | Director | 2015-07-01 | CURRENT | 1999-08-09 | Active | |
ESSENTIALLY SPORTS MARKETING LIMITED | Director | 2015-07-01 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
CSM PERIMETER SIGNAGE LIMITED | Director | 2015-07-01 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
ABC SPORTS MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 2006-07-13 | Active | |
ATHLETES1 SPORTS LIMITED | Director | 2011-09-01 | CURRENT | 2000-10-04 | Active | |
CORPORATE CITIZENSHIP TRUSTEES LIMITED | Director | 2010-03-09 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
CHIME FINANCE LIMITED | Director | 2018-02-28 | CURRENT | 2015-07-24 | Active | |
CHIME GROUP LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
CHIME COMMUNICATIONS LIMITED | Director | 2018-02-28 | CURRENT | 1986-01-29 | Active | |
CHIME GROUP HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2015-07-24 | Active | |
CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED | Director | 2017-05-01 | CURRENT | 2012-10-25 | Active | |
WASSERMAN (CSM) HOLDINGS LIMITED | Director | 2017-01-01 | CURRENT | 2011-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2023-03-01 | ||
Company name changed csm sport and entertainment france LIMITED\certificate issued on 03/03/24 | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom | ||
REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom | ||
Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2023-10-02 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Termination of appointment of Thomas George Tolliss on 2023-04-30 | ||
Appointment of Mrs Jirina Buckland as company secretary on 2023-05-01 | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2022-10-05 | ||
PSC05 | Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2022-10-05 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM , PO Box 70693 62 Buckingham Gate, London, SW1P 9ZP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078772300001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER | |
AP03 | SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER | |
AP03 | SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/11/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
RES01 | ADOPT ARTICLES 01/06/17 | |
TM02 | Termination of appointment of Robert Davison on 2017-03-31 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES VANDRAU | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 19/09/2013 | |
CERTNM | COMPANY NAME CHANGED ESSENTIALLY FRANCE LIMITED CERTIFICATE ISSUED ON 25/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN | |
AR01 | 01/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL FERNANDEZ | |
AP01 | DIRECTOR APPOINTED MIGUEL ANGEL FERNANDEZ | |
AP01 | DIRECTOR APPOINTED PAUL CHARLES COLLARD | |
AP01 | DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK | |
RES01 | ADOPT ARTICLES 22/12/2011 | |
RES13 | SUBDIV 22/12/2011 | |
SH02 | SUB-DIVISION 22/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP03 | SECRETARY APPOINTED ROBERT DAVISON | |
SH01 | 22/12/11 STATEMENT OF CAPITAL GBP 10000.00 | |
RES15 | CHANGE OF NAME 22/12/2011 | |
CERTNM | COMPANY NAME CHANGED ESSENTIALLY RUGBY FRANCE LIMITED CERTIFICATE ISSUED ON 23/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WASSERMAN TALENT FRANCE LIMITED are:
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. |