London
W14 0EE
Director Name | Mr Michael David Braham |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sotheby Road Highbury London N5 2UT |
Secretary Name | Daniel Joseph Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 17 Piedmont Road Plumstead London SE18 1TB |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fitzgerald Avenue London SW14 8SZ |
Secretary Name | Lucas Jacques Richard Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 55 Leighton Gardens London NW10 3PY |
Secretary Name | Alastair Stephen Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 13 The Meadway Buckhurst Hill Essex IG9 5PG |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Director Name | Mr Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE |
Website | crownbc.com |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 1983 | Delivered on: 22 December 1983 Satisfied on: 4 June 1998 Persons entitled: Antony Gibbs & Sons Limited Classification: Standand security pursented for registration in scotland on 12/12/83. Secured details: All monies due or to become due from the company to the chargee. Particulars: 71/79 dalblair road, ayr 368 duke street, glasgow 374/376/442 duke street, glasgow 399 dumbarton road, glasgow 1073/1075, pollokeshass road,glasgow. 195/229, main street,rutharglen. 6 main street & 31, kirk road,wishaw . 52/54 canseyside street and 1 george street, paisley. 555 duke street & 25/37, queen street,glasgow. Fully Satisfied |
---|---|
18 November 1983 | Delivered on: 28 November 1982 Satisfied on: 28 October 1986 Persons entitled: Antony Gibbs & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 134 king street, hammersmith W6 t/n 391419. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2023 | Application to strike the company off the register (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
6 July 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
6 July 2022 | Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 6 July 2022 (1 page) |
11 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
13 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 November 2020 | Amended micro company accounts made up to 31 December 2019 (6 pages) |
17 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
17 September 2020 | Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
3 May 2018 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
26 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
18 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 August 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (6 pages) |
12 August 2002 | Return made up to 02/05/02; full list of members (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
21 December 2001 | New secretary appointed (3 pages) |
21 December 2001 | New secretary appointed (3 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
20 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 46/47 bedford square london WC133DP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 46/47 bedford square london WC133DP (1 page) |
14 February 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
14 February 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
14 February 2001 | Accounts for a dormant company made up to 2 April 2000 (8 pages) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 September 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 September 2000 | Return made up to 31/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 28 March 1999 (8 pages) |
31 January 2000 | Accounts for a dormant company made up to 28 March 1999 (8 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
18 February 1999 | Accounts for a dormant company made up to 29 March 1998 (8 pages) |
18 February 1999 | Accounts for a dormant company made up to 29 March 1998 (8 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Return made up to 31/05/98; full list of members
|
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 30 March 1997 (8 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 March 1997 (8 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page) |
12 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Return made up to 31/05/96; full list of members (7 pages) |
19 August 1996 | Return made up to 31/05/96; full list of members (7 pages) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | New secretary appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page) |
28 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
28 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
28 July 1995 | Full accounts made up to 2 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
30 September 1994 | Full accounts made up to 3 April 1994 (9 pages) |
1 July 1993 | Full accounts made up to 3 April 1993 (7 pages) |
2 July 1992 | Full accounts made up to 28 March 1992 (4 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (6 pages) |
12 December 1990 | Memorandum and Articles of Association (13 pages) |
12 December 1990 | Memorandum and Articles of Association (13 pages) |
30 July 1990 | Full accounts made up to 31 March 1990 (5 pages) |
4 October 1989 | Full accounts made up to 30 June 1989 (6 pages) |
16 November 1988 | Full accounts made up to 30 June 1988 (8 pages) |
18 November 1987 | Full accounts made up to 30 June 1987 (8 pages) |
10 March 1987 | Full accounts made up to 30 June 1986 (11 pages) |
28 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |