London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2010(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Robert John Hambley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 1995) |
Role | Broadcasting Consultants |
Correspondence Address | 4 St Elmo Road London W12 9EA |
Director Name | Mr Charles Alexander John Constable |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Compton Terrace London N1 2UN |
Secretary Name | Jane Margaret Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1996) |
Role | Lawyer |
Correspondence Address | 23 Somerset Road Walthamstow London E17 8QN |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 1997) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Dominic Hugh Shorthouse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2000) |
Role | Managing Director Venture Capi |
Correspondence Address | Lake House Lake Road Virginia Water Surrey GU25 4QW |
Director Name | Ferdinand Kayser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1997) |
Role | Head Of TV Clt Multi Media |
Correspondence Address | 26 Rue Albert Ier Luxembourg L1117 |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1997) |
Role | Managing Director And Chief Op |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Mr Ian Russell Ritchie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1997) |
Role | T.V. Executive |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Gorse Hill Road Virginia Water Surrey GU25 4AR |
Secretary Name | Jane Margaret Chapple Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 5 Chevening Road London SE10 0LB |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Remy Sautter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 July 2010) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 10 Rue Garanciere 75006 Paris Foreign |
Secretary Name | Mr Colin Alexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Sandy Lane Cobham Surrey KT11 2EP |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 2001) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Dawn Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2002) |
Role | CEO |
Correspondence Address | Flat 23 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | Thomas Hermann Rabe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2006) |
Role | Group Cfo |
Correspondence Address | Markgrafenstrasse 39 Berlin 10117 Foreign |
Director Name | Ms Jane Elizabeth Stuart Lighting |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Holford Road Hampstead London NW3 1AD |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 April 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Mrs Margaret Adela Miriam Carver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cintra House 5 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Claire Suzanne Davenport |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2008) |
Role | Executive Vice President Corpo |
Correspondence Address | 14 Rue Principale L 6165 Ernster Luxembourg |
Director Name | Andrew Stephen Buckhurst |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2010) |
Role | Senior Vice President Investor |
Country of Residence | Luxembourg |
Correspondence Address | 5 Michel Rodange Bereldange L-7248 Luxembourg |
Secretary Name | Mr Paul Andrew Chinnery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Solicitor & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lady Margaret Road London NW5 2XL |
Director Name | Ms Dawn Elizabeth Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 25 Airedale Avenue Chiswick London W4 2NW |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2013) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2013) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2013) |
Role | Publisher & Broadcaster |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Mr Jeffrey Ian Ford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building Number 10 Lower Tham London EC3R 6EN |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.northernandshell.co.uk/ |
---|---|
Telephone | 020 86127000 |
Telephone region | London |
Registered Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £95,160,000 |
Current Liabilities | £107,023,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 April 1998 | Delivered on: 14 April 1998 Satisfied on: 13 July 2010 Persons entitled: Hsbc Investment Bank PLC(In Its Capacity as Security Trustee for the Beneficiaries) Classification: Assignment of shareholders funding agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rights titles benefits and interests of the company whatsoever arising out of or evidenced by the shareholders funding agreement (as varied amended extended or replaced) with the full benefit of all guarantees indemnities debentures charges liens and other security in respect of the same (the "assigned assets"). See the mortgage charge document for full details. Fully Satisfied |
1 April 1998 | Delivered on: 14 April 1998 Satisfied on: 21 December 2001 Persons entitled: Hsbc Investment Bank PLC(In It's Capacity as Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein (as "chargors") to the chargees under the terms of the agreement and/or the debenture and/or any of the other transaction documents and/or the interest rate protection agreements and/or the fx facilities or in any other manner whatsoever. Particulars: First floating charge over undertaking all property assets but excluding the excluded assets (as defined). See the mortgage charge document for full details. Fully Satisfied |
2 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
22 April 2020 | Cessation of Northern & Shell Broadcasting (Ci) Limited as a person with significant control on 22 April 2020 (1 page) |
22 April 2020 | Notification of Northern & Shell Properties Limited as a person with significant control on 22 April 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 December 2015 | Company name changed northern & shell television group LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed northern & shell television group LIMITED\certificate issued on 15/12/15
|
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 January 2014 | Resolutions
|
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Solvency statement dated 24/01/13 (1 page) |
27 January 2014 | Solvency statement dated 24/01/13 (1 page) |
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Resolutions
|
17 January 2014 | Memorandum and Articles of Association (10 pages) |
17 January 2014 | Memorandum and Articles of Association (10 pages) |
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Change of name notice (2 pages) |
16 January 2014 | Company name changed channel 5 television group LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed channel 5 television group LIMITED\certificate issued on 16/01/14
|
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
23 December 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
23 December 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
23 December 2013 | Termination of appointment of Stanley Myerson as a director (1 page) |
23 December 2013 | Termination of appointment of Stanley Myerson as a director (1 page) |
23 December 2013 | Termination of appointment of Paul Ashford as a director (1 page) |
23 December 2013 | Termination of appointment of Richard Desmond as a director (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Jeffrey Ford as a director (1 page) |
25 February 2013 | Termination of appointment of Jeffrey Ford as a director (1 page) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Stanley Myerson on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Paul Michael Ashford on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Robert Sanderson on 20 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Paul Michael Ashford on 20 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Robert Sanderson on 20 January 2013 (1 page) |
21 January 2013 | Director's details changed for Mr Richard Clive Desmond on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Robert Sanderson on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Stanley Myerson on 20 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Richard Clive Desmond on 20 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Robert Sanderson on 20 January 2013 (1 page) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
19 April 2012 | Appointment of Mr Jeffrey Ian Ford as a director (2 pages) |
19 April 2012 | Appointment of Mr Jeffrey Ian Ford as a director (2 pages) |
20 January 2012 | Director's details changed for Mr Stanley Myerson on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Stanley Myerson on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
16 November 2010 | Auditor's resignation (1 page) |
16 November 2010 | Auditor's resignation (1 page) |
18 October 2010 | Registered office address changed from 22 Long Acre London WC2E 9LY on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 22 Long Acre London WC2E 9LY on 18 October 2010 (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
17 September 2010 | Appointment of Robert Sanderson as a secretary (2 pages) |
17 September 2010 | Appointment of Robert Sanderson as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Paul Chinnery as a secretary (1 page) |
16 September 2010 | Termination of appointment of Dawn Airey as a director (1 page) |
16 September 2010 | Termination of appointment of Paul Chinnery as a secretary (1 page) |
16 September 2010 | Termination of appointment of Dawn Airey as a director (1 page) |
11 August 2010 | Termination of appointment of Thomas Valentin as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Buckhurst as a director (2 pages) |
11 August 2010 | Termination of appointment of Remy Sautter as a director (2 pages) |
11 August 2010 | Appointment of Stanley Myerson as a director (3 pages) |
11 August 2010 | Appointment of Dr Paul Michael Ashford as a director (3 pages) |
11 August 2010 | Termination of appointment of Olivier Zacharia as a director (2 pages) |
11 August 2010 | Appointment of Mr Martin Steven Ellice as a director (3 pages) |
11 August 2010 | Termination of appointment of Olivier Zacharia as a director (2 pages) |
11 August 2010 | Termination of appointment of Andrew Buckhurst as a director (2 pages) |
11 August 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
11 August 2010 | Appointment of Dr Paul Michael Ashford as a director (3 pages) |
11 August 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
11 August 2010 | Termination of appointment of Thomas Valentin as a director (2 pages) |
11 August 2010 | Appointment of Mr Martin Steven Ellice as a director (3 pages) |
11 August 2010 | Termination of appointment of Remy Sautter as a director (2 pages) |
11 August 2010 | Appointment of Mr Robert Sanderson as a director (3 pages) |
11 August 2010 | Appointment of Richard Clive Desmond as a director (3 pages) |
11 August 2010 | Appointment of Stanley Myerson as a director (3 pages) |
6 August 2010 | Termination of appointment of Remy Sautter as a director (2 pages) |
6 August 2010 | Termination of appointment of Remy Sautter as a director (2 pages) |
6 August 2010 | Termination of appointment of Andrew Buckhurst as a director (2 pages) |
6 August 2010 | Termination of appointment of Andrew Buckhurst as a director (2 pages) |
6 August 2010 | Termination of appointment of Thomas Valentin as a director (2 pages) |
6 August 2010 | Termination of appointment of Olivier Zacharia as a director (2 pages) |
6 August 2010 | Termination of appointment of Thomas Valentin as a director (2 pages) |
6 August 2010 | Termination of appointment of Olivier Zacharia as a director (2 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Andrew Stephen Buckhurst on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Remy Sautter on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Thomas Valentin on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Stephen Buckhurst on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Olivier Stephane Bernard Zacharia on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Remy Sautter on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Thomas Valentin on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Olivier Stephane Bernard Zacharia on 11 February 2010 (2 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (41 pages) |
4 March 2009 | Director appointed mr olivier stephane bernard zacharia (1 page) |
4 March 2009 | Director appointed mr olivier stephane bernard zacharia (1 page) |
9 February 2009 | Director's change of particulars / remy sautter / 10/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / remy sautter / 10/12/2008 (1 page) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Appointment terminated director claire davenport (1 page) |
21 January 2009 | Appointment terminated director claire davenport (1 page) |
13 November 2008 | Appointment terminated director mark white (1 page) |
13 November 2008 | Appointment terminated director mark white (1 page) |
7 November 2008 | Director appointed miss dawn elizabeth airey (2 pages) |
7 November 2008 | Director appointed miss dawn elizabeth airey (2 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (40 pages) |
16 June 2008 | Director appointed mark white (2 pages) |
16 June 2008 | Director appointed mark white (2 pages) |
12 June 2008 | Appointment terminated director jane lighting (1 page) |
12 June 2008 | Appointment terminated director jane lighting (1 page) |
13 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (5 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
21 October 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
16 March 2007 | Return made up to 20/01/07; full list of members
|
16 March 2007 | Return made up to 20/01/07; full list of members
|
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
19 May 2006 | Return made up to 20/01/06; full list of members (7 pages) |
19 May 2006 | Return made up to 20/01/06; full list of members (7 pages) |
13 April 2006 | Ad 05/09/05--------- £ si [email protected]=599 £ ic 199/798 (2 pages) |
13 April 2006 | Ad 05/09/05--------- £ si [email protected]=599 £ ic 199/798 (2 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
30 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
30 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
20 January 2005 | Return made up to 20/01/05; full list of members (9 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
24 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New director appointed (3 pages) |
27 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
20 February 2002 | Return made up to 20/01/02; full list of members
|
20 February 2002 | Return made up to 20/01/02; full list of members
|
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
10 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (13 pages) |
20 February 2001 | New director appointed (13 pages) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
15 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
23 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (4 pages) |
7 March 2000 | New director appointed (4 pages) |
12 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
12 January 2000 | Return made up to 20/01/00; full list of members (8 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
14 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
14 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
19 February 1999 | Return made up to 20/01/99; full list of members (14 pages) |
19 February 1999 | Return made up to 20/01/99; full list of members (14 pages) |
23 April 1998 | Memorandum and Articles of Association (69 pages) |
23 April 1998 | Memorandum and Articles of Association (69 pages) |
17 April 1998 | Ad 18/03/98--------- £ si [email protected]=26 £ ic 173/199 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Ad 18/03/98--------- £ si [email protected]=26 £ ic 173/199 (2 pages) |
17 April 1998 | Resolutions
|
14 April 1998 | Particulars of mortgage/charge (63 pages) |
14 April 1998 | Particulars of mortgage/charge (59 pages) |
14 April 1998 | Particulars of mortgage/charge (59 pages) |
14 April 1998 | Particulars of mortgage/charge (63 pages) |
3 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
3 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 20/01/98; full list of members
|
23 January 1998 | Return made up to 20/01/98; full list of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 20/01/97; full list of members; amend (19 pages) |
28 April 1997 | Return made up to 20/01/97; full list of members; amend (19 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
26 February 1997 | Full accounts made up to 31 December 1995 (9 pages) |
19 February 1997 | Return made up to 20/01/97; full list of members (18 pages) |
19 February 1997 | Return made up to 20/01/97; full list of members (18 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 128 cleveland street london W1 (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 128 cleveland street london W1 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | £ nc 150400/1000 08/03/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | £ ic 93500/2 08/03/96 £ sr [email protected]=93498 (1 page) |
22 March 1996 | Div 08/03/96 (1 page) |
22 March 1996 | Ad 08/03/96--------- £ si [email protected]=171 £ ic 2/173 (2 pages) |
22 March 1996 | Ad 08/03/96--------- £ si [email protected]=171 £ ic 2/173 (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | £ nc 150400/1000 08/03/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Nc inc already adjusted 08/03/96 (1 page) |
22 March 1996 | Memorandum and Articles of Association (68 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | £ ic 93500/2 08/03/96 £ sr [email protected]=93498 (1 page) |
22 March 1996 | Nc inc already adjusted 08/03/96 (1 page) |
22 March 1996 | Resolutions
|
22 March 1996 | Div 08/03/96 (1 page) |
22 March 1996 | Memorandum and Articles of Association (68 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
12 March 1996 | Company name changed channel 5 broadcasting LIMITED\certificate issued on 12/03/96 (4 pages) |
12 March 1996 | Company name changed channel 5 broadcasting LIMITED\certificate issued on 12/03/96 (4 pages) |
26 February 1996 | Return made up to 20/01/96; full list of members (9 pages) |
26 February 1996 | Return made up to 20/01/96; full list of members (9 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
8 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 November 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
29 August 1995 | Ad 07/08/95--------- £ si 30000@1=30000 £ ic 63500/93500 (2 pages) |
29 August 1995 | Ad 07/08/95--------- £ si 30000@1=30000 £ ic 63500/93500 (2 pages) |
17 May 1995 | Director resigned;new director appointed (4 pages) |
17 May 1995 | Director resigned;new director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Ad 27/04/95--------- £ si 22500@1=22500 £ ic 41000/63500 (2 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (12 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Ad 27/04/95--------- £ si 22500@1=22500 £ ic 41000/63500 (2 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Memorandum and Articles of Association (12 pages) |
11 May 1995 | New director appointed (4 pages) |
31 January 1995 | Company name changed de facto 383 LIMITED\certificate issued on 31/01/95 (2 pages) |
31 January 1995 | Company name changed de facto 383 LIMITED\certificate issued on 31/01/95 (2 pages) |
20 January 1995 | Incorporation (18 pages) |
20 January 1995 | Incorporation (18 pages) |