Company NameTurner Broadcasting System Holdings (Europe) Limited
DirectorsRobert James Friend and Hester Jane Woolf
Company StatusActive
Company Number02802926
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert James Friend
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameScott Mitchael Sassa
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1996)
RoleCompany Executive
Correspondence Address3475 Tuxedo Road
Atlanta
Georgia
30305
Director NameSteven William Korn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleLawyer
Correspondence Address15 Chatsworth Place
Atlanta Georgia 30327
Usa
Foreign
Director NameMr William H Grumbles
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address244 Peachtree Battle Avenue
Atlanta Georgia
30305 Usa
Director NameRobert Edward Turner Iii
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Executive
Correspondence AddressOne Cnn Centre
Atlanta
30303
Georgia
Director NameJulia Sprunt Grumbles
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address244 Peachtree Battle Avenue
Atlanta
30305
Georgia
Director NameSteven Jay Heyer
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2001)
RoleCompany Executive
Correspondence Address34 Lauder Lane
Greenwich
Connecticut 06831
United States
Director NameBertram William Carp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Executive
Correspondence Address108 East Lake Drive
Annapolis
Maryland
21403
Director NamePhilip Ives Kent
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1996(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 04 October 1999)
RoleCompany Director
Correspondence Address659 Peachtree Street
Atlanta
30308
Georgia
Director NameNanette Richards
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1997(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 March 2007)
RoleExecutive Vice President
Correspondence AddressFlat 2
51 Cadogan Square
London
SW1X 0HY
Director NameLouise Scott Sams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1997(3 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Cnn Center
Atlanta
Georgia 30303
United States
Director NameAndrew Peter Bird
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2003)
RoleCompany Director
Correspondence AddressQuinnies
High Street Cookham
Maidenhead
Berkshire
SL6 9SJ
Director NameDaniel Stone
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1999)
RoleCable Television Executive
Correspondence Address8 Juan Drive
Chappagua New York
10514 Usa
Foreign
Director NameIvar Fitje
Date of BirthMarch 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed04 October 1999(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2007)
RoleFinancial Executive
Correspondence AddressFlat 2
3 Percy Mews
London
W1T 1EX
Director NameJeffry John Kupsky
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 March 2012)
RolePresident
Country of ResidenceEngland
Correspondence AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
Secretary NameMr Christopher Richard Groves
NationalityBritish
StatusResigned
Appointed15 October 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eynella Road
London
SE22 8XF
Director NameZuzana Ratajova
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2005(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 April 2014)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
Director NameMr Christopher Richard Groves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleSvp Business Dev
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
Secretary NameEleanor Caroline Browne
NationalityBritish
StatusResigned
Appointed09 September 2009(16 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2023)
RoleSolicitor
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Aksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2014(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House
16 Great Marlborough Street
London
W1F 7HS
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Giorgio Stock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 May 2014(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street Old Street
London
EC1V 9BW
Director NameMs Priya Dogra
Date of BirthJuly 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2020(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2023)
RolePresident, Warnermedia International Emea & Asia
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(1 week, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.turner.com
Email address[email protected]

Location

Registered Address160 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£124,023,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
12 November 2020Appointment of Miss Priya Dogra as a director on 2 November 2020 (2 pages)
30 June 2020Termination of appointment of Giorgio Stock as a director on 30 June 2020 (1 page)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Turner House 16 Great Marlborough Street London W1F 7HS to 160 Old Street Old Street London EC1V 9BW on 22 January 2020 (1 page)
1 November 2019Director's details changed for Mr Robert James Friend on 1 November 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
24 August 2017Full accounts made up to 31 December 2016 (17 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
14 December 2015Appointment of Mr Robert James Friend as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Robert James Friend as a director (2 pages)
14 December 2015Appointment of Mr Robert James Friend as a director (2 pages)
14 December 2015Termination of appointment of Aksel Van Der Wal as a director on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Aksel Van Der Wal as a director on 14 December 2015 (1 page)
14 December 2015Appointment of Mr Robert James Friend as a director on 14 December 2015 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Appointment of Mr Giorgio Stock as a director (2 pages)
8 May 2014Appointment of Mr Giorgio Stock as a director (2 pages)
30 April 2014Appointment of Mr Aksel Van Der Wal as a director (2 pages)
30 April 2014Appointment of Mr Aksel Van Der Wal as a director (2 pages)
30 April 2014Termination of appointment of Louise Sams as a director (1 page)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
30 April 2014Appointment of Mrs Eleanor Caroline Browne as a director (2 pages)
30 April 2014Termination of appointment of Zuzana Ratajova as a director (1 page)
30 April 2014Termination of appointment of Zuzana Ratajova as a director (1 page)
30 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 132,523,888
  • GBP 2
  • USD 20,470,979
(5 pages)
30 April 2014Termination of appointment of Louise Sams as a director (1 page)
30 April 2014Appointment of Mrs Eleanor Caroline Browne as a director (2 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
21 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (16 pages)
21 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (16 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2011
(9 pages)
13 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/12/2011
(9 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 December 2012
(6 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 21 December 2012
(6 pages)
20 March 2012Termination of appointment of Jeffry Kupsky as a director (1 page)
20 March 2012Termination of appointment of Jeffry Kupsky as a director (1 page)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • USD 20,470,979
  • GBP 2
  • EUR 102,523,888
  • ANNOTATION A second filed SH01 was registered on 13/12/2012
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • USD 20,470,979
  • GBP 2
  • EUR 102,523,888
  • ANNOTATION A second filed SH01 was registered on 13/12/2012
(5 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • USD 20,470,979
  • GBP 2
  • EUR 102,642,720
(7 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot shares 09/12/2011
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • USD 20,470,979
  • GBP 2
  • EUR 102,642,720
(7 pages)
21 December 2011Statement of capital following an allotment of shares on 9 December 2011
  • USD 20,470,979
  • GBP 2
  • EUR 102,642,720
(7 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot shares 09/12/2011
(3 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Second filing of SH01 previously delivered to Companies House (6 pages)
3 May 2011Second filing of SH01 previously delivered to Companies House (6 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
26 April 2011Termination of appointment of Christopher Groves as a director (1 page)
26 April 2011Termination of appointment of Christopher Groves as a director (1 page)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
21 April 2011Director's details changed for Louise Scott Sams on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Louise Scott Sams on 21 April 2011 (2 pages)
5 April 2011Termination of appointment of Christopher Groves as a director (1 page)
5 April 2011Termination of appointment of Christopher Groves as a director (1 page)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2
  • USD 20,470,979
  • EUR 72,642,720
  • ANNOTATION A Second Filed SH01 was registered on 20/04/2011
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2
  • USD 20,470,979
  • EUR 72,642,720
  • ANNOTATION A Second Filed SH01 was registered on 20/04/2011
(5 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Louise Scott Sams on 24 March 2010 (2 pages)
25 May 2010Secretary's details changed for Eleanor Caroline Browne on 24 March 2010 (1 page)
25 May 2010Director's details changed for Zuzana Ratajova on 24 March 2010 (2 pages)
25 May 2010Director's details changed for Louise Scott Sams on 24 March 2010 (2 pages)
25 May 2010Director's details changed for Christopher Richard Groves on 24 March 2010 (2 pages)
25 May 2010Secretary's details changed for Eleanor Caroline Browne on 24 March 2010 (1 page)
25 May 2010Director's details changed for Christopher Richard Groves on 24 March 2010 (2 pages)
25 May 2010Director's details changed for Zuzana Ratajova on 24 March 2010 (2 pages)
25 May 2010Director's details changed for Jeffry John Kupsky on 24 March 2010 (2 pages)
25 May 2010Director's details changed for Jeffry John Kupsky on 24 March 2010 (2 pages)
25 September 2009Appointment terminated secretary christopher groves (1 page)
25 September 2009Director appointed christopher richard groves (2 pages)
25 September 2009Secretary appointed eleanor caroline browne (2 pages)
25 September 2009Director appointed christopher richard groves (2 pages)
25 September 2009Secretary appointed eleanor caroline browne (2 pages)
25 September 2009Appointment terminated secretary christopher groves (1 page)
23 April 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
22 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / jeffry kupsky / 01/08/2008 (1 page)
21 April 2009Director's change of particulars / jeffry kupsky / 01/08/2008 (1 page)
22 May 2008Full accounts made up to 31 December 2007 (13 pages)
22 May 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Director's change of particulars / jeffry kupsky / 13/02/2007 (1 page)
17 April 2008Director's change of particulars / jeffry kupsky / 13/02/2007 (1 page)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 April 2008Return made up to 24/03/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
11 May 2007Return made up to 24/03/07; no change of members (8 pages)
11 May 2007Return made up to 24/03/07; no change of members (8 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
12 May 2006Full accounts made up to 31 December 2005 (12 pages)
12 May 2006Full accounts made up to 31 December 2005 (12 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2006Return made up to 24/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
18 April 2005Return made up to 24/03/05; full list of members (9 pages)
18 April 2005Return made up to 24/03/05; full list of members (9 pages)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2004Full accounts made up to 31 December 2003 (12 pages)
22 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Return made up to 24/03/04; full list of members (9 pages)
15 April 2004Return made up to 24/03/04; full list of members (9 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 April 2003Return made up to 24/03/03; full list of members (9 pages)
6 April 2003Return made up to 24/03/03; full list of members (9 pages)
3 April 2003Full accounts made up to 31 December 2002 (13 pages)
3 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 May 2002Return made up to 24/03/02; full list of members (7 pages)
10 May 2002Return made up to 24/03/02; full list of members (7 pages)
12 April 2002Full accounts made up to 31 December 2001 (12 pages)
12 April 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Registered office changed on 12/03/02 from: cnn house, 19 - 22 rathbone place, london, W1P 1DF (1 page)
12 March 2002Registered office changed on 12/03/02 from: cnn house, 19 - 22 rathbone place, london, W1P 1DF (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 April 2001Return made up to 24/03/01; no change of members (8 pages)
19 April 2001Return made up to 24/03/01; no change of members (8 pages)
20 January 2001Return made up to 24/03/00; no change of members (8 pages)
20 January 2001Return made up to 24/03/00; no change of members (8 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
27 November 2000Full accounts made up to 31 December 1999 (16 pages)
27 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
12 June 2000Location of register of members (1 page)
12 June 2000Location of register of members (1 page)
4 January 2000Company name changed turner broadcasting system europ e LIMITED\certificate issued on 04/01/00 (4 pages)
4 January 2000Company name changed turner broadcasting system europ e LIMITED\certificate issued on 04/01/00 (4 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
30 March 1999Return made up to 24/03/99; full list of members (9 pages)
30 March 1999Return made up to 24/03/99; full list of members (9 pages)
28 January 1999Full accounts made up to 31 December 1997 (14 pages)
28 January 1999Full accounts made up to 31 December 1997 (14 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
16 July 1998Full group accounts made up to 31 December 1996 (17 pages)
16 July 1998Full group accounts made up to 31 December 1996 (17 pages)
22 May 1998Return made up to 24/03/98; full list of members (11 pages)
22 May 1998Return made up to 24/03/98; full list of members (11 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
2 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
2 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
2 January 1998Ad 24/06/97--------- us$ si 20470979@1=20470979 us$ ic 0/20470979 (2 pages)
2 January 1998Ad 24/06/97--------- us$ si 20470979@1=20470979 us$ ic 0/20470979 (2 pages)
2 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
2 January 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(16 pages)
2 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
2 January 1998Us$ nc 0/25000000 24/06/97 (1 page)
2 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
2 January 1998Us$ nc 0/25000000 24/06/97 (1 page)
2 January 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(16 pages)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 24/03/97; no change of members (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 24/03/97; no change of members (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
6 April 1997Full accounts made up to 31 December 1995 (18 pages)
6 April 1997Full accounts made up to 31 December 1995 (18 pages)
2 April 1997Company name changed turner broadcasting system limit ed\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed turner broadcasting system limit ed\certificate issued on 03/04/97 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
1 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 June 1996Return made up to 24/03/96; full list of members (10 pages)
4 June 1996Location of register of members (1 page)
4 June 1996Location of register of members (1 page)
4 June 1996Return made up to 24/03/96; full list of members (10 pages)
16 November 1995Full group accounts made up to 31 December 1994 (20 pages)
16 November 1995Full group accounts made up to 31 December 1994 (20 pages)
24 May 1995Return made up to 24/03/95; full list of members (20 pages)
24 May 1995Return made up to 24/03/95; full list of members (20 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1995Company name changed turner management co. Uk LIMITED\certificate issued on 22/02/95 (2 pages)
21 February 1995Company name changed turner management co. Uk LIMITED\certificate issued on 22/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 August 1993Memorandum and Articles of Association (12 pages)
19 August 1993Memorandum and Articles of Association (12 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 May 1993Company name changed choicedelve LIMITED\certificate issued on 07/05/93 (2 pages)
7 May 1993Company name changed choicedelve LIMITED\certificate issued on 07/05/93 (2 pages)
24 March 1993Incorporation (9 pages)
24 March 1993Incorporation (9 pages)