10 Greenland Street
London
NW1 0ND
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(27 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2016(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Bernard Denis Blythman |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(21 years after company formation) |
Appointment Duration | 3 years (resigned 30 January 1995) |
Role | Banking Consultant |
Correspondence Address | 2 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(21 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 December 2016) |
Role | Property Consultantand Company |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(21 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Director Name | Steven Richard Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(32 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | Quintus Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2007) |
Correspondence Address | PO Box 36 Wellington House Union Street St Helier Jersey JE4 9NU |
Director Name | The Country Music Channel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Website | equiom.im |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | City Trust LTD 99.00% Ordinary |
---|---|
1 at £1 | Dennis Mosselson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £83 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 January 1972 | Delivered on: 2 February 1972 Persons entitled: Wm. Brandts Sons & Co. LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £1,255,000 at any one time. Particulars: 21/41, wellington road london. N.W. 8. Outstanding |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 September 2022 | Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022 (1 page) |
12 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
14 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
5 August 2016 | Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Deborah Lynne Millman as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
4 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 April 2006 | Return made up to 02/01/06; full list of members (3 pages) |
28 April 2006 | Return made up to 02/01/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members
|
31 January 2005 | Return made up to 02/01/05; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Return made up to 02/01/04; full list of members
|
26 January 2004 | Return made up to 02/01/04; full list of members
|
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
18 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
7 April 1999 | Company name changed C.T. nominees LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed C.T. nominees LIMITED\certificate issued on 08/04/99 (2 pages) |
16 February 1999 | Return made up to 02/01/99; full list of members (9 pages) |
16 February 1999 | Return made up to 02/01/99; full list of members (9 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 56 circus road london NW8 9SE (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
30 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
30 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
13 February 1997 | Return made up to 02/01/97; no change of members (6 pages) |
13 February 1997 | Return made up to 02/01/97; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
15 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
15 February 1996 | Return made up to 02/01/96; full list of members (8 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (5 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |