London
W14 0EE
Director Name | Mr Patrick Jonathan Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Ms Saravjit Kaur Nijjer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Rowan Sebastian Atkinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2006) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Waterperry Oxfordshire OX33 1LB |
Director Name | Mr Charles David William Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Avenue London NW6 6LA |
Director Name | Mr Stephen Graham Smallwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 1998) |
Role | Television Producer |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Mr Mark Chapman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 14 Christchurch Hill London NW3 1LB |
Director Name | Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2001) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | Remenham Place Remenham Hill, Remenham Henley On Thames Oxfordshire RG9 3EU |
Director Name | Maureen Elizabeth McMunn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2006) |
Role | Opertation Director |
Correspondence Address | 102 Windermere Road London W5 4TH |
Director Name | Mr Paul Nigel Sommers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2006) |
Role | T V Producer |
Country of Residence | England |
Correspondence Address | 41 Highlever Road London W10 6PP |
Director Name | Mr David Nicholas Harries |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Holden Way Upminster Essex RM14 1BT |
Director Name | Jeremy Christopher Cole |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Solicitor |
Correspondence Address | 28 Ashlone Road London SW15 1LR |
Director Name | Mr Martin John Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Alastair David Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree Lodge Hazeley Heath Hook Hampshire RG27 8LT |
Director Name | Michel Armand Nicolas Masquelier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm Dippenhall Farnham Surrey GU10 5EB |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Rawlinson Road Oxford Oxfordshire OX2 6UE |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Anthony John Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Timothy Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Ynon Kreiz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Mr Marco Bassetti |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2011(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Sophia Ann Clarke-Jervoise |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Ms Lucinda Hannah Michelle Hicks |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Media Management |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Peter Andrew Salmon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2022) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
Director Name | Mr Derek O'Gara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2020(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | endemoluk.com |
---|
Registered Address | Shepherds Building Central Charecroft Way London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35.7k at £1 | Endemol Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,296,529 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 22 August 2014 Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent) Classification: A registered charge Outstanding |
10 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10228440 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
9 January 2004 | Delivered on: 14 January 2004 Satisfied on: 30 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
26 November 2023 | Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages) |
---|---|
26 November 2023 | Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (80 pages) |
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 March 2023 | Director's details changed for Ms Jacqueline Frances Moreton on 1 March 2023 (2 pages) |
20 March 2023 | Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Patrick Jonathan Holland on 1 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
9 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
9 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (77 pages) |
9 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
24 June 2022 | Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page) |
24 June 2022 | Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Patrick Jonathan Holland as a director on 1 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 24 June 2022 (1 page) |
3 May 2022 | Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page) |
19 April 2022 | Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page) |
21 March 2022 | Director's details changed for Ms Helen Sarah Wright on 26 June 2016 (2 pages) |
21 March 2022 | Director's details changed for Ms Lucinda Hannah Michelle Hicks on 1 May 2017 (2 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
9 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
19 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (78 pages) |
2 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 September 2020 | Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page) |
7 July 2020 | Satisfaction of charge 025895090003 in full (1 page) |
7 July 2020 | Satisfaction of charge 025895090004 in full (1 page) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
22 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 March 2019 | Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Sophia Ann Clarke-Jervoise as a director on 28 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016 (2 pages) |
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Timothy Hincks as a director on 1 April 2016 (1 page) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Helen Sarah Wright as a director on 17 February 2016 (2 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
28 January 2016 | Auditor's resignation (2 pages) |
28 January 2016 | Auditor's resignation (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Sophia Ann Clarke-Jervoise as a director on 11 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (6 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Memorandum and Articles of Association (6 pages) |
22 August 2014 | Registration of charge 025895090004, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 025895090003, created on 13 August 2014 (64 pages) |
22 August 2014 | Registration of charge 025895090004, created on 13 August 2014 (63 pages) |
22 August 2014 | Registration of charge 025895090003, created on 13 August 2014 (64 pages) |
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 March 2013 | Termination of appointment of Marco Bassetti as a director (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Termination of appointment of Marco Bassetti as a director (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Auditor's resignation (1 page) |
23 January 2013 | Auditor's resignation (1 page) |
31 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
27 January 2012 | Termination of appointment of Anthony Richards as a director (1 page) |
13 January 2012 | Termination of appointment of Ynon Kreiz as a director (1 page) |
13 January 2012 | Termination of appointment of Ynon Kreiz as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
1 August 2011 | Appointment of Mr Marco Bassetti as a director (2 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for John Anthony Richards on 10 June 2011 (2 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Termination of appointment of Peter Bennett-Jones as a director (1 page) |
1 March 2011 | Termination of appointment of Peter Bennett-Jones as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 May 2010 | Termination of appointment of Andrew Zein as a director (1 page) |
10 May 2010 | Termination of appointment of Andrew Zein as a director (1 page) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Zein on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Zein on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Andrew Zein on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Peter Bennett-Jones on 6 April 2010 (2 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Ynon Kreiz as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Timothy Hincks as a director (3 pages) |
15 February 2010 | Appointment of Timothy Hincks as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Ynon Kreiz as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of Jeremy Cole as a director (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
7 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Carmi Zlotnik as a director (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
24 February 2009 | Appointment terminated director john loffhagen (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
30 January 2009 | Appointment terminated director david harries (1 page) |
30 January 2009 | Appointment terminated director david harries (1 page) |
8 July 2008 | Auditor's resignation (2 pages) |
8 July 2008 | Auditor's resignation (2 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Location of register of members (1 page) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
4 March 2008 | Director appointed carmi david zlotnik (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
5 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
5 November 2007 | Return made up to 07/03/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
21 January 2007 | Group of companies' accounts made up to 31 July 2006 (32 pages) |
21 January 2007 | Group of companies' accounts made up to 31 July 2006 (32 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 5 soho square london W1V 5DE (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | New director appointed (4 pages) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (4 pages) |
6 December 2006 | New director appointed (3 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
10 July 2006 | Group of companies' accounts made up to 31 July 2005 (29 pages) |
10 July 2006 | Group of companies' accounts made up to 31 July 2005 (29 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 8148@1=8148 £ ic 26823/34971 (6 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 8148@1=8148 £ ic 26823/34971 (6 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 523@1=523 £ ic 26300/26823 (2 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 523@1=523 £ ic 26300/26823 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
16 May 2006 | Return made up to 07/03/06; full list of members; amend (12 pages) |
16 May 2006 | Return made up to 07/03/06; full list of members; amend (12 pages) |
26 April 2006 | Return made up to 07/03/06; full list of members (12 pages) |
26 April 2006 | Return made up to 07/03/06; full list of members (12 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Ad 04/03/05--------- £ si 420@1 (2 pages) |
13 March 2006 | Statement of affairs (12 pages) |
13 March 2006 | Ad 04/03/05--------- £ si 420@1 (2 pages) |
13 March 2006 | Statement of affairs (12 pages) |
10 June 2005 | £ sr 1050@1 15/11/03 (1 page) |
10 June 2005 | £ sr 1050@1 15/11/03 (1 page) |
17 May 2005 | Return made up to 07/03/05; full list of members (13 pages) |
17 May 2005 | Return made up to 07/03/05; full list of members (13 pages) |
31 March 2005 | Memorandum and Articles of Association (29 pages) |
31 March 2005 | Memorandum and Articles of Association (6 pages) |
31 March 2005 | Memorandum and Articles of Association (6 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Memorandum and Articles of Association (29 pages) |
31 March 2005 | Resolutions
|
5 February 2005 | Group of companies' accounts made up to 31 July 2004 (27 pages) |
5 February 2005 | Group of companies' accounts made up to 31 July 2004 (27 pages) |
2 June 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
2 June 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
17 April 2004 | Return made up to 07/03/04; full list of members (13 pages) |
17 April 2004 | Return made up to 07/03/04; full list of members (13 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (13 pages) |
30 April 2003 | Return made up to 07/03/03; full list of members (13 pages) |
17 July 2002 | Ad 15/12/00--------- £ si 7874@1 (2 pages) |
17 July 2002 | Ad 15/12/00--------- £ si 7874@1 (2 pages) |
17 July 2002 | Statement of affairs (8 pages) |
17 July 2002 | Statement of affairs (8 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 07/03/02; full list of members (14 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 07/03/02; full list of members (14 pages) |
20 May 2002 | Group of companies' accounts made up to 31 July 2001 (28 pages) |
20 May 2002 | Group of companies' accounts made up to 31 July 2001 (28 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
9 May 2001 | Amending 882R iss 02/04/01 (2 pages) |
9 May 2001 | Amending 882R iss 02/04/01 (2 pages) |
9 May 2001 | Amending 882R iss 02/04/01 (4 pages) |
9 May 2001 | Amending 882R iss 02/04/01 (4 pages) |
27 April 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
27 April 2001 | Full group accounts made up to 31 July 2000 (27 pages) |
9 April 2001 | Ad 02/04/01--------- £ si 4916@1=4916 £ ic 22014/26930 (4 pages) |
9 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
9 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
9 April 2001 | Ad 02/04/01--------- £ si 4916@1=4916 £ ic 22014/26930 (4 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
19 March 2001 | Return made up to 07/03/01; full list of members (10 pages) |
19 March 2001 | Return made up to 07/03/01; full list of members (10 pages) |
20 February 2001 | Ad 15/12/00--------- £ si 7874@1=7874 £ ic 14140/22014 (2 pages) |
20 February 2001 | Ad 15/12/00--------- £ si 7874@1=7874 £ ic 14140/22014 (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
23 January 2001 | Nc inc already adjusted 15/12/00 (1 page) |
23 January 2001 | Resolutions
|
10 January 2001 | Memorandum and Articles of Association (6 pages) |
10 January 2001 | Ad 15/12/00--------- £ si 140@1=140 £ ic 14000/14140 (2 pages) |
10 January 2001 | Memorandum and Articles of Association (19 pages) |
10 January 2001 | Memorandum and Articles of Association (19 pages) |
10 January 2001 | Memorandum and Articles of Association (6 pages) |
10 January 2001 | Ad 15/12/00--------- £ si 140@1=140 £ ic 14000/14140 (2 pages) |
5 January 2001 | Company name changed tiger television LIMITED\certificate issued on 05/01/01 (3 pages) |
5 January 2001 | Company name changed tiger television LIMITED\certificate issued on 05/01/01 (3 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (16 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (9 pages) |
14 April 2000 | Return made up to 07/03/00; full list of members (9 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 07/03/99; full list of members (7 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 07/03/99; full list of members (7 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (16 pages) |
14 September 1998 | £ ic 17000/14000 31/07/98 £ sr 3000@1=3000 (1 page) |
14 September 1998 | £ ic 17000/14000 31/07/98 £ sr 3000@1=3000 (1 page) |
29 July 1998 | £ sr 3000@1 03/03/98 (1 page) |
29 July 1998 | £ sr 3000@1 03/03/98 (1 page) |
11 May 1998 | Return made up to 07/03/98; full list of members (8 pages) |
11 May 1998 | Return made up to 07/03/98; full list of members (8 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (16 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (16 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members (8 pages) |
22 April 1997 | Return made up to 07/03/97; full list of members (8 pages) |
7 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
7 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
22 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (16 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
14 November 1991 | Company name changed raketour LIMITED\certificate issued on 15/11/91 (2 pages) |
14 November 1991 | Company name changed raketour LIMITED\certificate issued on 15/11/91 (2 pages) |
7 March 1991 | Incorporation (17 pages) |
7 March 1991 | Incorporation (17 pages) |