Northbank Talent Management Limited LONDON


Northbank Talent Management started in year 2007 as Private Limited Company with registration number 06289425. The Northbank Talent Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since March 15, 2018 Northbank Talent Management Limited is no longer carrying the name Diane Banks Associates.

The company has 2 directors, namely Luke J., Diane B.. Of them, Diane B. has been with the company the longest, being appointed on 21 June 2007 and Luke J. has been with the company for the least time - from 27 March 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 11 January 2018.

Northbank Talent Management Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06289425
Date of Incorporation Thu, 21st Jun 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Luke J.

Position: Director

Appointed: 27 March 2018

Diane B.

Position: Director

Appointed: 21 June 2007

James C.

Position: Director

Appointed: 08 February 2019

Resigned: 12 February 2021

Alexander H.

Position: Director

Appointed: 27 March 2018

Resigned: 03 March 2020

Martin R.

Position: Director

Appointed: 27 March 2018

Resigned: 21 October 2022

Michael B.

Position: Secretary

Appointed: 21 June 2007

Resigned: 11 January 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Diane B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Luke J. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Luke J.

Notified on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Diane Banks Associates March 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 967113 85820 6291 2939 821150 
Current Assets16 442123 07726 6979 84615 6063 4914 039
Debtors7 4759 2196 0688 5535 7853 3414 039
Net Assets Liabilities974119 556-65 824-160 609-175 013-234 745-213 071
Other Debtors6 3022 0653 0005 7183 9471 7701 770
Property Plant Equipment2707311 1309801 7181 280484
Other
Accrued Liabilities Deferred Income2 7252 8022 6613 6283 2503 38011 403
Accumulated Amortisation Impairment Intangible Assets13 60015 72517 42519 12520 82522 52524 225
Accumulated Depreciation Impairment Property Plant Equipment2 2232 9033 6922 2233 6225 5016 297
Additions Other Than Through Business Combinations Property Plant Equipment 1 1411 1888742 1371 441 
Average Number Employees During Period   77610
Bank Borrowings Overdrafts    50 00044 90839 543
Corporation Tax Payable5 528      
Corporation Tax Recoverable 5 528     
Creditors11 3087 9274 9852 11450 000182 911176 496
Dividends Paid On Shares 18 27516 57514 875   
Fixed Assets20 67019 00617 70515 85514 89312 75510 259
Further Item Creditors Component Total Creditors     138 003136 953
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 0006 00035 4006 460 
Increase From Amortisation Charge For Year Intangible Assets 2 1251 7001 7001 7001 7001 700
Increase From Depreciation Charge For Year Property Plant Equipment 6807899721 3991 879796
Intangible Assets20 40018 27516 57514 87513 17511 4759 775
Intangible Assets Gross Cost34 00034 00034 00034 00034 00034 000 
Net Current Assets Liabilities-8 388108 477-78 544-174 350-139 906-64 589-46 834
Number Shares Issued Fully Paid 100 000 100 000   
Other Creditors3 7164 43181 731139 810130 7095 7336 505
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 441   
Other Disposals Property Plant Equipment   2 493   
Other Remaining Borrowings11 3087 9274 9852 114   
Other Taxation Social Security Payable12 8617 3677 52837 75818 30625 44516 897
Par Value Share 1 1   
Prepayments Accrued Income1 1731 6263 0682 8351 4061 5072 205
Property Plant Equipment Gross Cost2 4933 6344 8223 2035 3406 781 
Total Assets Less Current Liabilities12 282127 483-60 839-158 495-125 013-51 834-36 575
Trade Creditors Trade Payables  13 3213 0003 247452468
Trade Debtors Trade Receivables    4326464

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements