Company NameCrunchyroll Limited
Company StatusActive
Company Number02202664
CategoryPrivate Limited Company
Incorporation Date4 December 1987(36 years, 5 months ago)
Previous NamesManga Entertainment Limited and Crunchyroll Manga Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Ian Stuart Durndell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(31 years, 4 months after company formation)
Appointment Duration5 years
RoleDistribution Executive
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Travis Edward Page
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSony Pictures Entertainment 10202 W. Washington Bl
Culver City
California
90232
Director NameMr Rahul Phaneendra Purini
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RolePresident, Crunchyroll Llc
Country of ResidenceUnited States
Correspondence Address10202 West Washington Blvd
Culver City
California
90232
Director NameMr John Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Meade
6a Eaton Park
Cobham
Surrey
KT11 2JE
Director NameJohn Bertjoachim Heyman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1995)
RoleFilm Producer
Correspondence AddressExecutive House
Paradise Island
Nassau
Bahamas
Director NameAndrew Mark Frain
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address23 Cleveland Avenue
Chiswick
London
W4 1SN
Secretary NameMr Michael Simkins
NationalityBritish
StatusResigned
Appointed16 June 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address47 Highgate West Hill
London
N6 6DB
Director NameMichael John Preece
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 April 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence Address17 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Secretary NameMr John Marcus Stannard
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Hill Road
London
NW8 9QE
Director NameLaurence Guiness
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address192 West Hill
London
SW15 3SH
Director NameNancy Hughes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1999)
RoleCompany Director
Correspondence Address2 Mayfield Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HG
Secretary NameNancy Hughes
NationalityBritish
StatusResigned
Appointed22 November 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address2 Mayfield Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HG
Director NameMarvin Gleicher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1998(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2004)
RoleCeo/President
Correspondence Address727 N Hudson Chicago
Illinois 60610
United States Of America
Foreign
Secretary NameMartina Cullen
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 1998)
RoleCompany Director
Correspondence Address70 Otho Court
Augustus Close Brentford Dock
Brentford
Middlesex
TW8 8PZ
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameIan Moss
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 1999)
RoleManaging Director
Correspondence Address11 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pentney Road
London
SW12 0NY
Director NameStephen Russell Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2006)
RoleChair,Am Idt Entertaiment Inc
Correspondence Address390 Oak Avenue
Cedarhurst
New York
11516
United States
Director NameMorris Berger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2006)
RoleCeo Idt Entertainment Inc
Correspondence Address11 Iris Street
Cedarhurst
New York 11516
United States
Director NameSam Abraham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2004(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address692 Winthrop Road
Teaneck
New Jersey 07666
Foreign
Secretary NameSam Abraham
NationalityAmerican
StatusResigned
Appointed09 June 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address692 Winthrop Road
Teaneck
New Jersey 07666
Foreign
Secretary NameRichard Mark Reingold
NationalityAmerican
StatusResigned
Appointed01 November 2005(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 2006)
RoleLawyer
Correspondence Address2 Harford Walk
London
N2 0JB
Director NameRobert Burke Clasen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2006(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address507 Clayton Street
Denver
Colorado 80206
United States
Director NameGlenn Edward Curtis
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2006(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6737 Timbers Drive
Evergreen
Colorado 80439
United States
Director NameMr Colin Lomax
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(18 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
2 Sloane Terrace
London
SW1X 9DQ
Secretary NameJohn Steven Beabout
NationalityAmerican
StatusResigned
Appointed24 August 2006(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2014)
RoleBusiness Executive
Correspondence Address654 E. Chamberlain Way
Highlands Ranch
Colorado 80126
United States
Director NameBill Clark
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(20 years after company formation)
Appointment Duration7 years (resigned 24 December 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address4000 Prado Del Trigo
Calabasas
California
91302
United States
Director NameMarc North Debevoise
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address10 Christopher Street Apt 7d
New York
10014
United States
Director NameMr Christopher Paul Albrecht
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9242 Beverly Boulevard
Suite 200
Beverly Hills
California
90210
Director NameMr Guy Stanley Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coda Studios 189 Munster Road
London
SW6 6AW
Director NameMr Jerome Izzat Mazandarani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMrs Florence Cazemajou-Flint
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican,French
StatusResigned
Appointed18 April 2019(31 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Rahul Phaneendra Purini
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2019(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Colin Wellwood Decker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2020(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFunimation 10202
W. Washington Blvd
Culver City
California
90232

Contact

Websitewww.mangauk.com/
Email address[email protected]
Telephone020 70257415
Telephone regionLondon

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.8m at £1Conjanga Limited
99.99%
Deferred
120 at £1Conjanga Limited
0.00%
Ordinary
100 at £1Guy Collins
0.00%
Ordinary
100 at £1Halston Holdings S.a.
0.00%
Ordinary
80 at £1Mazandarani Jerome
0.00%
Ordinary

Financials

Year2014
Turnover£4,606,677
Gross Profit£2,006,975
Net Worth£481,401
Cash£7,914
Current Liabilities£564,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

10 May 2017Delivered on: 16 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 May 2005Delivered on: 13 May 2005
Satisfied on: 19 March 2015
Persons entitled: Jpmorgan Chase Bank, National Association as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the tangible moveable property; all accounts; the film rights; the intellectual property; any goodwill; investments; insurance policy and all related rights; all monetary claims; floating charge whole of the company's undertaking and assets;. See the mortgage charge document for full details.
Fully Satisfied
18 July 2001Delivered on: 1 August 2001
Satisfied on: 12 December 2003
Persons entitled: Ryko Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the indemnity agreement.
Particulars: 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
3 February 1995Delivered on: 6 February 1995
Satisfied on: 20 July 2001
Persons entitled: Polygram S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under and pursuant to the agreement dated 16 november 1994.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
22 July 2022Company name changed crunchyroll manga LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
7 July 2022Appointment of Mr Rahul Phaneendra Purini as a director on 5 July 2022 (2 pages)
6 July 2022Termination of appointment of Colin Wellwood Decker as a director on 30 June 2022 (1 page)
20 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
29 March 2022Company name changed manga entertainment LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
(3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
25 May 2021Change of details for Sony Corporation as a person with significant control on 1 April 2021 (2 pages)
25 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
3 November 2020Appointment of Mr. Travis Edward Page as a director on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Rahul Phaneendra Purini as a director on 27 October 2020 (1 page)
22 October 2020Director's details changed for Mr Colin Wellwood Decker on 23 September 2020 (2 pages)
3 September 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
15 June 2020Registered office address changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020 (1 page)
13 March 2020Appointment of Mr Colin Wellwood Decker as a director on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Florence Cazemajou-Flint as a director on 3 March 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
21 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
14 May 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 May 2019Appointment of Mr Ian Stuart Durndell as a director on 18 April 2019 (2 pages)
14 May 2019Notification of Sony Corporation as a person with significant control on 18 April 2019 (1 page)
14 May 2019Registered office address changed from 6 Heddon Street London W1B 4BT to 25 Golden Square London W1F 9LU on 14 May 2019 (1 page)
14 May 2019Termination of appointment of Guy Stanley Collins as a director on 18 April 2019 (1 page)
14 May 2019Termination of appointment of Jerome Izzat Mazandarani as a director on 18 April 2019 (1 page)
14 May 2019Cessation of Conjanga Limited as a person with significant control on 18 April 2019 (1 page)
14 May 2019Appointment of Rahul Phaneendra Purini as a director on 18 April 2019 (2 pages)
14 May 2019Appointment of Florence Cazemajou-Flint as a director on 18 April 2019 (2 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
9 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Colin Lomax as a director on 28 December 2017 (1 page)
11 January 2018Appointment of Mr Guy Stanley Collins as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jerome Izzat Mazandarani as a director on 10 January 2018 (2 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
12 July 2017Notification of Conjanga Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Conjanga Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
16 May 2017Registration of charge 022026640004, created on 10 May 2017 (13 pages)
16 May 2017Registration of charge 022026640004, created on 10 May 2017 (13 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
26 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,820,497
(7 pages)
26 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,820,497
(7 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,820,497
(5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,820,497
(5 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,820,497
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,820,497
(4 pages)
23 April 2015Resolutions
  • RES13 ‐ Statutory registers 13/03/2015
(1 page)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2015Particulars of variation of rights attached to shares (3 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 5,820,497
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
23 April 2015Particulars of variation of rights attached to shares (3 pages)
19 March 2015Satisfaction of charge 3 in full (12 pages)
19 March 2015Satisfaction of charge 3 in full (12 pages)
28 January 2015Termination of appointment of Mara Winokur as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Bill Clark as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Glenn Edward Curtis as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Glenn Edward Curtis as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Christopher Paul Albrecht as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Mara Winokur as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Christopher Paul Albrecht as a director on 24 December 2014 (1 page)
28 January 2015Termination of appointment of Bill Clark as a director on 24 December 2014 (1 page)
23 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 5,820,217
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 5,820,217
(4 pages)
23 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
29 July 2014Termination of appointment of John Steven Beabout as a secretary on 30 June 2014 (1 page)
29 July 2014Termination of appointment of John Steven Beabout as a secretary on 30 June 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,820,216
(9 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,820,216
(9 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,820,216
(9 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
2 May 2012Appointment of Ms Mara Winokur as a director (2 pages)
2 May 2012Appointment of Ms Mara Winokur as a director (2 pages)
3 April 2012Termination of appointment of Marc Debevoise as a director (1 page)
3 April 2012Termination of appointment of Marc Debevoise as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
11 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 5,820,216
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 5,820,216
(3 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
3 September 2010Termination of appointment of Robert Clasen as a director (1 page)
3 September 2010Termination of appointment of Robert Clasen as a director (1 page)
8 June 2010Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
15 January 2010Appointment of Mr Christopher Paul Albrecht as a director (2 pages)
15 January 2010Appointment of Mr Christopher Paul Albrecht as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Return made up to 07/06/09; full list of members (5 pages)
3 July 2009Return made up to 07/06/09; full list of members (5 pages)
17 April 2009Full accounts made up to 31 December 2007 (20 pages)
17 April 2009Full accounts made up to 31 December 2007 (20 pages)
29 September 2008Full accounts made up to 31 December 2006 (21 pages)
29 September 2008Full accounts made up to 31 December 2006 (21 pages)
20 August 2008Director appointed marc north debevoise (2 pages)
20 August 2008Director appointed marc north debevoise (2 pages)
20 August 2008Appointment terminated director kent rice (1 page)
20 August 2008Appointment terminated director kent rice (1 page)
4 July 2008Return made up to 07/06/08; full list of members (5 pages)
4 July 2008Return made up to 07/06/08; full list of members (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
11 July 2007Return made up to 07/06/07; no change of members (7 pages)
11 July 2007Return made up to 07/06/07; no change of members (7 pages)
18 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
14 August 2006Full accounts made up to 31 July 2005 (17 pages)
14 August 2006Full accounts made up to 31 July 2005 (17 pages)
27 July 2006Full accounts made up to 31 May 2004 (18 pages)
27 July 2006Full accounts made up to 31 May 2004 (18 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (7 pages)
28 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
28 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (4 pages)
7 March 2006Registered office changed on 07/03/06 from: suite 10 500 chiswick high road london W4 5RG (2 pages)
7 March 2006New secretary appointed (4 pages)
7 March 2006Registered office changed on 07/03/06 from: suite 10 500 chiswick high road london W4 5RG (2 pages)
9 November 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
9 November 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
19 October 2005Full accounts made up to 31 December 2003 (17 pages)
19 October 2005Full accounts made up to 31 December 2003 (17 pages)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Particulars of mortgage/charge (11 pages)
13 May 2005Particulars of mortgage/charge (11 pages)
28 July 2004Amending 123- nc inc to £6062922 (1 page)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004Amending 123- nc inc to £6062922 (1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2004Memorandum and Articles of Association (8 pages)
26 July 2004Memorandum and Articles of Association (8 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 June 2004Ad 09/06/04--------- £ si 3043596@1=3043596 £ ic 2576136/5619732 (2 pages)
18 June 2004Nc inc already adjusted 09/06/04 (1 page)
18 June 2004Ad 09/06/04--------- £ si 3043596@1=3043596 £ ic 2576136/5619732 (2 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 June 2004Nc inc already adjusted 09/06/04 (1 page)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2002 (17 pages)
2 April 2004Full accounts made up to 31 December 2002 (17 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (6 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (6 pages)
7 October 2003Full accounts made up to 31 December 2001 (16 pages)
7 October 2003Full accounts made up to 31 December 2001 (16 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 September 2002Return made up to 16/06/02; full list of members (7 pages)
6 September 2002Return made up to 16/06/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2000 (15 pages)
3 July 2002Full accounts made up to 31 December 2000 (15 pages)
14 November 2001Full accounts made up to 31 December 1999 (15 pages)
14 November 2001Full accounts made up to 31 December 1999 (15 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001Particulars of mortgage/charge (11 pages)
1 August 2001Particulars of mortgage/charge (11 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2001Return made up to 16/06/01; full list of members (7 pages)
27 June 2001Return made up to 16/06/01; full list of members (7 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 June 2000Return made up to 16/06/00; full list of members (7 pages)
30 June 2000Return made up to 16/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Registered office changed on 26/10/99 from: the studio essex place chiswick london W4 5UT (1 page)
26 October 1999Registered office changed on 26/10/99 from: the studio essex place chiswick london W4 5UT (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
30 June 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 June 1999Return made up to 16/06/99; no change of members (6 pages)
28 June 1999Return made up to 16/06/99; no change of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (23 pages)
5 May 1999Full accounts made up to 30 June 1998 (23 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (2 pages)
30 October 1998Secretary resigned (1 page)
30 October 1998Secretary resigned (1 page)
30 June 1998287 ro changed on return (1 page)
30 June 1998287 ro changed on return (1 page)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (24 pages)
6 May 1998Full accounts made up to 30 June 1997 (24 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 October 1997Amended full accounts made up to 30 June 1995 (24 pages)
7 October 1997Amended full accounts made up to 30 June 1995 (24 pages)
7 October 1997Amended full group accounts made up to 30 June 1996 (30 pages)
7 October 1997Amended full group accounts made up to 30 June 1996 (30 pages)
26 September 1997Return made up to 16/06/97; no change of members (4 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Return made up to 16/06/97; no change of members (4 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
15 October 1996Full accounts made up to 30 June 1995 (30 pages)
15 October 1996Full group accounts made up to 30 June 1996 (23 pages)
15 October 1996Full accounts made up to 30 June 1995 (30 pages)
15 October 1996Full group accounts made up to 30 June 1996 (23 pages)
3 September 1996Return made up to 16/06/96; no change of members (4 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Return made up to 16/06/96; no change of members (4 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
29 August 1995Auditor's resignation (2 pages)
29 August 1995Auditor's resignation (2 pages)
2 August 1995Return made up to 16/06/95; full list of members (20 pages)
2 August 1995Return made up to 16/06/95; full list of members (20 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
21 February 1995Ad 03/02/95--------- £ si 1576136@1=1576136 £ ic 1000000/2576136 (2 pages)
21 February 1995Ad 03/02/95--------- £ si 1576136@1=1576136 £ ic 1000000/2576136 (2 pages)
21 February 1995£ nc 1000000/2755166 03/02/95 (1 page)
21 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 February 1995£ nc 1000000/2755166 03/02/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 November 1994Full accounts made up to 30 June 1994 (15 pages)
16 November 1994Full accounts made up to 30 June 1994 (15 pages)
14 September 1994Return made up to 16/06/94; full list of members (11 pages)
14 September 1994Return made up to 16/06/94; full list of members (11 pages)
2 December 1993Full accounts made up to 30 June 1993 (12 pages)
2 December 1993Full accounts made up to 30 June 1993 (12 pages)
2 November 1993Full accounts made up to 31 December 1992 (11 pages)
2 November 1993Full accounts made up to 31 December 1992 (11 pages)
12 September 1993Return made up to 16/06/93; full list of members (6 pages)
12 September 1993Return made up to 16/06/93; full list of members (6 pages)
26 March 1993Company name changed island world communications limi ted\certificate issued on 29/03/93 (2 pages)
26 March 1993Company name changed island world communications limi ted\certificate issued on 29/03/93 (2 pages)
9 March 1993Ad 16/04/92--------- £ si 500000@1 (2 pages)
9 March 1993Ad 16/04/92--------- £ si 500000@1 (2 pages)
3 November 1992Full accounts made up to 31 December 1991 (12 pages)
3 November 1992Full accounts made up to 31 December 1991 (12 pages)
8 January 1992Ad 15/08/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
8 January 1992Ad 15/08/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
12 December 1991Full accounts made up to 31 December 1990 (5 pages)
12 December 1991Full accounts made up to 31 December 1990 (5 pages)
19 August 1991Return made up to 16/06/91; full list of members (11 pages)
19 August 1991Return made up to 16/06/91; full list of members (11 pages)
23 April 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 April 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
17 April 1991New director appointed (4 pages)
17 April 1991New director appointed (4 pages)
17 April 1991New director appointed (2 pages)
17 April 1991New director appointed (2 pages)
26 March 1991Full accounts made up to 31 December 1989 (5 pages)
26 March 1991Full accounts made up to 31 December 1989 (5 pages)
20 February 1991Company name changed golden square music LIMITED\certificate issued on 20/02/91 (2 pages)
20 February 1991Company name changed golden square music LIMITED\certificate issued on 20/02/91 (2 pages)
21 November 1990Return made up to 14/09/90; full list of members (6 pages)
21 November 1990Return made up to 14/09/90; full list of members (6 pages)
18 October 1989Full accounts made up to 31 December 1988 (5 pages)
18 October 1989Full accounts made up to 31 December 1988 (5 pages)
5 September 1989Return made up to 16/06/89; full list of members (6 pages)
5 September 1989Return made up to 16/06/89; full list of members (6 pages)
10 February 1988Director resigned;new director appointed (4 pages)
10 February 1988Director resigned;new director appointed (4 pages)
4 December 1987Incorporation (11 pages)
4 December 1987Incorporation (11 pages)