London
W2 1DG
Director Name | Mr Travis Edward Page |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 October 2020(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sony Pictures Entertainment 10202 W. Washington Bl Culver City California 90232 |
Director Name | Mr Rahul Phaneendra Purini |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 July 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President, Crunchyroll Llc |
Country of Residence | United States |
Correspondence Address | 10202 West Washington Blvd Culver City California 90232 |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meade 6a Eaton Park Cobham Surrey KT11 2JE |
Director Name | John Bertjoachim Heyman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1995) |
Role | Film Producer |
Correspondence Address | Executive House Paradise Island Nassau Bahamas |
Director Name | Andrew Mark Frain |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 23 Cleveland Avenue Chiswick London W4 1SN |
Secretary Name | Mr Michael Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 47 Highgate West Hill London N6 6DB |
Director Name | Michael John Preece |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 17 The Drive Coulsdon Surrey CR5 2BL |
Director Name | Mr Alastair Macbeath |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1995) |
Role | Company Executive |
Correspondence Address | 10 Barnett Way Bierton Aylesbury Buckinghamshire HP22 5DN |
Secretary Name | Mr John Marcus Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 1 Hill Road London NW8 9QE |
Director Name | Laurence Guiness |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 192 West Hill London SW15 3SH |
Director Name | Nancy Hughes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 2 Mayfield Road Wooburn Green High Wycombe Buckinghamshire HP10 0HG |
Secretary Name | Nancy Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 2 Mayfield Road Wooburn Green High Wycombe Buckinghamshire HP10 0HG |
Director Name | Marvin Gleicher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2004) |
Role | Ceo/President |
Correspondence Address | 727 N Hudson Chicago Illinois 60610 United States Of America Foreign |
Secretary Name | Martina Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 70 Otho Court Augustus Close Brentford Dock Brentford Middlesex TW8 8PZ |
Secretary Name | Robert Bertram Ramus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 35 Franche Court Road London SW17 0JX |
Director Name | Ian Moss |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 October 1999) |
Role | Managing Director |
Correspondence Address | 11 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Ms Suzette Nadja Newman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dukes Avenue London W4 2AA |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pentney Road London SW12 0NY |
Director Name | Stephen Russell Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2006) |
Role | Chair,Am Idt Entertaiment Inc |
Correspondence Address | 390 Oak Avenue Cedarhurst New York 11516 United States |
Director Name | Morris Berger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2006) |
Role | Ceo Idt Entertainment Inc |
Correspondence Address | 11 Iris Street Cedarhurst New York 11516 United States |
Director Name | Sam Abraham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 692 Winthrop Road Teaneck New Jersey 07666 Foreign |
Secretary Name | Sam Abraham |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 692 Winthrop Road Teaneck New Jersey 07666 Foreign |
Secretary Name | Richard Mark Reingold |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2005(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 August 2006) |
Role | Lawyer |
Correspondence Address | 2 Harford Walk London N2 0JB |
Director Name | Robert Burke Clasen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 507 Clayton Street Denver Colorado 80206 United States |
Director Name | Glenn Edward Curtis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6737 Timbers Drive Evergreen Colorado 80439 United States |
Director Name | Mr Colin Lomax |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 2 Sloane Terrace London SW1X 9DQ |
Secretary Name | John Steven Beabout |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2014) |
Role | Business Executive |
Correspondence Address | 654 E. Chamberlain Way Highlands Ranch Colorado 80126 United States |
Director Name | Bill Clark |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2007(20 years after company formation) |
Appointment Duration | 7 years (resigned 24 December 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4000 Prado Del Trigo Calabasas California 91302 United States |
Director Name | Marc North Debevoise |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 10 Christopher Street Apt 7d New York 10014 United States |
Director Name | Mr Christopher Paul Albrecht |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9242 Beverly Boulevard Suite 200 Beverly Hills California 90210 |
Director Name | Mr Guy Stanley Collins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coda Studios 189 Munster Road London SW6 6AW |
Director Name | Mr Jerome Izzat Mazandarani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Golden Square London W1F 9LU |
Director Name | Mrs Florence Cazemajou-Flint |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American,French |
Status | Resigned |
Appointed | 18 April 2019(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Golden Square London W1F 9LU |
Director Name | Mr Rahul Phaneendra Purini |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2019(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 October 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Director Name | Mr Colin Wellwood Decker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2020(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Funimation 10202 W. Washington Blvd Culver City California 90232 |
Website | www.mangauk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70257415 |
Telephone region | London |
Registered Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5.8m at £1 | Conjanga Limited 99.99% Deferred |
---|---|
120 at £1 | Conjanga Limited 0.00% Ordinary |
100 at £1 | Guy Collins 0.00% Ordinary |
100 at £1 | Halston Holdings S.a. 0.00% Ordinary |
80 at £1 | Mazandarani Jerome 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,606,677 |
Gross Profit | £2,006,975 |
Net Worth | £481,401 |
Cash | £7,914 |
Current Liabilities | £564,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 May 2017 | Delivered on: 16 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
4 May 2005 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 |
16 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
22 July 2022 | Company name changed crunchyroll manga LIMITED\certificate issued on 22/07/22
|
7 July 2022 | Appointment of Mr Rahul Phaneendra Purini as a director on 5 July 2022 (2 pages) |
6 July 2022 | Termination of appointment of Colin Wellwood Decker as a director on 30 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
29 March 2022 | Company name changed manga entertainment LIMITED\certificate issued on 29/03/22
|
17 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
25 May 2021 | Change of details for Sony Corporation as a person with significant control on 1 April 2021 (2 pages) |
25 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
3 November 2020 | Appointment of Mr. Travis Edward Page as a director on 30 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Rahul Phaneendra Purini as a director on 27 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Colin Wellwood Decker on 23 September 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
15 June 2020 | Registered 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 2020 | Appointment of Mr Colin Wellwood Decker as a director on 10 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Florence Cazemajou-Flint as a director on 3 March 2020 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
14 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 May 2019 | Appointment of Mr Ian Stuart Durndell as a director on 18 April 2019 (2 pages) |
14 May 2019 | Notification of Sony Corporation as a person with significant control on 18 April 2019 (1 page) |
14 May 2019 | Registered 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 2019 | Termination of appointment of Guy Stanley Collins as a director on 18 April 2019 (1 page) |
14 May 2019 | Termination of appointment of Jerome Izzat Mazandarani as a director on 18 April 2019 (1 page) |
14 May 2019 | Cessation of Conjanga Limited as a person with significant control on 18 April 2019 (1 page) |
14 May 2019 | Appointment of Rahul Phaneendra Purini as a director on 18 April 2019 (2 pages) |
14 May 2019 | Appointment of Florence Cazemajou-Flint as a director on 18 April 2019 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
9 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Colin Lomax as a director on 28 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Guy Stanley Collins as a director on 10 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Jerome Izzat Mazandarani as a director on 10 January 2018 (2 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Conjanga Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Conjanga Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
16 May 2017 | Registration of charge 022026640004, created on 10 May 2017 (13 pages) |
16 May 2017 | Registration of charge 022026640004, created on 10 May 2017 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 March 2015 | Satisfaction of charge 3 in full (12 pages) |
19 March 2015 | Satisfaction of charge 3 in full (12 pages) |
28 January 2015 | Termination of appointment of Mara Winokur as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Bill Clark as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Glenn Edward Curtis as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Glenn Edward Curtis as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Christopher Paul Albrecht as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Mara Winokur as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Christopher Paul Albrecht as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Bill Clark as a director on 24 December 2014 (1 page) |
23 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
23 January 2015 | Resolutions
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 July 2014 | Termination of appointment of John Steven Beabout as a secretary on 30 June 2014 (1 page) |
29 July 2014 | Termination of appointment of John Steven Beabout as a secretary on 30 June 2014 (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Appointment of Ms Mara Winokur as a director (2 pages) |
2 May 2012 | Appointment of Ms Mara Winokur as a director (2 pages) |
3 April 2012 | Termination of appointment of Marc Debevoise as a director (1 page) |
3 April 2012 | Termination of appointment of Marc Debevoise as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 September 2010 | Termination of appointment of Robert Clasen as a director (1 page) |
3 September 2010 | Termination of appointment of Robert Clasen as a director (1 page) |
8 June 2010 | Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Marc North Debevoise on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Appointment of Mr Christopher Paul Albrecht as a director (2 pages) |
15 January 2010 | Appointment of Mr Christopher Paul Albrecht as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
17 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
17 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (21 pages) |
20 August 2008 | Director appointed marc north debevoise (2 pages) |
20 August 2008 | Director appointed marc north debevoise (2 pages) |
20 August 2008 | Appointment terminated director kent rice (1 page) |
20 August 2008 | Appointment terminated director kent rice (1 page) |
4 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
11 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
18 January 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
14 August 2006 | Full accounts made up to 31 July 2005 (17 pages) |
14 August 2006 | Full accounts made up to 31 July 2005 (17 pages) |
27 July 2006 | Full accounts made up to 31 May 2004 (18 pages) |
27 July 2006 | Full accounts made up to 31 May 2004 (18 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
28 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
28 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (4 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 10 500 chiswick high road london W4 5RG (2 pages) |
7 March 2006 | New secretary appointed (4 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: suite 10 500 chiswick high road london W4 5RG (2 pages) |
9 November 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
9 November 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
19 October 2005 | Full accounts made up to 31 December 2003 (17 pages) |
19 October 2005 | Full accounts made up to 31 December 2003 (17 pages) |
27 July 2005 | Return made up to 07/06/05; full list of members
|
27 July 2005 | Return made up to 07/06/05; full list of members
|
13 May 2005 | Particulars of mortgage/charge (11 pages) |
13 May 2005 | Particulars of mortgage/charge (11 pages) |
28 July 2004 | Amending 123- nc inc to £6062922 (1 page) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Amending 123- nc inc to £6062922 (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Memorandum and Articles of Association (8 pages) |
26 July 2004 | Memorandum and Articles of Association (8 pages) |
26 July 2004 | Resolutions
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Ad 09/06/04--------- £ si 3043596@1=3043596 £ ic 2576136/5619732 (2 pages) |
18 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
18 June 2004 | Ad 09/06/04--------- £ si 3043596@1=3043596 £ ic 2576136/5619732 (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
2 April 2004 | Full accounts made up to 31 December 2002 (17 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 December 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
7 October 2003 | Full accounts made up to 31 December 2001 (16 pages) |
7 October 2003 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 September 2002 | Return made up to 16/06/02; full list of members (7 pages) |
6 September 2002 | Return made up to 16/06/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
14 November 2001 | Full accounts made up to 31 December 1999 (15 pages) |
14 November 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Particulars of mortgage/charge (11 pages) |
1 August 2001 | Particulars of mortgage/charge (11 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 16/06/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: the studio essex place chiswick london W4 5UT (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: the studio essex place chiswick london W4 5UT (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
30 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
30 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
28 June 1999 | Return made up to 16/06/99; no change of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (23 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
30 June 1998 | 287 ro changed on return (1 page) |
30 June 1998 | 287 ro changed on return (1 page) |
25 June 1998 | Return made up to 16/06/98; full list of members
|
25 June 1998 | Return made up to 16/06/98; full list of members
|
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (24 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (24 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
7 October 1997 | Amended full accounts made up to 30 June 1995 (24 pages) |
7 October 1997 | Amended full accounts made up to 30 June 1995 (24 pages) |
7 October 1997 | Amended full group accounts made up to 30 June 1996 (30 pages) |
7 October 1997 | Amended full group accounts made up to 30 June 1996 (30 pages) |
26 September 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Full accounts made up to 30 June 1995 (30 pages) |
15 October 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
15 October 1996 | Full accounts made up to 30 June 1995 (30 pages) |
15 October 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
3 September 1996 | Return made up to 16/06/96; no change of members (4 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 16/06/96; no change of members (4 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |
29 August 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Return made up to 16/06/95; full list of members (20 pages) |
2 August 1995 | Return made up to 16/06/95; full list of members (20 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
21 February 1995 | Ad 03/02/95--------- £ si 1576136@1=1576136 £ ic 1000000/2576136 (2 pages) |
21 February 1995 | Ad 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 1995 | Resolutions
|
21 February 1995 | £ nc 1000000/2755166 03/02/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 November 1994 | Full accounts made up to 30 June 1994 (15 pages) |
16 November 1994 | Full accounts made up to 30 June 1994 (15 pages) |
14 September 1994 | Return made up to 16/06/94; full list of members (11 pages) |
14 September 1994 | Return made up to 16/06/94; full list of members (11 pages) |
2 December 1993 | Full accounts made up to 30 June 1993 (12 pages) |
2 December 1993 | Full accounts made up to 30 June 1993 (12 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
12 September 1993 | Return made up to 16/06/93; full list of members (6 pages) |
12 September 1993 | Return made up to 16/06/93; full list of members (6 pages) |
26 March 1993 | Company name changed island world communications limi ted\certificate issued on 29/03/93 (2 pages) |
26 March 1993 | Company name changed island world communications limi ted\certificate issued on 29/03/93 (2 pages) |
9 March 1993 | Ad 16/04/92--------- £ si 500000@1 (2 pages) |
9 March 1993 | Ad 16/04/92--------- £ si 500000@1 (2 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
8 January 1992 | Ad 15/08/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
8 January 1992 | Ad 15/08/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
12 December 1991 | Full accounts made up to 31 December 1990 (5 pages) |
12 December 1991 | Full accounts made up to 31 December 1990 (5 pages) |
19 August 1991 | Return made up to 16/06/91; full list of members (11 pages) |
19 August 1991 | Return made up to 16/06/91; full list of members (11 pages) |
23 April 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 April 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
17 April 1991 | New director appointed (4 pages) |
17 April 1991 | New director appointed (4 pages) |
17 April 1991 | New director appointed (2 pages) |
17 April 1991 | New director appointed (2 pages) |
26 March 1991 | Full accounts made up to 31 December 1989 (5 pages) |
26 March 1991 | Full accounts made up to 31 December 1989 (5 pages) |
20 February 1991 | Company name changed golden square music LIMITED\certificate issued on 20/02/91 (2 pages) |
20 February 1991 | Company name changed golden square music LIMITED\certificate issued on 20/02/91 (2 pages) |
21 November 1990 | Return made up to 14/09/90; full list of members (6 pages) |
21 November 1990 | Return made up to 14/09/90; full list of members (6 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
5 September 1989 | Return made up to 16/06/89; full list of members (6 pages) |
5 September 1989 | Return made up to 16/06/89; full list of members (6 pages) |
10 February 1988 | Director resigned;new director appointed (4 pages) |
10 February 1988 | Director resigned;new director appointed (4 pages) |
4 December 1987 | Incorporation (11 pages) |
4 December 1987 | Incorporation (11 pages) |