Excellent Talent Limited LONDON


Founded in 2001, Excellent Talent, classified under reg no. 04313083 is an active company. Currently registered at 18 Soho Square W1D 3QL, London the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 5th May 2011 Excellent Talent Limited is no longer carrying the name Excellent Tallent.

The firm has one director. Bonnie N., appointed on 20 November 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard R. who worked with the the firm until 9 November 2010.

Excellent Talent Limited Address / Contact

Office Address 18 Soho Square
Office Address2 18 Soho Square
Town London
Post code W1D 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313083
Date of Incorporation Tue, 30th Oct 2001
Industry Television programming and broadcasting activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Bonnie N.

Position: Director

Appointed: 20 November 2020

Marie W.

Position: Director

Appointed: 01 November 2011

Resigned: 31 May 2017

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 October 2001

Resigned: 30 October 2001

Jonathan B.

Position: Director

Appointed: 30 October 2001

Resigned: 20 November 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2001

Resigned: 30 October 2001

Richard R.

Position: Secretary

Appointed: 30 October 2001

Resigned: 09 November 2010

Ruth W.

Position: Director

Appointed: 30 October 2001

Resigned: 01 March 2007

Peter G.

Position: Director

Appointed: 30 October 2001

Resigned: 20 November 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 2001

Resigned: 30 October 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Bonnie N. This PSC and has 75,01-100% shares. Another one in the PSC register is Jonathan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bonnie N.

Notified on 20 November 2020
Nature of control: 75,01-100% shares

Jonathan B.

Notified on 1 July 2016
Ceased on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Excellent Tallent May 5, 2011
The Excellent Voice Company April 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets38 43762 64159 04242 36328 32516 71914 06811 081
Net Assets Liabilities8 14314 05630 09515 46717 4276 777-4 855-6 295
Cash Bank On Hand18 66943 23153 632     
Debtors19 76819 4105 410     
Other Debtors19 76819 4105 410     
Property Plant Equipment 2 6101 958     
Other
Version Production Software     2 021 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 475   
Average Number Employees During Period 3433222
Creditors30 29450 69930 53328 36511 63318 24727 50925 962
Fixed Assets  1 9581 4697358 3058 5868 586
Net Current Assets Liabilities8 14311 94228 50913 99816 692-1 528-13 441-14 881
Total Assets Less Current Liabilities8 14314 55230 46715 46717 4276 777-4 855-6 295
Accumulated Depreciation Impairment Property Plant Equipment43 76544 63545 287     
Increase From Depreciation Charge For Year Property Plant Equipment 870652     
Other Creditors18 12440 11118 861     
Other Taxation Social Security Payable3 0364 77410 859     
Property Plant Equipment Gross Cost43 76547 245      
Provisions For Liabilities Balance Sheet Subtotal 496372     
Total Additions Including From Business Combinations Property Plant Equipment 3 480      
Trade Creditors Trade Payables9 1345 814813     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, May 2023
Free Download (5 pages)

Company search