Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ORIGINAL TALENT EBT LIMITED

2ND FLOOR, CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
10404638
Private Limited Company
Active

Company Overview

About Original Talent Ebt Ltd
ORIGINAL TALENT EBT LIMITED was founded on 2016-09-30 and has its registered office in London. The organisation's status is listed as "Active". Original Talent Ebt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ORIGINAL TALENT EBT LIMITED
 
Legal Registered Office
2ND FLOOR, CUNARD HOUSE
15 REGENT STREET
LONDON
SW1Y 4LR
 
Filing Information
Company Number 10404638
Company ID Number 10404638
Date formed 2016-09-30
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 
Return next due 28/10/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 13:07:12
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.

Company Officers of ORIGINAL TALENT EBT LIMITED

Current Directors
Officer Role Date Appointed
RANEET AHUJA
Company Secretary 2016-09-30
SIMON ALEXANDER FLAMANK
Director 2016-09-30
JONATHAN MICHAEL GELLER
Director 2016-09-30
BENJAMIN HALL
Director 2016-09-30
NORMAN ANTHONY LEIFER
Director 2016-09-30
NICHOLAS CHARLES NORRIS MARSTON
Director 2016-09-30
SARAH LYNNE SPEAR
Director 2016-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 - Proposal to Strike off
SIMON ALEXANDER FLAMANK CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
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 LIMITED Director 2016-04-07 CURRENT 2016-01-28 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 LIMITED Director 2016-01-28 CURRENT 2016-01-28 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 - Proposal to Strike off
BENJAMIN HALL CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
BENJAMIN HALL CPL LOVE LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
BENJAMIN HALL ORIGINAL TALENT LIMITED Director 2016-01-28 CURRENT 2016-01-28 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 - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
NICHOLAS CHARLES NORRIS MARSTON CPL FILMS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
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 LIMITED Director 2016-04-07 CURRENT 2016-01-28 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 - Proposal to Strike off
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 - Proposal to Strike off
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 LIMITED Director 2016-04-07 CURRENT 2016-01-28 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
2024-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-23Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-23Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-23Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-14CONFIRMATION STATEMENT MADE ON 29/09/24, WITH NO UPDATES
2024-03-22Previous accounting period shortened from 28/02/24 TO 31/12/23
2024-02-29Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-02-29Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-02-29Audit exemption subsidiary accounts made up to 2023-02-28
2023-10-03CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
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
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-11-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL
2018-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-10-09DISS40Compulsory strike-off action has been discontinued
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 30/09/17 TO 28/02/18
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-30NEWINCNew incorporation
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 EBT 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 EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORIGINAL TALENT EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ORIGINAL TALENT EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORIGINAL TALENT EBT LIMITED
Trademarks
We have not found any records of ORIGINAL TALENT EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORIGINAL TALENT EBT 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 EBT LIMITED are:

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