London
EC4A 1BD
Director Name | Mr Jamie John Graham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(21 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Floor Four 107 Cannon Street London EC4N 5AF |
Director Name | Mr Simon Crouch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(21 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | Floor Four 107 Cannon Street London EC4N 5AF |
Director Name | Mr Thomas Houseman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Counsel |
Country of Residence | Switzerland |
Correspondence Address | Floor Four 107 Cannon Street London EC4N 5AF |
Director Name | Mr Oliver Anthony Holland |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Exec Director Commercial Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Floor Four 107 Cannon Street London EC4N 5AF |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Glen Kendall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 December 1997) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Falcon Lodge Oak Hill Park London NW3 7LD |
Director Name | Thomas Klooz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 November 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2010) |
Role | Attorney At Law |
Correspondence Address | Dufourstrasse 43 Zurich Ch 8008 |
Director Name | Emma Geertruida Magnus |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Marketing Consultant |
Correspondence Address | 18 Wycombe Gardens London NW11 8AL |
Director Name | Thomas John Patrick Liston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2011) |
Role | Managing Director |
Correspondence Address | Ringstrasse 13 6332 Hagendorn Switzerland |
Director Name | Juergen Lenz |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Hurliweidallee 15-17 6048 Horw Switzerland |
Director Name | Martin Wagner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2012(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Alpenquai 30 Lucerne Lucerne 6014 Switzerland |
Director Name | Mr Jan Werner |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 June 2018(21 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | Floor Four 107 Cannon Street London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Team Television Event & Media Marketing Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
2 March 1998 | Delivered on: 6 March 1998 Persons entitled: Glp Intressenter Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2ND march 1997 and the rent deposit deed. Particulars: £16,250 and any sums from time to time deposited in the seperate designated deposit account with the landlords bankers and any interest earned thereon and retained in the account. Outstanding |
---|
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
13 July 2020 | Appointment of Mr Oliver Anthony Holland as a director on 29 June 2020 (2 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Appointment of Mr Thomas Houseman as a director on 29 June 2020 (2 pages) |
9 July 2020 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
9 July 2020 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
6 July 2020 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 10 Lower Thames Street London EC3R 6AF on 6 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Jan Werner as a director on 30 April 2020 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Mr Simon Crouch on 26 June 2019 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 July 2018 | Appointment of Mr Simon Crouch as a director on 19 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Jamie John Graham as a director on 19 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Martin Wagner as a director on 28 January 2018 (1 page) |
3 July 2018 | Appointment of Mr Jan Werner as a director on 19 June 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 June 2017 | Notification of Highlight Communications Ag as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Highlight Communications Ag as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Highlight Communications Ag as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Juergen Lenz as a director (2 pages) |
2 October 2012 | Appointment of Martin Wagner as a director (3 pages) |
2 October 2012 | Appointment of Martin Wagner as a director (3 pages) |
2 October 2012 | Termination of appointment of Juergen Lenz as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of Thomas Liston as a director (1 page) |
5 October 2011 | Termination of appointment of Thomas Liston as a director (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Termination of appointment of Thomas Klooz as a director (1 page) |
13 July 2010 | Termination of appointment of Thomas Klooz as a director (1 page) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Return made up to 17/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 17/06/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
11 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
14 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2000 | Return made up to 17/06/00; full list of members (8 pages) |
2 October 2000 | Return made up to 17/06/00; full list of members (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: roberts house 103 hammersmith road london W14 0QH (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
20 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
14 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
2 March 1999 | Memorandum and Articles of Association (4 pages) |
2 March 1999 | Memorandum and Articles of Association (4 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
13 July 1998 | Location of register of members (1 page) |
13 July 1998 | Location of register of members (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Resolutions
|
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 18 wycombe gardens london NW11 8A1 (1 page) |
5 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 18 wycombe gardens london NW11 8A1 (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
19 December 1997 | Company name changed T.E.A.M. culture LIMITED\certificate issued on 19/12/97 (2 pages) |
19 December 1997 | Company name changed T.E.A.M. culture LIMITED\certificate issued on 19/12/97 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
17 June 1997 | Incorporation (16 pages) |
17 June 1997 | Incorporation (16 pages) |