London
NW1 8TT
Director Name | Katherine Karol Liu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1515 Broadway New York Ny 10036 |
Director Name | Brigit Rathouse |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Gil Aronow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2001) |
Role | TV Executive |
Correspondence Address | 212 Kane Street Brooklyn New York Ny11231 United States |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Gil Aronow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2004) |
Role | TV Executive |
Correspondence Address | 212 Kane Street Brooklyn New York Ny11231 United States |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2004) |
Role | Senior Vice President Cfo |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Director Name | Simon Angus Guild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2007) |
Role | Businessman |
Correspondence Address | 34 Molyneux Street London W1H 5HW |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Director Name | Nicholas Fletcher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 2007) |
Role | Vp Finance & Operations |
Correspondence Address | 14 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Anthony Charles Orsten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Vicarage Road Potten End Hertfordshire HP4 2QZ |
Director Name | Thomas Goller |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 33 Paseo De Recoletos Madrid 28004 |
Director Name | Antonio Campo Dall'Orto |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via De Amicis 48 Milan 20123 Foreign |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Roger James |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2015) |
Role | Solicitor / General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | William Keyes Hill-Edgar |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Daniel Michael Mandil |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1515 Broadway New York Ny 10036 |
Director Name | Christa D'Alimonte |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Caryn Kennedy Groce |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Viacom International Media Networks 1540 Broadway New York Ny 10036 |
Director Name | Jonathan H. Anschell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Cbs Studio Center 4024 Radford Avenue Studio City California 91604 |
Director Name | Sebastian Chames |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2022) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Paseo De Recoletos 33 2804 Madrid Spain |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Telephone | 020 35802000 |
---|---|
Telephone region | London |
Registered Address | 17-29 Hawley Crescent London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,088,855 |
Cash | £13,655,381 |
Current Liabilities | £4,176,333 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
23 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
12 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Sebastian Chames as a director on 30 May 2022 (1 page) |
1 June 2022 | Appointment of Brigit Rathouse as a director on 27 May 2022 (2 pages) |
3 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
17 May 2021 | Appointment of Katherine Karol Liu as a director on 21 April 2021 (2 pages) |
12 January 2021 | Termination of appointment of Jonathan H. Anschell as a director on 31 December 2020 (1 page) |
17 July 2020 | Termination of appointment of Caryn Kennedy Groce as a director on 16 June 2020 (1 page) |
17 July 2020 | Termination of appointment of William Keyes Hill-Edgar as a director on 16 June 2020 (1 page) |
17 July 2020 | Appointment of Sebastian Chames as a director on 17 June 2020 (2 pages) |
16 July 2020 | Appointment of Jonathan H. Anschell as a director on 17 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Full accounts made up to 30 September 2018 (19 pages) |
4 July 2018 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 30 September 2017 (16 pages) |
13 December 2017 | Full accounts made up to 30 September 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Viacom Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Viacom Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Viacom Limited as a person with significant control on 3 July 2017 (2 pages) |
16 May 2017 | Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages) |
16 May 2017 | Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page) |
15 May 2017 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
15 May 2017 | Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page) |
15 May 2017 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
15 May 2017 | Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page) |
1 February 2017 | Full accounts made up to 30 September 2016 (20 pages) |
1 February 2017 | Full accounts made up to 30 September 2016 (20 pages) |
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (16 pages) |
11 January 2016 | Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages) |
11 January 2016 | Appointment of Caryn Kennedy Groce as a director on 2 October 2015 (2 pages) |
7 January 2016 | Termination of appointment of Roger James as a director on 2 October 2015 (1 page) |
7 January 2016 | Termination of appointment of Roger James as a director on 2 October 2015 (1 page) |
20 October 2015 | Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages) |
20 October 2015 | Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page) |
20 October 2015 | Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page) |
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 October 2014 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
1 October 2014 | Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
20 June 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Register(s) moved to registered office address (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Register(s) moved to registered office address (1 page) |
20 June 2014 | Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom (1 page) |
19 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
22 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
22 May 2014 | Full accounts made up to 30 September 2013 (18 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Appointment of Christa D'alimonte as a director (2 pages) |
12 June 2013 | Appointment of Christa D'alimonte as a director (2 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
29 October 2012 | Appointment of Daniel Michael Mandil as a director (2 pages) |
29 October 2012 | Appointment of Daniel Michael Mandil as a director (2 pages) |
26 October 2012 | Termination of appointment of William Hill-Edgar as a director (1 page) |
26 October 2012 | Termination of appointment of William Hill-Edgar as a director (1 page) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Appointment of Mr James Robert Currell as a director (3 pages) |
20 June 2012 | Appointment of Mr James Robert Currell as a director (3 pages) |
18 June 2012 | Appointment of William Keyes Hill-Edgar as a director (2 pages) |
18 June 2012 | Appointment of Roger James as a director (2 pages) |
18 June 2012 | Appointment of Roger James as a director (2 pages) |
18 June 2012 | Appointment of William Keyes Hill-Edgar as a director (2 pages) |
15 June 2012 | Termination of appointment of Antonio Campo Dall'orto as a director (1 page) |
15 June 2012 | Termination of appointment of Thomas Goller as a director (1 page) |
15 June 2012 | Termination of appointment of Thomas Goller as a director (1 page) |
15 June 2012 | Termination of appointment of Antonio Campo Dall'orto as a director (1 page) |
18 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
18 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Thomas Goller on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Thomas Goller on 20 June 2011 (2 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Ffw Secretaries Limited on 27 March 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Ffw Secretaries Limited on 27 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Thomas Goller on 27 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Antonio Campo Dall'orto on 27 March 2010 (2 pages) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Thomas Goller on 27 March 2010 (2 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Director's details changed for Antonio Campo Dall'orto on 27 March 2010 (2 pages) |
11 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
11 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
13 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 27/03/08; full list of members (5 pages) |
30 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
30 April 2008 | Full accounts made up to 31 December 2006 (14 pages) |
16 April 2008 | Appointment terminated secretary lucy brosnan (1 page) |
16 April 2008 | Appointment terminated secretary lucy brosnan (1 page) |
8 April 2008 | Secretary appointed ffw secretaries LIMITED (2 pages) |
8 April 2008 | Secretary appointed ffw secretaries LIMITED (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o mtv networks international 2ND floor uk house 180 oxford street london W1D 1DS (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o mtv networks international 2ND floor uk house 180 oxford street london W1D 1DS (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 27/03/07; full list of members; amend (7 pages) |
18 May 2007 | Return made up to 27/03/07; full list of members; amend (7 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
29 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor united kingdom house 180 oxford street london W1D 1NN (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor united kingdom house 180 oxford street london W1D 1NN (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
9 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 27/03/05; full list of members
|
15 April 2005 | Return made up to 27/03/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
4 August 2004 | Company name changed white island music LIMITED\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed white island music LIMITED\certificate issued on 04/08/04 (2 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 March 2004 | Full accounts made up to 31 December 2002 (10 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
18 February 2004 | Secretary resigned (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
28 January 2003 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
10 May 2002 | Return made up to 27/03/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members
|
3 April 2001 | Return made up to 27/03/01; full list of members
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
22 September 2000 | Return made up to 27/03/00; full list of members
|
22 September 2000 | Return made up to 27/03/00; full list of members
|
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2000 | Company name changed networks media services LIMITED\certificate issued on 11/09/00 (2 pages) |
11 September 2000 | Company name changed networks media services LIMITED\certificate issued on 11/09/00 (2 pages) |
11 September 2000 | Withdrawal of application for striking off (1 page) |
11 September 2000 | Withdrawal of application for striking off (1 page) |
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2000 | Application for striking-off (1 page) |
25 April 2000 | Application for striking-off (1 page) |
4 June 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1999 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
7 May 1998 | Return made up to 27/03/98; no change of members
|
7 May 1998 | Return made up to 27/03/98; no change of members
|
31 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
31 March 1998 | Full accounts made up to 31 December 1996 (9 pages) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
28 April 1997 | Return made up to 27/03/97; no change of members
|
28 April 1997 | Return made up to 27/03/97; no change of members
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 27/03/96; full list of members
|
13 September 1996 | Return made up to 27/03/96; full list of members
|
8 February 1996 | Secretary resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Secretary resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
8 February 1996 | Director resigned (2 pages) |
23 January 1996 | New secretary appointed;new director appointed (3 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New secretary appointed;new director appointed (3 pages) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
9 May 1995 | Accounting reference date notified as 31/12 (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
3 May 1995 | Company name changed burginhall 813 LIMITED\certificate issued on 03/05/95 (4 pages) |
3 May 1995 | Company name changed burginhall 813 LIMITED\certificate issued on 03/05/95 (4 pages) |
27 March 1995 | Incorporation (70 pages) |
27 March 1995 | Incorporation (70 pages) |