London
WC2H 8AL
Secretary Name | Geoffrey Richard Webb |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 03 November 2004(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 August 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Erick Kwak |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2019) |
Role | Executive Vp And Head Of Business & Legal Affairs |
Country of Residence | United States |
Correspondence Address | 19-21 Heddon Street Heddon Street London W1B 4BG |
Director Name | Mr Toby McCathie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2018(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 19-21 Heddon Street Heddon Street London W1B 4BG |
Director Name | Michael Charles Carriss Prince |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Marketing Director |
Correspondence Address | The Old Smithy Shenington Banbury Oxfordshire OX15 6NH |
Director Name | Gary Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB |
Secretary Name | Rodney Michael Chester Annet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Forest Street Weaverham Northwich Cheshire CW8 3HN |
Director Name | Jonathan Mark Wilkes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2001) |
Role | Accountant |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Secretary Name | Jonathan Mark Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2001) |
Role | Accountant |
Correspondence Address | 14 Zenobia Mansions Queens Club Gardens London W14 9TD |
Director Name | Shawn Karl Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Secretary Name | Shawn Karl Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Maple Lodge 12a Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Mr Rodney Edward James Payne |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hale Lane Mill Hill London NW7 3PR |
Director Name | Mr John Reed Schmidt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19-21 Heddon Street London W1B 4BG |
Website | contentmediacorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 78516500 |
Telephone region | London |
Registered Address | 151 Shaftesbury Avenue London WC2H 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Content Media Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293 |
Gross Profit | £293 |
Net Worth | -£321,327 |
Current Liabilities | £321,327 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2017 | Delivered on: 8 August 2017 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Outstanding |
---|---|
14 June 2013 | Delivered on: 24 June 2013 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2008 | Delivered on: 30 July 2008 Persons entitled: Jpmorgan Chase Bank, National Association Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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. Outstanding |
20 July 2005 | Delivered on: 4 August 2005 Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 6 April 2004 Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders Classification: Deed of debenture Secured details: All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details. Outstanding |
15 September 1998 | Delivered on: 6 October 1998 Satisfied on: 19 July 2001 Persons entitled: Imperial Bank Classification: Loan and security agreement Secured details: Us$778,000 due or to become due from the company to the chargee under the terms of this deed. Particulars: Borrower's right,title and interest in and to the picture,and related goods,accounts,contract rights,general intangibles.. See the mortgage charge document for full details. Fully Satisfied |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages) |
23 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 September 2018 | Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page) |
23 September 2018 | Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 August 2017 | Registration of charge 032464990007, created on 28 July 2017 (51 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (7 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Memorandum and Articles of Association (7 pages) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
1 August 2017 | Satisfaction of charge 032464990006 in full (1 page) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 3 in full (1 page) |
1 August 2017 | Satisfaction of charge 032464990005 in full (1 page) |
1 August 2017 | Satisfaction of charge 4 in full (1 page) |
1 August 2017 | Satisfaction of charge 032464990005 in full (1 page) |
1 August 2017 | Satisfaction of charge 032464990006 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 September 2014 | Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 June 2013 | Registration of charge 032464990006 (23 pages) |
24 June 2013 | Registration of charge 032464990006 (23 pages) |
19 June 2013 | Registration of charge 032464990005 (86 pages) |
19 June 2013 | Registration of charge 032464990005 (86 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page) |
26 November 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page) |
26 November 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page) |
26 November 2012 | Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
13 September 2007 | Return made up to 06/09/07; full list of members (5 pages) |
13 September 2007 | Return made up to 06/09/07; full list of members (5 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 19-21 heddon street london W1R 7LF (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 19-21 heddon street london W1R 7LF (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 September 2005 | Return made up to 06/09/05; full list of members
|
20 September 2005 | Return made up to 06/09/05; full list of members
|
4 August 2005 | Particulars of mortgage/charge (39 pages) |
4 August 2005 | Particulars of mortgage/charge (39 pages) |
15 February 2005 | Company name changed winchester (muggers) LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed winchester (muggers) LIMITED\certificate issued on 15/02/05 (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (5 pages) |
22 September 2004 | Return made up to 06/09/04; full list of members (5 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
6 April 2004 | Particulars of mortgage/charge (13 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Memorandum and Articles of Association (14 pages) |
31 March 2004 | Memorandum and Articles of Association (14 pages) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 December 2003 | New director appointed (3 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (3 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (5 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 06/09/02; full list of members (6 pages) |
14 November 2002 | Return made up to 06/09/02; full list of members (6 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
18 March 2002 | Location of register of members (1 page) |
18 March 2002 | Location of register of members (1 page) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | New secretary appointed;new director appointed (3 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
25 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
28 August 2001 | Particulars of contract relating to shares (4 pages) |
28 August 2001 | Particulars of contract relating to shares (4 pages) |
28 August 2001 | Ad 13/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 August 2001 | Ad 13/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
18 August 2000 | Return made up to 06/09/99; full list of members
|
18 August 2000 | Return made up to 06/09/99; full list of members
|
16 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 November 1998 | Return made up to 06/09/98; no change of members
|
6 November 1998 | Return made up to 06/09/98; no change of members
|
6 October 1998 | Particulars of mortgage/charge (8 pages) |
6 October 1998 | Particulars of mortgage/charge (8 pages) |
21 July 1998 | Company name changed channel ten LIMITED\certificate issued on 22/07/98 (3 pages) |
21 July 1998 | Company name changed channel ten LIMITED\certificate issued on 22/07/98 (3 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 5 water court 36 water street birmingham B3 1HP (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 5 water court 36 water street birmingham B3 1HP (1 page) |
29 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
29 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
18 September 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
18 September 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
6 September 1996 | Incorporation (23 pages) |
6 September 1996 | Incorporation (23 pages) |