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

TALON OUTDOOR LIMITED

HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON, W1T 1JU,
Company Registration Number
06347960
Private Limited Company
Active

Company Overview

About Talon Outdoor Ltd
TALON OUTDOOR LIMITED was founded on 2007-08-20 and has its registered office in London. The organisation's status is listed as "Active". Talon Outdoor Limited is a Private Limited Company registered in 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
TALON OUTDOOR LIMITED
 
Legal Registered Office
HOLDEN HOUSE
57 RATHBONE PLACE
LONDON
W1T 1JU
Other companies in W1W
 
Filing Information
Company Number 06347960
Company ID Number 06347960
Date formed 2007-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB267382083  
Last Datalog update: 2024-03-05 23:33:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALON OUTDOOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STUDLER, DOYLE & CO, LTD   USTS LTD.
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 TALON OUTDOOR LIMITED
The following companies were found which have the same name as TALON OUTDOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALON OUTDOORS PTY LTD QLD 4655 Dissolved Company formed on the 2017-04-26
TALON OUTDOOR HOLDINGS LIMITED HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU Active Company formed on the 2017-11-03
TALON OUTDOORS LLC Georgia Unknown
TALON OUTDOOR SERVICES LLC Michigan UNKNOWN
TALON OUTDOORS LLC Georgia Unknown

Company Officers of TALON OUTDOOR LIMITED

Current Directors
Officer Role Date Appointed
FRANK BRYANT
Director 2017-03-27
GRANT MURRAY
Director 2018-01-25
ERIC ROBERT NEWNHAM
Director 2012-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE ALAN BOND
Director 2013-10-20 2017-03-27
YVONNE SCULLION
Director 2013-10-20 2017-03-27
MARTIN TELLING
Director 2015-01-30 2017-03-27
DAVID PETER WIGGIN
Director 2007-08-20 2017-03-27
FRANK BRYANT
Director 2013-10-20 2015-01-30
JAMES COPLEY
Director 2013-10-20 2015-01-30
ANDREW RAYMOND TILLEY
Director 2013-10-20 2015-01-30
NICHOLAS JOHN JARMAN
Company Secretary 2007-08-20 2014-05-14
NICHOLAS JOHN JARMAN
Director 2007-08-20 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BRYANT TALON OUTDOOR HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
FRANK BRYANT 47 BARCHESTER LIMITED Director 2017-03-27 CURRENT 2015-07-27 Active - Proposal to Strike off
FRANK BRYANT HARDING MIDCO LIMITED Director 2017-03-27 CURRENT 2017-01-13 Active
FRANK BRYANT HARDING BIDCO LIMITED Director 2017-03-27 CURRENT 2017-01-13 Active
GRANT MURRAY TALON OUTDOOR HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
GRANT MURRAY HARDING MIDCO LIMITED Director 2017-03-27 CURRENT 2017-01-13 Active
ERIC ROBERT NEWNHAM 47 BARCHESTER LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
ERIC ROBERT NEWNHAM HARDING 47 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-07-14
ERIC ROBERT NEWNHAM PS VIRTUAL ASSISTANTS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
ERIC ROBERT NEWNHAM OLD SMITHY DIDCOT LIMITED Director 2013-05-01 CURRENT 2011-04-11 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
2023-10-25APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD CUPPLES
2023-08-31CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063479600005
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063479600004
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063479600005
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 063479600006
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063479600006
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063479600003
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063479600005
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRYANT
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-30AP01DIRECTOR APPOINTED MR BARRY HOWARD CUPPLES
2019-05-31AP01DIRECTOR APPOINTED MR JAMES COPLEY
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-04-17PSC02Notification of Harding Bidco Limited as a person with significant control on 2017-03-27
2018-04-17PSC07CESSATION OF HARDING TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063479600004
2018-02-13AP01DIRECTOR APPOINTED MR GRANT MURRAY
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063479600003
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063479600002
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-01PSC07CESSATION OF ERIC ROBERT NEWNHAM AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-09-01PSC02Notification of Harding Topco Limited as a person with significant control on 2017-03-27
2017-04-24RES01ADOPT ARTICLES 24/04/17
2017-03-29AP01DIRECTOR APPOINTED MR FRANK BRYANT
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE SCULLION
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TELLING
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIGGIN
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BOND
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2009.22
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063479600002
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2009.22
2015-09-01AR0120/08/15 FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 101 NEW CAVENDISH STREET LONDON W1W 6XH
2015-06-04AP01DIRECTOR APPOINTED MR MARTIN TELLING
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BRYANT
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPLEY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLEY
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-03SH0130/01/15 STATEMENT OF CAPITAL GBP 2009.22
2015-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-03RES01ADOPT ARTICLES 30/01/2015
2015-01-13SH0619/12/14 STATEMENT OF CAPITAL GBP 1627.47
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1766.22
2014-10-07AR0120/08/14 FULL LIST
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JARMAN
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JARMAN
2013-11-04AP01DIRECTOR APPOINTED MR JAMES COPLEY
2013-11-04AP01DIRECTOR APPOINTED MR FRANK BRYANT
2013-11-04AP01DIRECTOR APPOINTED MS YVONNE SCULLION
2013-11-04AP01DIRECTOR APPOINTED MR STEVE BOND
2013-11-04AP01DIRECTOR APPOINTED MR ANDY TILLEY
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM C/O LANDI ACCOUNTING SOLUTIONS LTD 62 STAKES ROAD WATERLOOVILLE HAMPSHIRE PO7 5NT ENGLAND
2013-10-11SH0120/09/13 STATEMENT OF CAPITAL GBP 1766.22
2013-10-04AR0120/08/13 FULL LIST
2013-10-02RES01ADOPT ARTICLES 20/09/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27SH02SUB-DIVISION 18/06/13
2013-06-27RES13SUBDIVIDED SHARES 18/06/2013
2012-10-02SH0602/10/12 STATEMENT OF CAPITAL GBP 1000
2012-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27AR0120/08/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AP01DIRECTOR APPOINTED MR ERIC ROBERT NEWNHAM
2012-09-12RES13TERMS OF AGREEMENT 20/08/2012
2012-09-12RES13TERMS OF AGREEMENT 20/08/2012
2012-09-12SH0120/08/12 STATEMENT OF CAPITAL GBP 1000
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM LANDI ACCOUNTING SOLUTIONS 1ST FLOOR, SOUTHDOWNS HOUSE STATION ROAD, PETERSFIELD HAMPSHIRE GU32 3ET
2011-09-13AR0120/08/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17AR0120/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN JARMAN / 20/08/2010
2009-09-02363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-10-03363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 TALON OUTDOOR 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 TALON OUTDOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-29 Outstanding PTARMIGAN MEDIA LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 998,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALON OUTDOOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 458,523
Current Assets 2012-01-01 £ 932,592
Debtors 2012-01-01 £ 474,069
Fixed Assets 2012-01-01 £ 7,160
Shareholder Funds 2012-01-01 £ 58,265
Tangible Fixed Assets 2012-01-01 £ 7,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TALON OUTDOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALON OUTDOOR LIMITED
Trademarks
We have not found any records of TALON OUTDOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALON OUTDOOR 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 TALON OUTDOOR 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 TALON OUTDOOR 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 TALON OUTDOOR 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 TALON OUTDOOR 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.