610 Chiswick High Road
London
W4 5RU
Director Name | Mr Benjamin Mayo Kelly Groocock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Reuben Jon Wheeler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Dan Hanqvist |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | 34b Penn Road London N7 9RE |
Secretary Name | Mr Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Holmesdale Road South Norwood London SE25 6PT |
Director Name | Maria-Pia Midenback Hope |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 May 1997) |
Role | Lawyer |
Correspondence Address | 2 Streatley Flats Streatley Place London NW3 1HR |
Director Name | Per Anders Tornberg |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2001) |
Role | President/Ceo Mtg |
Correspondence Address | Bellmansgatan 8 S-118 20 Stockholm Sweden |
Director Name | Johan Anders Lindgren |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2001) |
Role | Coo, Modern Times Grp |
Correspondence Address | Osterangsvagen 24 S-182 46 Enebyberg Sweden Foreign |
Director Name | Hans Christer Ejemyr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2001) |
Role | Coo, Modern Times Grp |
Correspondence Address | Tantogatan 67 Stockholm S118 64 |
Director Name | Per Anders Gullo |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2000) |
Role | Head Of Sports Tv3 |
Correspondence Address | 666c Holloway Road London N19 3NU |
Secretary Name | Jens Johan Torpe |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Vallerod Banevej 30 Dk-2960 Rungsted Kyst Denmark |
Secretary Name | Erik Lindberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 6 Bray Close Bray Maidenhead Berkshire SL6 2BL |
Secretary Name | Johan Anders Lindgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Osterangsvagen 24 S-182 46 Enebyberg Sweden Foreign |
Director Name | Anders Karl Bo Nilsson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2003) |
Role | Coo Of Mtg |
Correspondence Address | Birkagatan 26 11339 Stockholm Foreign |
Director Name | Mia Christina Brunell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2006) |
Role | Group Controller |
Correspondence Address | Drabbningsvagen 5 S-12530 Alvsjo Sweden |
Director Name | Mr Hans Holger Albrecht |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 June 2010) |
Role | President And Ceo Of Mtg |
Country of Residence | Gb-Eng |
Correspondence Address | Hans Place Beverley Lane Loombe Hill London Kingston KT2 7EE |
Secretary Name | Reidar Yngve Alfons Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Arkemar Wennerbergsgatan 2 112 58 Stockholm Foreign |
Secretary Name | Mr Marc Andre Zagar |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 36 Oxberry Avenue London SW6 5SS |
Director Name | Mr Andrew McGregor Barron |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2008) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Glebe Road Barnes London SW13 0EA |
Director Name | Mathias Yong Nam Hermansson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2015) |
Role | Cfo Of Mtg |
Country of Residence | Sweden |
Correspondence Address | Karl Gerhards Vag 23 Saltsjobaden Se-133 35 Sweden |
Director Name | Mr Marc Andre Zagar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2008(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2013) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parsons Green Lane London SW6 4HS |
Secretary Name | Mr Jonathan William Courtis Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mr Ulrik Rolf Bengtsson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 June 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 11 Chiswick Park 566 Chiswick High Road London W4 5XR |
Director Name | Mrs Irina Gofman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(16 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2022) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Jorgen Madsen Lindemann |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 November 2012(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Emil Stoica |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Mr Benjamin Mayo Kelly Groocock |
---|---|
Status | Resigned |
Appointed | 08 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Vagan Abgaryan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2019) |
Role | Investment Professional |
Country of Residence | Russia |
Correspondence Address | White Gardens Business Center, Building B 6th Floo 9 Lesnaya Street Moscow 125047 Russia |
Director Name | Ezra Orland Antoni Machnikowski |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2020) |
Role | Solicitor |
Country of Residence | Russia |
Correspondence Address | White Gardens Business Center Building B, 6th Floor 9 Lesnaya Street Moscow 125047 Russia |
Director Name | Dmitry Baburin |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2022) |
Role | Investment Professional |
Country of Residence | Russia |
Correspondence Address | White Gardens Business Centre, Building B, 6th Flo 9 Lesnaya Street Moscow 125047 Russia |
Secretary Name | Irina Chernyshova |
---|---|
Status | Resigned |
Appointed | 23 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | 34 Crofton Avenue London Greater London W4 3EW |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 May 1997) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Registered Address | Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £36,495,712 |
Gross Profit | £20,335,978 |
Net Worth | £37,353,599 |
Cash | £28,446,525 |
Current Liabilities | £11,265,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation. Classification: A registered charge Outstanding |
---|---|
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation. Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation. Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation. Classification: A registered charge Outstanding |
26 June 2019 | Delivered on: 28 June 2019 Persons entitled: Sberbank of Russia, as Lender, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation. Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation Classification: A registered charge Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 18 December 2020 Persons entitled: Ao Alfa-Bank (As the Lender) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 May 2017 | Delivered on: 22 May 2017 Persons entitled: Sberbank of Russia, with Its Registered Address at 19 Vavilova St., 117997 Moscow, the Russian Federation Classification: A registered charge Outstanding |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Change of details for V World Holdings Limited as a person with significant control on 30 November 2022 (2 pages) |
2 October 2023 | Full accounts made up to 31 December 2022 (57 pages) |
6 March 2023 | Full accounts made up to 31 December 2021 (58 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Cessation of Sabiero Holdings Limited as a person with significant control on 30 November 2022 (1 page) |
30 November 2022 | Termination of appointment of Irina Gofman as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr Reuben Jon Wheeler as a director on 30 November 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
30 November 2022 | Notification of V World Holdings Limited as a person with significant control on 30 November 2022 (2 pages) |
29 July 2022 | Termination of appointment of Dmitry Baburin as a director on 28 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Benjamin Mayo Kelly Groocock as a director on 28 July 2022 (2 pages) |
26 July 2022 | Director's details changed for Mrs Irina Gofman on 2 March 2012 (2 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
4 April 2022 | Secretary's details changed for Mr Benjamin Mayo Groocock on 4 April 2022 (1 page) |
16 July 2021 | Full accounts made up to 31 December 2020 (53 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 December 2020 | Registration of charge 030723860010, created on 15 December 2020 (26 pages) |
14 December 2020 | Satisfaction of charge 030723860008 in full (1 page) |
14 December 2020 | Satisfaction of charge 030723860005 in full (1 page) |
14 December 2020 | Satisfaction of charge 030723860007 in full (1 page) |
14 December 2020 | Satisfaction of charge 030723860009 in full (1 page) |
14 December 2020 | Satisfaction of charge 030723860006 in full (1 page) |
7 July 2020 | Full accounts made up to 31 December 2019 (52 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Ezra Orland Antoni Machnikowski as a director on 9 March 2020 (1 page) |
19 August 2019 | Satisfaction of charge 030723860001 in full (4 pages) |
19 August 2019 | Satisfaction of charge 030723860004 in full (4 pages) |
19 August 2019 | Satisfaction of charge 030723860002 in full (4 pages) |
19 August 2019 | Satisfaction of charge 030723860003 in full (4 pages) |
28 June 2019 | Registration of charge 030723860006, created on 26 June 2019 (34 pages) |
28 June 2019 | Registration of charge 030723860009, created on 26 June 2019 (34 pages) |
28 June 2019 | Registration of charge 030723860005, created on 26 June 2019 (34 pages) |
28 June 2019 | Registration of charge 030723860007, created on 26 June 2019 (34 pages) |
28 June 2019 | Registration of charge 030723860008, created on 26 June 2019 (34 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (49 pages) |
11 March 2019 | Termination of appointment of Vagan Abgaryan as a director on 6 March 2019 (1 page) |
6 August 2018 | Full accounts made up to 31 December 2017 (43 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (41 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (41 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 May 2017 | Registration of charge 030723860002, created on 18 May 2017 (33 pages) |
22 May 2017 | Registration of charge 030723860002, created on 18 May 2017 (33 pages) |
22 May 2017 | Registration of charge 030723860001, created on 18 May 2017 (33 pages) |
22 May 2017 | Registration of charge 030723860003, created on 18 May 2017 (33 pages) |
22 May 2017 | Registration of charge 030723860004, created on 18 May 2017 (34 pages) |
22 May 2017 | Registration of charge 030723860004, created on 18 May 2017 (34 pages) |
22 May 2017 | Registration of charge 030723860003, created on 18 May 2017 (33 pages) |
22 May 2017 | Registration of charge 030723860001, created on 18 May 2017 (33 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
13 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
29 September 2016 | Appointment of Mr Benjamin Mayo Groocock as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Irina Chernyshova as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Irina Chernyshova as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Benjamin Mayo Groocock as a secretary on 29 September 2016 (2 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
14 November 2015 | Appointment of Vagan Mbgaryan as a director on 23 October 2015
|
14 November 2015 | Termination of appointment of Emil Stoica as a director on 23 October 2015 (2 pages) |
14 November 2015 | Appointment of Irina Chernyshova as a secretary on 23 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Richard Beeston as a director on 23 October 2015 (2 pages) |
14 November 2015 | Appointment of Dmitry Baburin as a director on 23 October 2015 (4 pages) |
14 November 2015 | Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 22 October 2015 (2 pages) |
14 November 2015 | Appointment of Dmitry Baburin as a director on 23 October 2015 (4 pages) |
14 November 2015 | Appointment of Ezra Orland Antoni Machnikowski as a director on 23 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Emil Stoica as a director on 23 October 2015 (2 pages) |
14 November 2015 | Appointment of Vagan Mbgaryan as a director on 23 October 2015
|
14 November 2015 | Appointment of Irina Chernyshova as a secretary on 23 October 2015 (3 pages) |
14 November 2015 | Termination of appointment of Richard Beeston as a director on 23 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Benjamin Mayo Kelly Groocock as a secretary on 22 October 2015 (2 pages) |
14 November 2015 | Appointment of Ezra Orland Antoni Machnikowski as a director on 23 October 2015 (3 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Termination of appointment of Mathias Yong Nam Hermansson as a director on 15 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Mathias Yong Nam Hermansson as a director on 15 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benjamin Mayo Kelly Groocock as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Jorgen Madsen Lindemann as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Jonathan William Courtis Searle as a secretary on 8 June 2015 (1 page) |
6 October 2014 | Company name changed viasat world LTD\certificate issued on 06/10/14 (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed viasat world LTD\certificate issued on 06/10/14
|
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Mr Richard Beeston as a director (2 pages) |
25 March 2013 | Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page) |
25 March 2013 | Appointment of Mr Richard Beeston as a director (2 pages) |
1 February 2013 | Appointment of Mr Emil Stoica as a director (2 pages) |
1 February 2013 | Appointment of Mr Emil Stoica as a director (2 pages) |
25 January 2013 | Termination of appointment of Marc Zagar as a director (1 page) |
25 January 2013 | Termination of appointment of Marc Zagar as a director (1 page) |
5 November 2012 | Appointment of Jorgen Madsen Lindemann as a director (2 pages) |
5 November 2012 | Appointment of Jorgen Madsen Lindemann as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Appointment of Mrs Irina Gofman as a director (2 pages) |
30 June 2011 | Appointment of Mrs Irina Gofman as a director (2 pages) |
30 June 2011 | Termination of appointment of Ulrik Bengtsson as a director (1 page) |
30 June 2011 | Termination of appointment of Ulrik Bengtsson as a director (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Mr Ulrik Rolf Bengtsson as a director (2 pages) |
22 June 2010 | Appointment of Mr Ulrik Rolf Bengtsson as a director (2 pages) |
21 June 2010 | Termination of appointment of Hans Albrecht as a director (1 page) |
21 June 2010 | Termination of appointment of Hans Albrecht as a director (1 page) |
14 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 July 2009 | Director's change of particulars / marc zagar / 25/06/2009 (1 page) |
20 July 2009 | Director's change of particulars / marc zagar / 25/06/2009 (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director andrew barron (1 page) |
25 June 2008 | Appointment terminated secretary marc zagar (1 page) |
25 June 2008 | Director appointed mr marc andre zagar (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from floor 2 building 11 chiswick business park 566 chiswick high road london W4 5XR (1 page) |
25 June 2008 | Director appointed mr marc andre zagar (1 page) |
25 June 2008 | Appointment terminated secretary marc zagar (1 page) |
25 June 2008 | Secretary appointed mr jonathan william courtis searle (1 page) |
25 June 2008 | Secretary appointed mr jonathan william courtis searle (1 page) |
25 June 2008 | Appointment terminated director andrew barron (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from floor 2 building 11 chiswick business park 566 chiswick high road london W4 5XR (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: chiswick business park building 11 floor 2 566 chiswick high street london W4 5XR (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: chiswick business park building 11 floor 2 566 chiswick high street london W4 5XR (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: viasat broadcast centre horton road west drayton middlesex UB7 8JD (1 page) |
17 August 2007 | Return made up to 10/06/07; no change of members
|
17 August 2007 | Return made up to 10/06/07; no change of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
8 July 2005 | Secretary's particulars changed (1 page) |
8 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
8 July 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Full accounts made up to 31 December 2003 (13 pages) |
30 June 2005 | Full accounts made up to 31 December 2003 (13 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) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
4 December 2003 | Company name changed TV6 broadcasting group LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed TV6 broadcasting group LIMITED\certificate issued on 04/12/03 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 September 2001 | Return made up to 26/06/01; full list of members
|
17 September 2001 | Return made up to 26/06/01; full list of members
|
1 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 26/06/99; full list of members
|
29 June 2000 | Return made up to 26/06/99; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 44/5 chancery lane london WC2A 1JB (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 44/5 chancery lane london WC2A 1JB (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (3 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Resolutions
|
26 July 1996 | Return made up to 26/06/96; full list of members (5 pages) |
26 July 1996 | Return made up to 26/06/96; full list of members (5 pages) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
26 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 September 1995 | Company name changed TV6 broadcasting international l imited\certificate issued on 12/09/95 (4 pages) |
11 September 1995 | Company name changed TV6 broadcasting international l imited\certificate issued on 12/09/95 (4 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Company name changed abscandia LIMITED\certificate issued on 22/08/95 (4 pages) |
21 August 1995 | Company name changed abscandia LIMITED\certificate issued on 22/08/95 (4 pages) |
26 June 1995 | Incorporation (18 pages) |
26 June 1995 | Incorporation (18 pages) |