London
WC2E 7HA
Director Name | Mr Thomas Klingebiel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5 Southampton Street London WC2E 7HA |
Director Name | Michael Bushell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 1999(1 week after company formation) |
Appointment Duration | 18 years (resigned 17 January 2017) |
Role | Managing Director |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Seamus Hamilton O'Brien |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2002) |
Role | Marketing Executive |
Correspondence Address | 15th Floor 1 Harbour Front 18 Tak Fung Street Hunghom Kowloon Hong Kong |
Secretary Name | Robert Bruce Buckingham |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew Georgiou |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 January 2017(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Paul Michael O'Dowd |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2019) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr David White |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2017(18 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 May 2020) |
Role | President Of Media |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Ugo Valensi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2019(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Nikolaus Von Doetinchem |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 May 2020(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Robert MÃœLler Von Vultejus |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2021(22 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2022) |
Role | Commercial Director |
Country of Residence | Germany |
Correspondence Address | 5 Southampton Street London WC2E 7HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sekforde Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2004) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lagardere Unlimited Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,512,679 |
Gross Profit | £973,641 |
Net Worth | £605,427 |
Cash | £310,840 |
Current Liabilities | £800,822 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 August 2020 | Appointment of Mr Antoine De Montmorillon as a director on 10 August 2020 (2 pages) |
29 May 2020 | Resolutions
|
27 May 2020 | Termination of appointment of David White as a director on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Ugo Valensi as a director on 26 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Nikolaus Von Doetinchem as a director on 27 May 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 July 2019 | Termination of appointment of Andrew Georgiou as a director on 15 July 2019 (1 page) |
14 May 2019 | Termination of appointment of Paul Michael O'dowd as a director on 1 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Ugo Valensi as a director on 23 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of David Pearce as a director on 24 December 2018 (1 page) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
3 September 2018 | Appointment of Mr David Pearce as a director on 24 July 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
20 January 2017 | Termination of appointment of Robert Bruce Buckingham as a secretary on 17 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Robert Bruce Buckingham as a secretary on 17 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Paul O'dowd on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Paul O'dowd on 19 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Michael Bushell as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Michael Bushell as a director on 17 January 2017 (1 page) |
16 January 2017 | Appointment of Mr Andrew Georgiou as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr David White as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Andrew Georgiou as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Paul O'dowd as a director on 13 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Appointment of Mr David White as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Paul O'dowd as a director on 13 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
13 January 2017 | Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 4th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to Cardinal Place 4th Floor 80 Victoria Street London SW1E 5JL on 13 January 2017 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
22 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
22 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
20 June 2013 | Full accounts made up to 30 June 2012 (13 pages) |
20 June 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
1 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
1 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
2 March 2010 | Director's details changed for Michael Bushell on 1 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Director's details changed for Michael Bushell on 1 January 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages) |
2 March 2010 | Secretary's details changed for Robert Bruce Buckingham on 1 January 2010 (3 pages) |
2 March 2010 | Director's details changed for Michael Bushell on 1 January 2010 (3 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
27 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
27 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
14 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
14 July 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
13 February 2006 | Return made up to 11/01/06; full list of members
|
13 February 2006 | Return made up to 11/01/06; full list of members
|
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
1 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 11/01/05; full list of members (6 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (11 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Return made up to 11/01/04; full list of members
|
11 May 2004 | Return made up to 11/01/04; full list of members
|
31 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
31 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 September 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 September 2003 | Return made up to 11/01/03; full list of members
|
16 September 2003 | Return made up to 11/01/03; full list of members
|
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
29 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
2 January 2002 | Return made up to 11/01/01; full list of members; amend
|
2 January 2002 | Return made up to 11/01/01; full list of members; amend
|
11 December 2001 | Return made up to 11/01/01; full list of members
|
11 December 2001 | Return made up to 11/01/01; full list of members
|
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 November 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
14 November 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
1 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
1 February 2000 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
1 November 1999 | Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 November 1999 | Ad 20/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: c/o townleys dalby house dalby house 396-398 city road london EC1V 2QA (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: c/o townleys dalby house dalby house 396-398 city road london EC1V 2QA (1 page) |
8 March 1999 | Memorandum and Articles of Association (13 pages) |
8 March 1999 | Memorandum and Articles of Association (13 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
28 January 1999 | Registered office changed on 28/01/99 from: 6/8 underwood street london N1 7JQ (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 6/8 underwood street london N1 7JQ (1 page) |
27 January 1999 | Company name changed speed 7426 LIMITED\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed speed 7426 LIMITED\certificate issued on 28/01/99 (2 pages) |
11 January 1999 | Incorporation (18 pages) |
11 January 1999 | Incorporation (18 pages) |