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

ORIGINAL TALENT LIMITED

2ND FLOOR, CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
09976212
Private Limited Company
Active

Company Overview

About Original Talent Ltd
ORIGINAL TALENT LIMITED was founded on 2016-01-28 and has its registered office in London. The organisation's status is listed as "Active". Original Talent Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORIGINAL TALENT LIMITED
 
Legal Registered Office
2ND FLOOR, CUNARD HOUSE
15 REGENT STREET
LONDON
SW1Y 4LR
 
Previous Names
GEM COMPANY HOLDINGS LIMITED19/04/2016
Filing Information
Company Number 09976212
Company ID Number 09976212
Date formed 2016-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:19:33
Primary Source:Companies House
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.
Companies with same name ORIGINAL TALENT LIMITED
The following companies were found which have the same name as ORIGINAL TALENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORIGINAL TALENT AGENCY LIMITED UNIT 12 PROGRESS CENTRE CHARLTON PLACE ARDWICK MANCHESTER M12 6HS Dissolved Company formed on the 2011-12-01
ORIGINAL TALENT MANAGEMENT LIMITED 87C SOUTHWOOD LANE HIGHGATE LONDON ENGLAND N6 5TB Dissolved Company formed on the 2011-11-09
ORIGINAL TALENT LLC 80 STATE STREET Dutchess ALBANY NY 12207 Active Company formed on the 2013-06-20
ORIGINAL TALENT EBT LIMITED 2ND FLOOR, CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR Active Company formed on the 2016-09-30
ORIGINAL TALENT RECRUITMENT LTD 82A HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AJ Active Company formed on the 2018-12-10
ORIGINAL TALENT AGENCY LTD 23 BROOK ROAD BROOK ROAD RAYLEIGH SS6 7XR Active - Proposal to Strike off Company formed on the 2019-02-18

Company Officers of ORIGINAL TALENT LIMITED

Current Directors
Officer Role Date Appointed
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Director 2016-04-07
SIMON ALEXANDER FLAMANK
Director 2016-04-07
JONATHAN MICHAEL GELLER
Director 2016-01-28
BENJAMIN HALL
Director 2016-01-28
NICHOLAS CHARLES NORRIS MARSTON
Director 2016-04-07
SARAH LYNNE SPEAR
Director 2016-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBC WORLDWIDE CORPORATE SERVICES LIMITED MOONAGE PICTURES LIMITED Director 2018-04-23 CURRENT 2017-09-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SID GENTLE FILMS LIMITED Director 2017-01-25 CURRENT 2013-05-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED TWO CITIES TELEVISION LIMITED Director 2016-08-03 CURRENT 2015-12-23 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED HOUSE PRODUCTIONS LTD Director 2016-07-25 CURRENT 2015-05-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED 72 FILMS LIMITED Director 2016-07-25 CURRENT 2016-03-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CUBA PICTURES LIMITED Director 2016-05-25 CURRENT 2003-07-30 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED AMAZING PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2014-02-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED RED PLANET PICTURES (ENTERTAINMENT) LIMITED Director 2015-09-09 CURRENT 2014-09-01 Active - Proposal to Strike off
BBC WORLDWIDE CORPORATE SERVICES LIMITED MIGHTY PRODUCTIONS LIMITED Director 2015-05-12 CURRENT 2015-03-12 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CURVE MEDIA LTD Director 2015-04-21 CURRENT 2013-11-18 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED LOOKOUT POINT LIMITED Director 2014-07-24 CURRENT 2009-09-22 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BABY COW PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1999-10-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SPROUT PICTURES (TV) LIMITED Director 2012-11-23 CURRENT 2004-02-24 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CLERKENWELL FILMS LIMITED Director 2011-12-02 CURRENT 1997-12-24 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BURNING BRIGHT PRODUCTIONS LIMITED Director 2011-10-17 CURRENT 2011-04-07 Active
SIMON ALEXANDER FLAMANK TAVISTOCK WOOD MANAGEMENT LIMITED Director 2018-08-02 CURRENT 2005-08-16 Active
SIMON ALEXANDER FLAMANK CPL GODMAN 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
SIMON ALEXANDER FLAMANK CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
SIMON ALEXANDER FLAMANK CPL LOVE LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
SIMON ALEXANDER FLAMANK ED VICTOR LIMITED Director 2017-10-20 CURRENT 1976-07-23 Active
SIMON ALEXANDER FLAMANK DAA MANAGEMENT LIMITED Director 2017-05-24 CURRENT 2009-02-24 Active
SIMON ALEXANDER FLAMANK CPL GODMAN LIMITED Director 2017-02-20 CURRENT 2015-08-18 Active
SIMON ALEXANDER FLAMANK CUBA PICTURES LIMITED Director 2017-02-20 CURRENT 2003-07-30 Active
SIMON ALEXANDER FLAMANK ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
SIMON ALEXANDER FLAMANK FIZZY PRODUCTIONS LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
SIMON ALEXANDER FLAMANK CHESS VALLEY PRIMARY LEARNING TRUST Director 2013-05-09 CURRENT 2012-10-04 Active
SIMON ALEXANDER FLAMANK ALTAR FILM PRODUCTIONS LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2015-01-20
JONATHAN MICHAEL GELLER GELWIN HOLDINGS LIMITED Director 2017-12-20 CURRENT 1962-09-24 Liquidation
JONATHAN MICHAEL GELLER GELWIN INVESTMENTS AND PROPERTIES LIMITED Director 2017-12-20 CURRENT 1959-06-01 Liquidation
JONATHAN MICHAEL GELLER FENMOUR PROPERTIES LIMITED Director 2017-12-20 CURRENT 1962-08-28 Liquidation
JONATHAN MICHAEL GELLER ED VICTOR LIMITED Director 2017-10-20 CURRENT 1976-07-23 Active
JONATHAN MICHAEL GELLER ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
BENJAMIN HALL TAVISTOCK WOOD MANAGEMENT LIMITED Director 2018-08-02 CURRENT 2005-08-16 Active
BENJAMIN HALL CPL GODMAN 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BENJAMIN HALL CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BENJAMIN HALL CPL LOVE LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BENJAMIN HALL ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
BENJAMIN HALL CPL GODMAN LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
BENJAMIN HALL FWT COALITION LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
BENJAMIN HALL CPL COALITION LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
BENJAMIN HALL THE ONES BELOW LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
BENJAMIN HALL CUBA PICTURES (LONDON ROAD) LTD Director 2014-02-06 CURRENT 2014-02-06 Active
BENJAMIN HALL CURTIS BROWN CREATIVE LTD Director 2014-02-06 CURRENT 2014-02-06 Active
BENJAMIN HALL JSMN (CD) LTD Director 2013-10-03 CURRENT 2013-10-03 Active
BENJAMIN HALL CUBA RIGHTS LTD Director 2013-08-22 CURRENT 2013-08-22 Active
BENJAMIN HALL CONVILLE & WALSH LIMITED Director 2013-02-28 CURRENT 1997-04-08 Active
BENJAMIN HALL CUBA PICTURES (BROKEN) LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
BENJAMIN HALL CUBA PICTURES LIMITED Director 2008-01-30 CURRENT 2003-07-30 Active
BENJAMIN HALL CURTIS BROWN GROUP LIMITED Director 2002-01-22 CURRENT 1961-01-04 Active
BENJAMIN HALL CURTIS BROWN GROUP HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
NICHOLAS CHARLES NORRIS MARSTON CPL GODMAN 2 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NICHOLAS CHARLES NORRIS MARSTON CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NICHOLAS CHARLES NORRIS MARSTON CPL LOVE LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
NICHOLAS CHARLES NORRIS MARSTON THE ONES BELOW LIMITED Director 2017-08-29 CURRENT 2014-06-19 Active
NICHOLAS CHARLES NORRIS MARSTON ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
NICHOLAS CHARLES NORRIS MARSTON CPL GODMAN LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
NICHOLAS CHARLES NORRIS MARSTON CPL COALITION LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
NICHOLAS CHARLES NORRIS MARSTON CUBA PICTURES (LONDON ROAD) LTD Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS CHARLES NORRIS MARSTON JSMN (CD) LTD Director 2013-10-03 CURRENT 2013-10-03 Active
NICHOLAS CHARLES NORRIS MARSTON CUBA RIGHTS LTD Director 2013-08-22 CURRENT 2013-08-22 Active
NICHOLAS CHARLES NORRIS MARSTON CUBA PICTURES (BROKEN) LIMITED Director 2009-06-05 CURRENT 2009-06-05 Active
NICHOLAS CHARLES NORRIS MARSTON CURTIS BROWN GROUP HOLDINGS LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
NICHOLAS CHARLES NORRIS MARSTON CURTIS BROWN GROUP LIMITED Director 1997-05-21 CURRENT 1961-01-04 Active
SARAH LYNNE SPEAR ORIGINAL TALENT EBT LIMITED Director 2016-09-30 CURRENT 2016-09-30 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
2024-03-22Previous accounting period shortened from 28/02/24 TO 31/12/23
2024-02-29FULL ACCOUNTS MADE UP TO 28/02/23
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-02-13Change of share class name or designation
2023-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2023-02-0822/06/22 STATEMENT OF CAPITAL GBP 184902.02
2023-02-08CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-11-25CH01Director's details changed for Mr Jonathan Michael Geller on 2022-11-25
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP United Kingdom
2022-07-01RES12Resolution of varying share rights or name
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29SH10Particulars of variation of rights attached to shares
2022-06-29SH08Change of share class name or designation
2022-06-27PSC02Notification of United Talent Agency Uk Limited as a person with significant control on 2022-06-22
2022-06-27PSC07CESSATION OF GRABINER CBG LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRABINER
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099762120004
2022-02-07CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099762120001
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099762120002
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099762120002
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-03-16SH10Particulars of variation of rights attached to shares
2021-03-16RES12Resolution of varying share rights or name
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08SH0126/02/21 STATEMENT OF CAPITAL GBP 120555.56
2021-03-08PSC02Notification of Grabiner Cbg Llp as a person with significant control on 2021-02-26
2021-03-08PSC07CESSATION OF BBC STUDIOS DISTRIBUTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BBC STUDIOS CORPORATE SERVICES LIMITED
2021-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-02-20AP01DIRECTOR APPOINTED MR RANEET ASHOK AHUJA
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099762120003
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-16PSC05Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01
2018-10-02CH02Director's details changed for Bbc Worldwide Corporate Services Limited on 2018-10-01
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 099762120004
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 105555.56
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-02CH02Director's details changed for Bbc Worldwide Corporate Services Limited on 2016-12-05
2016-05-24ANNOTATIONClarification
2016-05-24RP04
2016-05-13AA01Current accounting period extended from 31/01/17 TO 28/02/17
2016-04-29RES12VARYING SHARE RIGHTS AND NAMES
2016-04-29RES01ADOPT ARTICLES 07/04/2016
2016-04-29RES13Resolutions passed:
  • Sub division 07/04/2016
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2016-04-28LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 105555.56
2016-04-28SH0107/04/16 STATEMENT OF CAPITAL GBP 10555457.00
2016-04-28SH02Sub-division of shares on 2016-04-07
2016-04-28SH10Particulars of variation of rights attached to shares
2016-04-28SH08Change of share class name or designation
2016-04-28RES13Resolutions passed:
  • Sub div 07/04/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2016-04-28RES01ADOPT ARTICLES 07/04/2016
2016-04-19RES15CHANGE OF COMPANY NAME 19/04/16
2016-04-19CERTNMCOMPANY NAME CHANGED GEM COMPANY HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/16
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099762120003
2016-04-13AP02Appointment of Bbc Worldwide Corporate Services Limited as director on 2016-04-07
2016-04-13AP01DIRECTOR APPOINTED SARAH LYNNE SPEAR
2016-04-13AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES NORRIS MARSTON
2016-04-13AP01DIRECTOR APPOINTED MR SIMON ALEXANDER FLAMANK
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 099762120001
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 099762120002
2016-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORIGINAL TALENT 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 ORIGINAL TALENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ORIGINAL TALENT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ORIGINAL TALENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGINAL TALENT LIMITED
Trademarks
We have not found any records of ORIGINAL TALENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGINAL TALENT 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 (82990 - Other business support service activities n.e.c.) as ORIGINAL TALENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORIGINAL TALENT 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 ORIGINAL TALENT 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 ORIGINAL TALENT 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.