London
N1C 4AG
Director Name | Francoise Guyonnet |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(24 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Ceo Copyrights & Evp Kids Brands Studiocanal |
Country of Residence | France |
Correspondence Address | 50 Rue Camille Desmoulins Issy-Les-Moulineaux 92863 |
Director Name | Mr Nicholas Francis Durbridge |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Milton Banbury Oxfordshire OX15 4HH |
Director Name | Mrs Linda Jean Durbridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years (resigned 31 March 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Milton Banbury Oxfordshire OX15 4HH |
Secretary Name | Mark Thomas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | The Cottage Ballards Lane Ilmington Shipston On Stour CV36 4LR |
Director Name | Mark Thomas Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2007) |
Role | Financial Director |
Correspondence Address | The Cottage Ballards Lane Ilmington Shipston On Stour CV36 4LR |
Director Name | Peter Algernon Woodhead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2007) |
Role | Managing Director |
Correspondence Address | Oak Mews 26 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 133 Sutherland Avenue Maida Vale London W9 2QJ |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Director Name | Viscount William Waldorf Astor |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ginge Manor Ginge Wanton Oxfordshire OX12 8QT |
Secretary Name | Mr Philip Arthur Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2011) |
Role | Budgetary Controller |
Country of Residence | United Kingdom |
Correspondence Address | 32 Laburnum Grove Hockley Essex SS5 4SG |
Director Name | Karen Mary Jankel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge Coombe Park Kingston Surrey KT2 7JB |
Director Name | Jackie Tyson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 July 2017) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 181 Mackenzie Road Beckenham Kent BR3 4SE |
Director Name | Rodolphe Buet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Marshall Street London W1F 9BQ |
Director Name | Mr James Forde |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studiocanal 50 Marshall Street London W1F 9BQ |
Director Name | Lucien Raymond Andre Boyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mr Simon John Gillham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Peggy Nadia Aline Bathias |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Corinne Marguerite Anastasie Bach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 59 Bis, Avenue Hoche Ile-De-France Paris 75008 |
Director Name | Mrs Sophie Kopaczynski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Vivendi Village 12 Rue De Penthievre Paris 75002 |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2024) |
Role | Ceo Studiocanal Uk |
Country of Residence | England |
Correspondence Address | The Hkx Building 3 Pancras Square London N1C 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2017(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | chorion.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
450 at £1 | Paddington & Company LTD 45.00% Ordinary |
---|---|
225 at £1 | Linda Jean Durbridge 22.50% Ordinary |
225 at £1 | Nicholas Francis Durbridge 22.50% Ordinary |
100 at £1 | Jackie Tyson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,600 |
Cash | £167,815 |
Current Liabilities | £121,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
5 October 2007 | Delivered on: 19 October 2007 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: £12,337.50 due or to become due from the company to. Particulars: The rent deposit being £12,337.50. Outstanding |
---|---|
5 October 2007 | Delivered on: 11 October 2007 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit agreement Secured details: £12,337.50 due or to become due from the company to. Particulars: The deposited sum and all money from time to time deducted from the deposited sum,. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
---|---|
30 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 March 2023 | Change of details for Paddington and Company Ltd as a person with significant control on 15 October 2020 (2 pages) |
23 December 2022 | Appointment of Katheryn Needham as a director on 1 December 2022 (2 pages) |
23 December 2022 | Appointment of Alexander Hamilton as a director on 1 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Sophie Kopaczynski as a director on 1 December 2022 (1 page) |
22 December 2022 | Termination of appointment of Simon John Gillham as a director on 1 December 2022 (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
14 April 2022 | Director's details changed for Mrs Sophie Kopaczynski on 14 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Peggy Nadia Aline Bathias as a director on 18 January 2021 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
15 October 2020 | Registered office address changed from Marketreach Licensing Services Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom to 3rd Floor 3 Pancras Square London N1C 4AG on 15 October 2020 (1 page) |
8 July 2020 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
7 July 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 5 December 2019 (1 page) |
7 July 2020 | Termination of appointment of Corinne Marguerite Anastasie Bach as a director on 18 June 2020 (1 page) |
7 July 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
3 April 2019 | Second filing of Confirmation Statement dated 05/03/2017 (11 pages) |
12 March 2019 | Change of details for Paddington and Company Ltd as a person with significant control on 25 June 2018 (2 pages) |
11 March 2019 | Change of details for Vivendi Sa as a person with significant control on 16 August 2016 (2 pages) |
11 March 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 March 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
14 December 2018 | Director's details changed for Peggy Nadia Aline Bathias on 1 September 2018 (2 pages) |
13 December 2018 | Termination of appointment of Lucien Raymond Andre Boyer as a director on 12 December 2018 (1 page) |
13 December 2018 | Director's details changed for Corinne Marguerite Anastasie Bach on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Peggy Nadia Aline Bathias on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Mr Simon John Gillham on 13 December 2018 (2 pages) |
13 December 2018 | Director's details changed for Lucien Raymond Andre Boyer on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Nicholas Francis Durbridge as a director on 12 December 2018 (1 page) |
13 December 2018 | Director's details changed for Mr Nicholas Francis Durbridge on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Sophie Kopaczynski as a director on 12 December 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 June 2018 | Registered office address changed from 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to Marketreach Licensing Services Limited 4 Pancras Square 6th Floor London N1C 4AG on 25 June 2018 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
24 April 2018 | Full accounts made up to 31 March 2017 (22 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
14 September 2017 | Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom to 3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ on 14 September 2017 (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
5 September 2017 | Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
5 September 2017 | Registered office address changed from Studiocanal 50 Marshall Street London W1F 9BQ to 3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Ohs Secretaries Limited as a secretary on 5 April 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Jackie Tyson as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jackie Tyson as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Rodolphe Buet as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Corinne Marguerite Anastasie Bach as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Peggy Nadia Aline Bathias as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of James Forde as a director on 28 July 2017 (1 page) |
1 August 2017 | Appointment of Lucien Raymond Andre Boyer as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Simon John Gillham as a director on 28 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 5 March 2017 with updates (30 pages) |
27 April 2017 | Confirmation statement made on 5 March 2017 with updates (31 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Rudolphe Buet on 31 October 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Forde as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Linda Jean Durbridge as a director on 30 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Karen Mary Jankel as a director on 30 June 2016 (2 pages) |
18 July 2016 | Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
18 July 2016 | Appointment of Rudolphe Buet as a director on 30 June 2016 (3 pages) |
18 July 2016 | Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016 (2 pages) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
13 June 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
13 June 2016 | Satisfaction of charge 1 in full (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Linda Jean Pooley on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages) |
6 March 2015 | Director's details changed for Nicholas Francis Durbridge on 1 January 2015 (2 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Appointment of Linda Jean Pooley as a director (3 pages) |
13 December 2011 | Appointment of Linda Jean Pooley as a director (3 pages) |
10 October 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
10 October 2011 | Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 10 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Philip Beale as a secretary (2 pages) |
7 October 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
7 October 2011 | Termination of appointment of Terry Downing as a director (2 pages) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
6 September 2011 | Termination of appointment of William Astor as a director (1 page) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 April 2010 | Director's details changed for Jackie Tyson on 9 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jackie Tyson on 9 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Jackie Tyson on 9 March 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 May 2009 | Full accounts made up to 31 March 2008 (12 pages) |
21 April 2009 | Appointment terminated director linda durbridge (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Director appointed karen mary jankel (2 pages) |
21 April 2009 | Appointment terminated director linda durbridge (1 page) |
21 April 2009 | Director appointed jackie tyson (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Director appointed jackie tyson (2 pages) |
21 April 2009 | Director appointed karen mary jankel (2 pages) |
21 April 2009 | Ad 31/03/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
16 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
24 November 2008 | Appointment terminated director jane turner (1 page) |
14 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New director appointed (3 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members
|
21 March 2006 | Return made up to 05/03/06; full list of members
|
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 July 2005 | Company name changed the copyrights media group limit ed\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed the copyrights media group limit ed\certificate issued on 27/07/05 (2 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 September 2000 | Memorandum and Articles of Association (12 pages) |
19 September 2000 | Memorandum and Articles of Association (12 pages) |
14 September 2000 | Company name changed copyrights services LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed copyrights services LIMITED\certificate issued on 15/09/00 (2 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
14 June 1999 | Company name changed calllow LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed calllow LIMITED\certificate issued on 15/06/99 (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
5 March 1999 | Incorporation (13 pages) |
5 March 1999 | Incorporation (13 pages) |