Company NameNorthern & Shell Enterprises Limited
DirectorsMartin Stephen Ellice and Robert Sanderson
Company StatusActive
Company Number03012148
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusCurrent
Appointed31 August 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameRobert John Hambley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 1995)
RoleBroadcasting Consultants
Correspondence Address4 St Elmo Road
London
W12 9EA
Director NameMr Charles Alexander John Constable
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Compton Terrace
London
N1 2UN
Secretary NameJane Margaret Stables
NationalityBritish
StatusResigned
Appointed30 January 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1996)
RoleLawyer
Correspondence Address23 Somerset Road
Walthamstow
London
E17 8QN
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1997)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2000)
RoleManaging Director Venture Capi
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameFerdinand Kayser
Date of BirthJuly 1958 (Born 65 years ago)
NationalityLuxembourg
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1997)
RoleHead Of TV Clt Multi Media
Correspondence Address26 Rue Albert Ier
Luxembourg
L1117
Director NameGregory Dyke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address28 Ailsa Road
Twickenham
Middlesex
TW1 1QW
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1997)
RoleManaging Director And Chief Op
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleT.V. Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Gorse Hill Road
Virginia Water
Surrey
GU25 4AR
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address5 Chevening Road
London
SE10 0LB
Director NameMr Damien Bernard Harte
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 September 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 East Avenue
Talbot Woods
Bournemouth
Dorset
BH3 7BS
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameRemy Sautter
Date of BirthApril 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1997(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 July 2010)
RoleCEO
Country of ResidenceFrance
Correspondence Address10 Rue Garanciere
75006 Paris
Foreign
Secretary NameMr Colin Alexander Campbell
NationalityBritish
StatusResigned
Appointed05 January 1998(2 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2001)
RoleCompany Director
Correspondence Address31 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2001)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameDawn Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2002)
RoleCEO
Correspondence AddressFlat 23 Prebend Mansions
Chiswick High Road
London
W4 2LU
Director NameThomas Hermann Rabe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2006)
RoleGroup Cfo
Correspondence AddressMarkgrafenstrasse 39
Berlin
10117
Foreign
Director NameMs Jane Elizabeth Stuart Lighting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Holford Road
Hampstead
London
NW3 1AD
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMrs Margaret Adela Miriam Carver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra House
5 Christchurch Road
Winchester
Hampshire
SO23 9SR
Director NameClaire Suzanne Davenport
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2008)
RoleExecutive Vice President Corpo
Correspondence Address14 Rue Principale
L 6165 Ernster
Luxembourg
Director NameAndrew Stephen Buckhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2010)
RoleSenior Vice President Investor
Country of ResidenceLuxembourg
Correspondence Address5 Michel Rodange
Bereldange
L-7248
Luxembourg
Secretary NameMr Paul Andrew Chinnery
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleSolicitor & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Lady Margaret Road
London
NW5 2XL
Director NameMs Dawn Elizabeth Airey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address25 Airedale Avenue
Chiswick
London
W4 2NW
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2013)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2013)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2013)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Jeffrey Ian Ford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(17 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£95,160,000
Current Liabilities£107,023,000

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 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

5 November 2010Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

2 July 2020Full accounts made up to 31 December 2019 (20 pages)
22 April 2020Cessation of Northern & Shell Broadcasting (Ci) Limited as a person with significant control on 22 April 2020 (1 page)
22 April 2020Notification of Northern & Shell Properties Limited as a person with significant control on 22 April 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (20 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (20 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
7 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 109,949,628.11
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 109,949,628.11
(4 pages)
15 December 2015Company name changed northern & shell television group LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
15 December 2015Company name changed northern & shell television group LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 109,949,628.11
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 109,949,628.11
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 109,949,628.11
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 109,949,628.11
(4 pages)
27 January 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 24/01/2013
(2 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 109,949,628.11
(4 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 109,949,628.11
(4 pages)
27 January 2014Solvency statement dated 24/01/13 (1 page)
27 January 2014Solvency statement dated 24/01/13 (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 24/01/2013
(2 pages)
17 January 2014Memorandum and Articles of Association (10 pages)
17 January 2014Memorandum and Articles of Association (10 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Company name changed channel 5 television group LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(3 pages)
16 January 2014Company name changed channel 5 television group LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 10,994,883,699.11
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 10,994,883,699.11
(4 pages)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
23 December 2013Termination of appointment of Stanley Myerson as a director (1 page)
23 December 2013Termination of appointment of Paul Ashford as a director (1 page)
23 December 2013Termination of appointment of Richard Desmond as a director (1 page)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Jeffrey Ford as a director (1 page)
25 February 2013Termination of appointment of Jeffrey Ford as a director (1 page)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Stanley Myerson on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Paul Michael Ashford on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Robert Sanderson on 20 January 2013 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mr Paul Michael Ashford on 20 January 2013 (2 pages)
21 January 2013Secretary's details changed for Robert Sanderson on 20 January 2013 (1 page)
21 January 2013Director's details changed for Mr Richard Clive Desmond on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Martin Stephen Ellice on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Martin Stephen Ellice on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Robert Sanderson on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Stanley Myerson on 20 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Richard Clive Desmond on 20 January 2013 (2 pages)
21 January 2013Secretary's details changed for Robert Sanderson on 20 January 2013 (1 page)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
19 April 2012Appointment of Mr Jeffrey Ian Ford as a director (2 pages)
19 April 2012Appointment of Mr Jeffrey Ian Ford as a director (2 pages)
20 January 2012Director's details changed for Mr Stanley Myerson on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Richard Clive Desmond on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Stanley Myerson on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
20 January 2012Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Martin Stephen Ellice on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Paul Michael Ashford on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
20 January 2011Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Stanley Myerson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Robert Sanderson on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Martin Stephen Ellice on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
16 November 2010Auditor's resignation (1 page)
16 November 2010Auditor's resignation (1 page)
18 October 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 22 Long Acre London WC2E 9LY on 18 October 2010 (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
17 September 2010Appointment of Robert Sanderson as a secretary (2 pages)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Termination of appointment of Dawn Airey as a director (1 page)
16 September 2010Termination of appointment of Paul Chinnery as a secretary (1 page)
16 September 2010Termination of appointment of Dawn Airey as a director (1 page)
11 August 2010Termination of appointment of Thomas Valentin as a director (2 pages)
11 August 2010Termination of appointment of Andrew Buckhurst as a director (2 pages)
11 August 2010Termination of appointment of Remy Sautter as a director (2 pages)
11 August 2010Appointment of Stanley Myerson as a director (3 pages)
11 August 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
11 August 2010Termination of appointment of Olivier Zacharia as a director (2 pages)
11 August 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
11 August 2010Termination of appointment of Olivier Zacharia as a director (2 pages)
11 August 2010Termination of appointment of Andrew Buckhurst as a director (2 pages)
11 August 2010Appointment of Mr Robert Sanderson as a director (3 pages)
11 August 2010Appointment of Dr Paul Michael Ashford as a director (3 pages)
11 August 2010Appointment of Richard Clive Desmond as a director (3 pages)
11 August 2010Termination of appointment of Thomas Valentin as a director (2 pages)
11 August 2010Appointment of Mr Martin Steven Ellice as a director (3 pages)
11 August 2010Termination of appointment of Remy Sautter as a director (2 pages)
11 August 2010Appointment of Mr Robert Sanderson as a director (3 pages)
11 August 2010Appointment of Richard Clive Desmond as a director (3 pages)
11 August 2010Appointment of Stanley Myerson as a director (3 pages)
6 August 2010Termination of appointment of Remy Sautter as a director (2 pages)
6 August 2010Termination of appointment of Remy Sautter as a director (2 pages)
6 August 2010Termination of appointment of Andrew Buckhurst as a director (2 pages)
6 August 2010Termination of appointment of Andrew Buckhurst as a director (2 pages)
6 August 2010Termination of appointment of Thomas Valentin as a director (2 pages)
6 August 2010Termination of appointment of Olivier Zacharia as a director (2 pages)
6 August 2010Termination of appointment of Thomas Valentin as a director (2 pages)
6 August 2010Termination of appointment of Olivier Zacharia as a director (2 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Andrew Stephen Buckhurst on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Remy Sautter on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Thomas Valentin on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew Stephen Buckhurst on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Olivier Stephane Bernard Zacharia on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Remy Sautter on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Thomas Valentin on 11 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Olivier Stephane Bernard Zacharia on 11 February 2010 (2 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
4 March 2009Director appointed mr olivier stephane bernard zacharia (1 page)
4 March 2009Director appointed mr olivier stephane bernard zacharia (1 page)
9 February 2009Director's change of particulars / remy sautter / 10/12/2008 (1 page)
9 February 2009Director's change of particulars / remy sautter / 10/12/2008 (1 page)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 February 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Appointment terminated director claire davenport (1 page)
21 January 2009Appointment terminated director claire davenport (1 page)
13 November 2008Appointment terminated director mark white (1 page)
13 November 2008Appointment terminated director mark white (1 page)
7 November 2008Director appointed miss dawn elizabeth airey (2 pages)
7 November 2008Director appointed miss dawn elizabeth airey (2 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
16 June 2008Director appointed mark white (2 pages)
16 June 2008Director appointed mark white (2 pages)
12 June 2008Appointment terminated director jane lighting (1 page)
12 June 2008Appointment terminated director jane lighting (1 page)
13 February 2008Return made up to 20/01/08; full list of members (5 pages)
13 February 2008Return made up to 20/01/08; full list of members (5 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
21 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
16 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
27 October 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 May 2006Return made up to 20/01/06; full list of members (7 pages)
19 May 2006Return made up to 20/01/06; full list of members (7 pages)
13 April 2006Ad 05/09/05--------- £ si [email protected]=599 £ ic 199/798 (2 pages)
13 April 2006Ad 05/09/05--------- £ si [email protected]=599 £ ic 199/798 (2 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
30 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
30 September 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
20 January 2005Return made up to 20/01/05; full list of members (9 pages)
20 January 2005Return made up to 20/01/05; full list of members (9 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
29 January 2004Return made up to 20/01/04; full list of members (9 pages)
29 January 2004Return made up to 20/01/04; full list of members (9 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
24 October 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
4 July 2003New director appointed (3 pages)
4 July 2003New director appointed (3 pages)
27 February 2003Return made up to 20/01/03; full list of members (8 pages)
27 February 2003Return made up to 20/01/03; full list of members (8 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (3 pages)
20 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Resolutions
  • RES13 ‐ Re auditors 28/06/01
(1 page)
20 September 2001Resolutions
  • RES13 ‐ Re auditors 28/06/01
(1 page)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
10 April 2001Full group accounts made up to 31 December 2000 (24 pages)
10 April 2001Full group accounts made up to 31 December 2000 (24 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (13 pages)
20 February 2001New director appointed (13 pages)
20 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Return made up to 20/01/01; full list of members (8 pages)
15 February 2001Return made up to 20/01/01; full list of members (8 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
23 May 2000Full group accounts made up to 31 December 1999 (25 pages)
23 May 2000Full group accounts made up to 31 December 1999 (25 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
7 March 2000New director appointed (4 pages)
7 March 2000New director appointed (4 pages)
12 January 2000Return made up to 20/01/00; full list of members (8 pages)
12 January 2000Return made up to 20/01/00; full list of members (8 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
14 September 1999Full group accounts made up to 31 December 1998 (24 pages)
14 September 1999Full group accounts made up to 31 December 1998 (24 pages)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Return made up to 20/01/99; full list of members (14 pages)
19 February 1999Return made up to 20/01/99; full list of members (14 pages)
23 April 1998Memorandum and Articles of Association (69 pages)
23 April 1998Memorandum and Articles of Association (69 pages)
17 April 1998Ad 18/03/98--------- £ si [email protected]=26 £ ic 173/199 (2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 April 1998Ad 18/03/98--------- £ si [email protected]=26 £ ic 173/199 (2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 April 1998Particulars of mortgage/charge (63 pages)
14 April 1998Particulars of mortgage/charge (59 pages)
14 April 1998Particulars of mortgage/charge (59 pages)
14 April 1998Particulars of mortgage/charge (63 pages)
3 April 1998Full group accounts made up to 31 December 1997 (23 pages)
3 April 1998Full group accounts made up to 31 December 1997 (23 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Return made up to 20/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
23 January 1998Return made up to 20/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
31 October 1997Full group accounts made up to 31 December 1996 (22 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
28 April 1997Return made up to 20/01/97; full list of members; amend (19 pages)
28 April 1997Return made up to 20/01/97; full list of members; amend (19 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 31 December 1995 (9 pages)
26 February 1997Full accounts made up to 31 December 1995 (9 pages)
19 February 1997Return made up to 20/01/97; full list of members (18 pages)
19 February 1997Return made up to 20/01/97; full list of members (18 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 128 cleveland street london W1 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 128 cleveland street london W1 (1 page)
22 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
22 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(72 pages)
22 March 1996£ nc 150400/1000 08/03/96 (1 page)
22 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(72 pages)
22 March 1996£ ic 93500/2 08/03/96 £ sr [email protected]=93498 (1 page)
22 March 1996Div 08/03/96 (1 page)
22 March 1996Ad 08/03/96--------- £ si [email protected]=171 £ ic 2/173 (2 pages)
22 March 1996Ad 08/03/96--------- £ si [email protected]=171 £ ic 2/173 (2 pages)
22 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
22 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
22 March 1996£ nc 150400/1000 08/03/96 (1 page)
22 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
22 March 1996Nc inc already adjusted 08/03/96 (1 page)
22 March 1996Memorandum and Articles of Association (68 pages)
22 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 March 1996£ ic 93500/2 08/03/96 £ sr [email protected]=93498 (1 page)
22 March 1996Nc inc already adjusted 08/03/96 (1 page)
22 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 March 1996Div 08/03/96 (1 page)
22 March 1996Memorandum and Articles of Association (68 pages)
19 March 1996Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
19 March 1996Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
12 March 1996Company name changed channel 5 broadcasting LIMITED\certificate issued on 12/03/96 (4 pages)
12 March 1996Company name changed channel 5 broadcasting LIMITED\certificate issued on 12/03/96 (4 pages)
26 February 1996Return made up to 20/01/96; full list of members (9 pages)
26 February 1996Return made up to 20/01/96; full list of members (9 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
8 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
29 August 1995Ad 07/08/95--------- £ si 30000@1=30000 £ ic 63500/93500 (2 pages)
29 August 1995Ad 07/08/95--------- £ si 30000@1=30000 £ ic 63500/93500 (2 pages)
17 May 1995Director resigned;new director appointed (4 pages)
17 May 1995Director resigned;new director appointed (4 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Ad 27/04/95--------- £ si 22500@1=22500 £ ic 41000/63500 (2 pages)
11 May 1995New director appointed (6 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (4 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Ad 27/04/95--------- £ si 22500@1=22500 £ ic 41000/63500 (2 pages)
11 May 1995New director appointed (4 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995New director appointed (4 pages)
31 January 1995Company name changed de facto 383 LIMITED\certificate issued on 31/01/95 (2 pages)
31 January 1995Company name changed de facto 383 LIMITED\certificate issued on 31/01/95 (2 pages)
20 January 1995Incorporation (18 pages)
20 January 1995Incorporation (18 pages)