98 Theobald's Road
London
WC1X 8WB
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2015(35 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 29 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carlton Hill London NW8 0JX |
Director Name | Michael Jay Solomon |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 1994) |
Role | TV Executive |
Correspondence Address | 14 Beverley Park Beverly Hills California Ca 90210 United States |
Director Name | Christopher John Young |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 24 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Beedon Lodge Beedon Common Newbury Berkshire RG20 8TU |
Secretary Name | David Ross Brander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Duntulm New Road Charney Bassett Wantage Oxfordshire OX12 0ER |
Director Name | Jeffrey Roy Schlesinger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1994(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 March 2015) |
Role | Divisional President |
Country of Residence | United States |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Secretary Name | Theodore Charles Lima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Landford Road London SW15 1AQ |
Secretary Name | Mr Andrew Keith Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Woodcote Road Caversham Heights Reading Berkshire RG4 7BB |
Director Name | Mr Michele Emanuele |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2008(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Secretary Name | Mrs Suzanne Rosslynn Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobald's Road London WC1X 8WB |
Registered Address | Warner House 98 Theobald's Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Warner Bros Entertainment Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 April 2015 | Termination of appointment of Jeffrey Roy Schlesinger as a director on 30 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Thomas Hugh Creighton as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Michele Emanuele as a director on 31 March 2015 (1 page) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 August 2012 | Termination of appointment of Suzanne Shine as a secretary (1 page) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 February 2010 | Director's details changed for Jeffrey Roy Schlesinger on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Suzanne Rosslynn Shine on 1 October 2009 (1 page) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Jeffrey Roy Schlesinger on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Michele Emanuele on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Steven William Mertz on 1 October 2009 (2 pages) |
4 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Resolutions
|
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / michele emanuele / 30/01/2009 (1 page) |
25 November 2008 | Secretary appointed suzanne rosslynn shine (1 page) |
21 November 2008 | Appointment terminated secretary andrew douglas (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 August 2008 | Director appointed michele emanuele (2 pages) |
5 August 2008 | Appointment terminated director christopher young (1 page) |
19 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
27 February 2007 | Resolutions
|
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 May 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
6 October 2005 | Accounts for a dormant company made up to 26 November 2004 (8 pages) |
3 October 2005 | Return made up to 22/01/05; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 29 November 2003 (8 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 October 2003 | Accounts made up to 30 November 2002 (13 pages) |
5 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 November 2002 | Accounts made up to 24 November 2001 (20 pages) |
3 October 2002 | Delivery ext'd 3 mth 24/11/01 (1 page) |
5 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
19 September 2001 | Auditor's resignation (1 page) |
29 June 2001 | Accounts made up to 25 November 2000 (11 pages) |
7 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (3 pages) |
29 September 2000 | Accounts made up to 27 November 1999 (11 pages) |
21 February 2000 | Return made up to 22/01/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: 135 wardour street london W1V 4AP (1 page) |
16 July 1999 | Accounts made up to 28 November 1998 (11 pages) |
17 February 1999 | Return made up to 22/01/99; full list of members (10 pages) |
30 December 1998 | Accounts made up to 30 November 1997 (11 pages) |
30 September 1998 | Delivery ext'd 3 mth 30/11/97 (2 pages) |
6 February 1998 | Return made up to 22/01/98; no change of members (8 pages) |
2 January 1998 | Accounts made up to 30 November 1996 (12 pages) |
26 September 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
17 February 1997 | Return made up to 22/01/97; no change of members (8 pages) |
26 September 1996 | Accounts made up to 30 November 1995 (11 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
9 February 1996 | Return made up to 22/01/96; full list of members (8 pages) |
29 September 1995 | Accounts made up to 30 November 1994 (12 pages) |
14 December 1993 | Resolutions
|
18 June 1986 | Company name changed lorimar distribution LIMITED\certificate issued on 18/06/86 (2 pages) |