London
WC2H 8NU
Director Name | Tracy Lockhart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 13 August 2019) |
Role | Svp & Group Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jasper Hoekstra |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 13 August 2019) |
Role | Vp, Finance & Accounting |
Country of Residence | Netherlands |
Correspondence Address | Berghaus Plaza Koningin Wilhelminaplein 2 Amsterdam 1062 Hk Netherlands |
Director Name | Ian Richard Penrose |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Mr Craig John Hemmings |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnock House Preston Road Charnock Richard Chorley Lancashire PR7 5LH |
Secretary Name | Ian Richard Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Secretary Name | Fiona Christine Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 1999) |
Role | Accountant |
Correspondence Address | 83 St Annes Road Leyland Preston PR5 2XR |
Director Name | Mr St John Stott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Secretary Name | Mr St John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Director Name | Mr Irvin Fishman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2002(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(12 years after company formation) |
Appointment Duration | 3 years (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2013) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2019) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Carrington Productions International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2001 | Delivered on: 5 May 2001 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
---|---|
16 August 2017 | Change of details for Carrington Productions International Limited as a person with significant control on 31 March 2017 (2 pages) |
24 July 2017 | Change of details for Carrington Productions International Limited as a person with significant control on 27 February 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page) |
7 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 July 2015 | Annual return made up to 23 July 2015 Statement of capital on 2015-07-27
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Annual return made up to 23 July 2014 Statement of capital on 2014-09-18
|
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 August 2013 | Termination of appointment of Jeffrey Farnath as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 August 2012 | Annual return made up to 23 July 2012 (5 pages) |
12 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
12 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Appointment of Chloe Annabel Van Den Berg as a director (2 pages) |
8 June 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
8 June 2012 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
16 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
4 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
12 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
21 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
22 January 2009 | Secretary appointed paul richard ashworth (1 page) |
21 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
21 January 2009 | Appointment terminated director nicholas phillips (1 page) |
24 December 2008 | Director appointed edward myles knighton (3 pages) |
10 December 2008 | Appointment terminated director irvin fishman (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 August 2008 | Director appointed paul richard ashworth (1 page) |
21 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
24 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 April 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 March 2003 | New director appointed (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Location of debenture register (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page) |
1 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
17 December 1999 | Auditor's resignation (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: lynton house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 October 1999 | Ad 31/03/97--------- £ si 99@1 (2 pages) |
19 August 1999 | Return made up to 23/07/99; no change of members (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
26 November 1998 | Secretary's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Return made up to 23/07/98; full list of members
|
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
13 January 1998 | Secretary's particulars changed (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
19 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
29 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 61 st thomass road chorley lancashire PR7 1JE (1 page) |
8 November 1996 | Registered office changed on 08/11/96 from: 60 st thomass road chorley lancashire PR7 1JE (1 page) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | New director appointed (1 page) |
23 July 1996 | Incorporation (15 pages) |