London
WC1X 8NL
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 March 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Ms Helen Sarah Shaw |
---|---|
Status | Closed |
Appointed | 18 December 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 March 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Jeremy John Male |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Yett Burwood Road Walton On Thames KT12 4EW |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | John Frederick Swainson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Tina Sue Haut |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 August 2003) |
Role | Attorney |
Correspondence Address | 15 Westerleigh Road Purchase New York 10577 United States |
Director Name | Farid Suleman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2002) |
Role | Finance Director |
Correspondence Address | 36 Alden Road Greenwich Connecticut 06831 Usa Foreign |
Director Name | Mel Karmazin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 May 2004) |
Role | Chief Executive |
Correspondence Address | 106 Central Park South New York 10019 Usa Foreign |
Director Name | William Michael Appelbaum |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2000) |
Role | Executive |
Correspondence Address | 143 Byram Shore Road Greenwich Connecticut 06830 |
Director Name | Thomas Christopher Goddard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2007) |
Role | Chief Executive |
Correspondence Address | Fernacres Fulmer Common Road, Fulmer Slough Berkshire SL3 6JN |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Vp European Tax |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Secretary Name | Mr Ian Peter Haslegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 7 Chesilton Road Fulham London SW6 5AA |
Secretary Name | Ms Deborah Jayne Embley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Mr Andrew Oldham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 3 Hollycroft Avenue Hampstead London NW3 7QG |
Secretary Name | Helen Judith Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 22 Fitzwarren Gardens London N19 3TP |
Director Name | Mr Clive Anthony Punter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodspeen Grange Woodspeen Newbury Berkshire RG20 8BT |
Secretary Name | Mr Aiden John Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 July 2014) |
Role | Lawyer |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Jamestown Road London NW1 7BY |
Director Name | Mrs Grainne Brankin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2014) |
Role | International Legal Director |
Country of Residence | England |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Director Name | Mr Aiden John Dunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 2014) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Secretary Name | Mr Samuel Robert Kessler |
---|---|
Status | Resigned |
Appointed | 21 July 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Camden Wharf 28 Jamestown Road London NW1 7BY |
Website | exterionmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 74823000 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Exterion Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,097,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Declaration of solvency (3 pages) |
4 August 2017 | Declaration of solvency (3 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Resolutions
|
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
24 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
20 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
23 November 2016 | Registered office address changed from Lacon London 85 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Lacon London 85 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 85 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 85 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page) |
6 October 2016 | Satisfaction of charge 036967120001 in full (1 page) |
6 October 2016 | Satisfaction of charge 036967120001 in full (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 January 2016 | Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages) |
23 July 2014 | Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Grainne Brankin as a director (1 page) |
30 June 2014 | Termination of appointment of Grainne Brankin as a director (1 page) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Company name changed tdi holdings\certificate issued on 27/01/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Company name changed tdi holdings\certificate issued on 27/01/14
|
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages) |
8 November 2013 | Registration of charge 036967120001 (64 pages) |
8 November 2013 | Registration of charge 036967120001 (64 pages) |
1 November 2013 | Appointment of Mr Anthony John Booker as a director (2 pages) |
1 November 2013 | Appointment of Mr Anthony John Booker as a director (2 pages) |
30 October 2013 | Termination of appointment of Nicholas Thomas as a director (1 page) |
30 October 2013 | Termination of appointment of Nicholas Thomas as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Appointment of Mrs Grainne Goar as a director (2 pages) |
27 March 2013 | Appointment of Mrs Grainne Goar as a director (2 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 28 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Aiden John Dunning on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 28 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
26 October 2009 | Termination of appointment of Deborah Embley as a director (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
19 August 2009 | Director appointed mr nicholas paul thomas (1 page) |
19 August 2009 | Appointment terminated director clive punter (1 page) |
19 August 2009 | Director appointed mr nicholas paul thomas (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
9 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
11 December 2008 | Director appointed mr clive punter (1 page) |
11 December 2008 | Appointment terminated director andrew oldham (1 page) |
11 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
11 December 2008 | Director appointed mr clive punter (1 page) |
11 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
11 December 2008 | Appointment terminated secretary helen goldberg (1 page) |
11 December 2008 | Secretary appointed mr aiden john dunning (1 page) |
11 December 2008 | Appointment terminated director andrew oldham (1 page) |
29 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
29 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
5 March 2008 | Full accounts made up to 31 December 2006 (14 pages) |
29 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
29 November 2007 | Re-registration of Memorandum and Articles (9 pages) |
29 November 2007 | Re-registration of Memorandum and Articles (9 pages) |
29 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
29 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
29 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
11 May 2007 | Return made up to 12/01/07; full list of members (2 pages) |
11 May 2007 | Return made up to 12/01/07; full list of members (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
11 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
23 February 2006 | Return made up to 12/01/06; full list of members
|
23 February 2006 | Return made up to 12/01/06; full list of members
|
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk uk house 180 oxford street london W1D 1NN (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o viacom uk uk house 180 oxford street london W1D 1NN (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
7 January 2005 | New director appointed (4 pages) |
7 January 2005 | New director appointed (4 pages) |
5 January 2005 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
5 January 2005 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o viacom uk 4TH floor uk house 180 oxford street london SW11 4AQ (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o viacom uk 4TH floor uk house 180 oxford street london SW11 4AQ (1 page) |
16 February 2004 | Return made up to 12/01/04; full list of members
|
16 February 2004 | Return made up to 12/01/04; full list of members
|
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (1 page) |
28 January 2004 | Location of register of members (1 page) |
28 January 2004 | Location of register of members (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
18 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 November 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 November 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 November 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
21 November 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 10 jamestown road london NW1 7BY (1 page) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 October 2001 | Group of companies' accounts made up to 31 December 1999 (21 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 1999 (21 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 12/01/00; full list of members
|
17 January 2000 | Return made up to 12/01/00; full list of members
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
19 February 1999 | Ad 15/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
19 February 1999 | Ad 15/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | Particulars of contract relating to shares (4 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Incorporation (17 pages) |
12 January 1999 | Incorporation (17 pages) |