Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASSERMAN TALENT FRANCE LIMITED
Company Information for

WASSERMAN TALENT FRANCE LIMITED

10A GREENCOAT PLACE, LONDON, SW1P 1PH,
Company Registration Number
07877230
Private Limited Company
Active

Company Overview

About Wasserman Talent France Ltd
WASSERMAN TALENT FRANCE LIMITED was founded on 2011-12-09 and has its registered office in London. The organisation's status is listed as "Active". Wasserman Talent France Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WASSERMAN TALENT FRANCE LIMITED
 
Legal Registered Office
10A GREENCOAT PLACE
LONDON
SW1P 1PH
Other companies in SW1P
 
Previous Names
CSM SPORT AND ENTERTAINMENT FRANCE LIMITED03/03/2024
ESSENTIALLY FRANCE LIMITED25/09/2013
ESSENTIALLY RUGBY FRANCE LIMITED23/12/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASSERMAN TALENT FRANCE LIMITED
Is this data useful to you?
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.

Company Officers of WASSERMAN TALENT FRANCE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
PAUL CHARLES COLLARD
Director 2011-12-22
MATTHEW JAMES VANDRAU
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT DAVISON
Company Secretary 2011-12-22 2017-03-31
EDWARD PETER SHEPHARD LEASK
Director 2011-12-22 2015-09-30
MIGUEL ANGEL FERNANDEZ
Director 2011-12-22 2011-12-22
PHILIP JAMES DEVERELL LANGFORD
Director 2011-12-09 2011-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES COLLARD SEBASTIAN COE LIMITED Director 2017-05-01 CURRENT 2005-03-17 Active
PAUL CHARLES COLLARD THE COMPLETE LEISURE GROUP LIMITED Director 2017-05-01 CURRENT 2005-07-22 Active
PAUL CHARLES COLLARD ESSENTIALLY ATHLETE MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
PAUL CHARLES COLLARD ATHLETES1 LIMITED Director 2015-07-01 CURRENT 1999-08-09 Active
PAUL CHARLES COLLARD ESSENTIALLY SPORTS MARKETING LIMITED Director 2015-07-01 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL CHARLES COLLARD CSM PERIMETER SIGNAGE LIMITED Director 2015-07-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL CHARLES COLLARD ABC SPORTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2006-07-13 Active
PAUL CHARLES COLLARD ATHLETES1 SPORTS LIMITED Director 2011-09-01 CURRENT 2000-10-04 Active
PAUL CHARLES COLLARD CORPORATE CITIZENSHIP TRUSTEES LIMITED Director 2010-03-09 CURRENT 2008-07-25 Dissolved 2015-03-10
MATTHEW JAMES VANDRAU CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
MATTHEW JAMES VANDRAU CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
MATTHEW JAMES VANDRAU CHIME COMMUNICATIONS LIMITED Director 2018-02-28 CURRENT 1986-01-29 Active
MATTHEW JAMES VANDRAU CHIME GROUP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
MATTHEW JAMES VANDRAU CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED Director 2017-05-01 CURRENT 2012-10-25 Active
MATTHEW JAMES VANDRAU WASSERMAN (CSM) HOLDINGS LIMITED Director 2017-01-01 CURRENT 2011-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2023-03-01
2024-03-03Company name changed csm sport and entertainment france LIMITED\certificate issued on 03/03/24
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-10-05Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2023-10-02
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Termination of appointment of Thomas George Tolliss on 2023-04-30
2023-05-02Appointment of Mrs Jirina Buckland as company secretary on 2023-05-01
2023-01-05CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-05Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2022-10-05
2022-10-05PSC05Change of details for Csm Sport and Entertainment International Limited as a person with significant control on 2022-10-05
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM , PO Box 70693 62 Buckingham Gate, London, SW1P 9ZP
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 078772300001
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER
2018-01-18AP03SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS
2018-01-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER
2018-01-18AP03SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-30AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-06-01RES01ADOPT ARTICLES 01/06/17
2017-04-19TM02Termination of appointment of Robert Davison on 2017-03-31
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES VANDRAU
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-12AR0101/12/15 FULL LIST
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-10AR0101/12/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-24AR0101/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25RES15CHANGE OF NAME 19/09/2013
2013-09-25CERTNMCOMPANY NAME CHANGED ESSENTIALLY FRANCE LIMITED CERTIFICATE ISSUED ON 25/09/13
2013-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2012-12-04AR0101/12/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL FERNANDEZ
2012-02-01AP01DIRECTOR APPOINTED MIGUEL ANGEL FERNANDEZ
2012-01-17AP01DIRECTOR APPOINTED PAUL CHARLES COLLARD
2012-01-10AP01DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK
2012-01-10RES01ADOPT ARTICLES 22/12/2011
2012-01-10RES13SUBDIV 22/12/2011
2012-01-10SH02SUB-DIVISION 22/12/11
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD
2012-01-10TM01TERMINATE DIR APPOINTMENT
2012-01-10AP03SECRETARY APPOINTED ROBERT DAVISON
2012-01-10SH0122/12/11 STATEMENT OF CAPITAL GBP 10000.00
2011-12-23RES15CHANGE OF NAME 22/12/2011
2011-12-23CERTNMCOMPANY NAME CHANGED ESSENTIALLY RUGBY FRANCE LIMITED CERTIFICATE ISSUED ON 23/12/11
2011-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WASSERMAN TALENT FRANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASSERMAN TALENT FRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WASSERMAN TALENT FRANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WASSERMAN TALENT FRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASSERMAN TALENT FRANCE LIMITED
Trademarks
We have not found any records of WASSERMAN TALENT FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASSERMAN TALENT FRANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as WASSERMAN TALENT FRANCE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WASSERMAN TALENT FRANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASSERMAN TALENT FRANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASSERMAN TALENT FRANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.