1901 Avenue Of The Stars
Suite 2000
Los Angeles
Ca
United States
Director Name | Frank Godfrey Wells |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1992) |
Role | President The Walt Disney Company |
Correspondence Address | 712 North Palm Drive Beverly Hills California 90210 Foreign |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Mr Etienne Marquard De Villiers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bolton Gardens London SW5 0AQ |
Secretary Name | Salim Abdoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 74 Cranbrook Road Chiswick London W4 2LH |
Director Name | Sanford Martin Litvack |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 1999) |
Role | Executive Vice President |
Correspondence Address | 10601 Wilshire Boulevard Suite 1103 Los Angeles California 90024 United States |
Secretary Name | Dene Brian Stratton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 68a Campden Hill Court Campden Hill Road London W8 |
Secretary Name | Marc Verville |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 15 Norland Square London W11 4PX |
Director Name | Chafic Najia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | 32 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2004) |
Role | Lawyer |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Giles Hadman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(18 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Windermere Road Ealing London W5 4TD |
Director Name | Elizabeth Callon Macfarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2004(18 years after company formation) |
Appointment Duration | 7 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | Flat 2 37 St Charles Square London W10 6EN |
Director Name | Cindy Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2004(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 34 Elm Park Road Flat 2 London SW3 6AX |
Secretary Name | Cindy Rose |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 March 2004(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 February 2005) |
Role | Business Executive |
Correspondence Address | 34 Elm Park Road Flat 2 London SW3 6AX |
Director Name | Mr Nigel Anthony Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 December 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Radnor Road Queens Park London NW6 6TT |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2005) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Director Name | Dilip Awtani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2011) |
Role | Managing Director Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savile Row London Wis 3pe |
Director Name | Serge Platonow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savile Row London W1S 3PE |
Director Name | Michael Lang |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Steven Schoch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2011(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2016) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr Nasser Ghanim Al-Khelaifi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2020) |
Role | Chairman And Ceo |
Country of Residence | Qatar |
Correspondence Address | 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH |
Director Name | Mr Yousef Al-Obaidli |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2020) |
Role | Board Member And Deputy Ceo |
Country of Residence | Qatar |
Correspondence Address | 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH |
Secretary Name | Rosalind Read |
---|---|
Status | Resigned |
Appointed | 10 May 2017(31 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH |
Secretary Name | Victor Eshkeri |
---|---|
Status | Resigned |
Appointed | 10 May 2017(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH |
Director Name | Mr William Hunt Block |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2020(34 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2000 1901 Avenue Of The Stars Los Angeles Ca 90067 United States |
Director Name | Mr Robert Osher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2020(34 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2000 1901 Avenue Of The Stars Los Angeles Ca 90067 United States |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2010) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Miramax Film Ny Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,329 |
Cash | £1,068 |
Current Liabilities | £6,397 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 25 June 2014 Persons entitled: Miramax Film Corp & Walt Disney International Financing Llc (Chargees) Classification: A charge Secured details: All monies due or to become due from LLP and/or msp to miramax and/or interim lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the collection account and all monies standing to the credit thereof from time to time and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
---|
8 December 2023 | Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 April 2021 | Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
16 September 2020 | Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages) |
16 September 2020 | Termination of appointment of Robert Osher as a director on 12 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr Robert Osher as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Yousef Al-Obaidli as a director on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr William Block as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Nasser Ghanim Al-Khelaifi as a director on 3 April 2020 (1 page) |
14 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Victor Eshkeri as a secretary on 12 April 2019 (1 page) |
19 November 2018 | Cessation of Tamim Bin Hamad Al-Thani as a person with significant control on 6 April 2016 (1 page) |
19 November 2018 | Notification of Bein Ih Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
23 May 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page) |
20 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
20 July 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
15 May 2017 | Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page) |
15 May 2017 | Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page) |
12 May 2017 | Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page) |
12 May 2017 | Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page) |
12 May 2017 | Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Yousef Al-Obaidli as a director on 1 January 2017 (2 pages) |
12 May 2017 | Appointment of Mr Yousef Al-Obaidli as a director on 1 January 2017 (2 pages) |
12 May 2017 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH on 12 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page) |
11 May 2017 | Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page) |
11 May 2017 | Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 May 2015 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
29 May 2015 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 May 2015 | Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
28 May 2015 | Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
9 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
12 September 2014 | Director's details changed for Steven Schoch on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Steven Schoch on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2014 (1 page) |
7 July 2014 | Accounts made up to 30 September 2013 (13 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (13 pages) |
25 June 2014 | Satisfaction of charge 1 in full (2 pages) |
25 June 2014 | Satisfaction of charge 1 in full (2 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
14 February 2013 | Termination of appointment of Dilip Awtani as a director (1 page) |
14 February 2013 | Termination of appointment of Dilip Awtani as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Lang as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Lang as a director (1 page) |
14 February 2013 | Termination of appointment of Serge Platonow as a director (1 page) |
14 February 2013 | Termination of appointment of Serge Platonow as a director (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
3 July 2012 | Accounts made up to 30 September 2011 (15 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (15 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Appointment of Steven Schoch as a director (3 pages) |
24 January 2012 | Appointment of Michael Lang as a director (3 pages) |
24 January 2012 | Appointment of Michael Lang as a director (3 pages) |
24 January 2012 | Appointment of Steven Schoch as a director (3 pages) |
18 July 2011 | Accounts made up to 30 September 2010 (17 pages) |
18 July 2011 | Accounts made up to 30 September 2010 (17 pages) |
22 June 2011 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX (1 page) |
22 June 2011 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX (1 page) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE on 6 June 2011 (1 page) |
7 January 2011 | Appointment of Serge Platonow as a director (3 pages) |
7 January 2011 | Appointment of Serge Platonow as a director (3 pages) |
5 January 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Giles Hadman as a director (2 pages) |
5 January 2011 | Termination of appointment of Nigel Cook as a director (2 pages) |
5 January 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Giles Hadman as a director (2 pages) |
5 January 2011 | Termination of appointment of Nigel Cook as a director (2 pages) |
5 January 2011 | Appointment of Dilip Awtani as a director (3 pages) |
5 January 2011 | Appointment of Dilip Awtani as a director (3 pages) |
10 September 2010 | Register inspection address has been changed (4 pages) |
10 September 2010 | Register(s) moved to registered inspection location (3 pages) |
10 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages) |
10 September 2010 | Register inspection address has been changed (4 pages) |
10 September 2010 | Register(s) moved to registered inspection location (3 pages) |
10 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages) |
10 September 2010 | Director's details changed for Nigel Anthony Cook on 1 January 2009 (2 pages) |
1 July 2010 | Accounts made up to 30 September 2009 (15 pages) |
1 July 2010 | Accounts made up to 30 September 2009 (15 pages) |
8 December 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
8 December 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
8 July 2009 | Return made up to 25/05/09; full list of members (6 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (6 pages) |
7 April 2009 | Accounts made up to 30 September 2008 (15 pages) |
7 April 2009 | Accounts made up to 30 September 2008 (15 pages) |
21 November 2008 | Accounts made up to 30 September 2007 (15 pages) |
21 November 2008 | Accounts made up to 30 September 2007 (15 pages) |
2 July 2008 | Return made up to 25/05/08; full list of members (6 pages) |
2 July 2008 | Return made up to 25/05/08; full list of members (6 pages) |
2 May 2008 | Accounts made up to 30 September 2006 (15 pages) |
2 May 2008 | Accounts made up to 30 September 2006 (15 pages) |
27 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
27 June 2007 | Return made up to 25/05/07; no change of members (6 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
10 April 2006 | Full accounts made up to 30 September 2004 (14 pages) |
10 April 2006 | Full accounts made up to 30 September 2004 (14 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
24 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
14 July 2004 | Location of register of members (1 page) |
14 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
14 July 2004 | Location of register of members (1 page) |
13 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
2 March 2004 | Company name changed go network international LIMITED\certificate issued on 02/03/04 (2 pages) |
2 March 2004 | Company name changed go network international LIMITED\certificate issued on 02/03/04 (2 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members
|
20 June 2002 | Return made up to 25/05/02; full list of members
|
30 July 2001 | Return made up to 25/05/01; full list of members
|
30 July 2001 | Return made up to 25/05/01; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
4 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
4 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
26 June 2000 | Return made up to 25/05/00; full list of members
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 25/05/00; full list of members
|
26 June 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
31 August 1999 | Return made up to 25/05/99; no change of members (4 pages) |
31 August 1999 | Return made up to 25/05/99; no change of members (4 pages) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
14 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
14 June 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
24 February 1999 | Company name changed toon town LIMITED\certificate issued on 24/02/99 (2 pages) |
24 February 1999 | Company name changed toon town LIMITED\certificate issued on 24/02/99 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
11 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
2 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
2 July 1997 | Return made up to 25/05/97; no change of members (6 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (6 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (6 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 December 1994 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
8 December 1994 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
10 November 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
10 November 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
23 January 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
23 January 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
14 May 1991 | Accounts made up to 30 September 1990 (5 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (5 pages) |
16 May 1990 | Full accounts made up to 30 September 1989 (9 pages) |
16 May 1990 | Accounts made up to 30 September 1989 (9 pages) |
18 December 1989 | Full accounts made up to 30 September 1988 (9 pages) |
18 December 1989 | Accounts made up to 30 September 1988 (9 pages) |
1 August 1989 | Full accounts made up to 30 June 1988 (9 pages) |
1 August 1989 | Accounts made up to 30 June 1988 (9 pages) |
7 December 1988 | Full accounts made up to 30 June 1987 (8 pages) |
7 December 1988 | Accounts made up to 30 June 1987 (8 pages) |
23 May 1986 | Alter mem and arts (16 pages) |
23 May 1986 | Alter mem and arts (16 pages) |
15 May 1986 | Company name changed\certificate issued on 15/05/86 (2 pages) |
15 May 1986 | Company name changed\certificate issued on 15/05/86 (2 pages) |
14 March 1986 | Incorporation (15 pages) |
14 March 1986 | Incorporation (15 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Certificate of incorporation (1 page) |