Paris
France
Director Name | Steven Green |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 208 Screenworks 22 Highbury Grove London N5 2EF |
Director Name | Ms Marina Yurjevna Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asacha Media Group 17 Rue De Monceau, 75008 Paris France |
Director Name | Mr Mark Alan Reynolds |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Global Head Of Documentaries |
Country of Residence | United Kingdom |
Correspondence Address | Unit 208 Screenworks 22 Highbury Grove London N5 2EF |
Director Name | Mrs Katharine Dawson Durkin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Northchurch Road London N1 4EJ |
Director Name | Mr Martin Richard Durkin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 48 Northchurch Road London N1 4EJ |
Secretary Name | Katharine Dawson Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 48 Northchurch Road London N1 4EJ |
Director Name | Marc Antoine De Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2021(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Asacha Media Group 17 Rue De Monceau, 75008 Paris France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.wagtv.com |
---|---|
Email address | [email protected] |
Telephone | 020 76881711 |
Telephone region | London |
Registered Address | Unit 208 Screenworks 22 Highbury Grove London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,077,214 |
Cash | £1,141,617 |
Current Liabilities | £1,799,984 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
14 December 2022 | Delivered on: 14 December 2022 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
28 July 2006 | Delivered on: 10 August 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
7 September 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
22 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 035568820002, created on 14 December 2022 (15 pages) |
15 June 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
27 May 2022 | Termination of appointment of Martin Richard Durkin as a director on 25 May 2022 (1 page) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
9 March 2022 | Resolutions
|
9 March 2022 | Memorandum and Articles of Association (41 pages) |
13 October 2021 | Registered office address changed from 2D Leroy House 436 Essex Road London N1 3QP to Unit 207 Screenworks 22 Highbury Grove Islington London N5 2EF on 13 October 2021 (1 page) |
13 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
5 May 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2021 | Change of share class name or designation (2 pages) |
25 February 2021 | Resolutions
|
25 February 2021 | Memorandum and Articles of Association (36 pages) |
24 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages) |
17 February 2021 | Notification of Asacha Media Group as a person with significant control on 8 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Katharine Dawson Durkin as a secretary on 8 February 2021 (1 page) |
17 February 2021 | Appointment of Ms Marina Yurjevna Williams as a director on 8 February 2021 (2 pages) |
17 February 2021 | Cessation of Martin Richard Durkin as a person with significant control on 8 February 2021 (1 page) |
17 February 2021 | Appointment of Pierre-Gaspard De Chavagnac as a director on 8 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Katharine Dawson Durkin as a director on 8 February 2021 (1 page) |
17 February 2021 | Cessation of Katharine Dawson Durkin as a person with significant control on 8 February 2021 (1 page) |
17 February 2021 | Appointment of Marc Antoine De Halluin as a director on 8 February 2021 (2 pages) |
17 February 2021 | Appointment of Steven Green as a director on 8 February 2021 (2 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
8 October 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
13 September 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 April 2019 | Resolutions
|
30 April 2019 | Change of name notice (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 December 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
20 December 2016 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Martin Richard Durkin on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Martin Richard Durkin on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Katharine Dawson Durkin on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Katharine Dawson Durkin on 10 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Martin Richard Durkin on 7 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Katharine Dawson Durkin on 7 September 2011 (2 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Director and secretary's change of particulars / katharine durkin / 01/04/2009 (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Director and secretary's change of particulars / katharine durkin / 01/04/2009 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members
|
17 May 2003 | Return made up to 01/05/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 67 de beauvoir road london N1 5AU (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 67 de beauvoir road london N1 5AU (1 page) |
1 August 2002 | Company name changed stellarvision LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed stellarvision LIMITED\certificate issued on 01/08/02 (2 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 August 2001 | Company name changed kugelblitz LTD\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed kugelblitz LTD\certificate issued on 30/08/01 (2 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members
|
1 June 1999 | Return made up to 01/05/99; full list of members
|
9 July 1998 | Ad 08/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
9 July 1998 | Ad 08/06/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
10 May 1998 | Secretary resigned (2 pages) |
10 May 1998 | Secretary resigned (2 pages) |
1 May 1998 | Incorporation (24 pages) |
1 May 1998 | Incorporation (24 pages) |