London
NW1 8TT
Director Name | Katherine Karol Liu |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1515 Broadway New York Ny 10036 |
Director Name | Brigit Rathouse |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Chiswick Park 566 Chiswick High Road London W4 5YF |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | Miroslaw Grabiec |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Broadcasting |
Correspondence Address | Flat A 46 Saint Gabriels Road London NW2 4SA |
Director Name | Krysztof Zbigniew Wronski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 155 Cricklewood Lane London NW2 2EL |
Director Name | Glenn C Oakley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Svp Corporate Strategy |
Correspondence Address | 24 Montgomery Avenue Rocky Hill New Jersey Nj 08533 United States |
Director Name | Mark Greenberg |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Evp Corporate Strategy |
Correspondence Address | 7 Overlook Road Scarsdale New York Ny 10583 United States |
Director Name | Jerome R Scro |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Evp Cfo |
Correspondence Address | 1596 Henry Road Wantagh New York Ny 11793 United States |
Secretary Name | Mr Kamlesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 177 Norval Road North Wembley Middlesex HA0 3SX |
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Vp European Taxes |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Secretary Name | Brigit Rathouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2006) |
Role | Lawyer |
Correspondence Address | 95 St Mark's Road London W10 6JW |
Secretary Name | Lucy Brosnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | Flat C 2 Oakford Road London NW5 1AH |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Christopher John Brockdorff Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Brigit Rathouse |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Victoria Road London NW6 6TD |
Director Name | William Keyes Hill Edgar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Daniel Michael Mandil |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1515 Broadway New York Ny 10036 |
Director Name | Christa D'Alimonte |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | William Keyes Hill-Edgar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Caryn Kennedy Groce |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Viacom International Media Networks 1540 Broadway New York Ny 10036 |
Director Name | Jonathan H. Anschell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Cbs Studio Center 4024 Radford Avenue Studio City California 91604 |
Director Name | Sebastian Chames |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 June 2020(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2022) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Paseo De Recoletos 33 2804 Madrid Spain |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,387,449 |
Net Worth | £979,814 |
Cash | £16,023,171 |
Current Liabilities | £15,399,886 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
19 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
14 September 2023 | Cessation of Channel 5 Broadcasting Limited as a person with significant control on 30 September 2021 (1 page) |
14 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
14 September 2023 | Notification of Viacom Camden Lock Limited as a person with significant control on 30 September 2021 (2 pages) |
29 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 June 2022 | Appointment of Brigit Rathouse as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Sebastian Chames as a director on 30 May 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Katherine Karol Liu as a director on 21 April 2021 (2 pages) |
12 January 2021 | Termination of appointment of Jonathan H. Anschell as a director on 31 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 July 2020 | Termination of appointment of William Keyes Hill-Edgar as a director on 16 June 2020 (1 page) |
17 July 2020 | Termination of appointment of Caryn Kennedy Groce as a director on 16 June 2020 (1 page) |
17 July 2020 | Appointment of Sebastian Chames as a director on 17 June 2020 (2 pages) |
16 July 2020 | Appointment of Jonathan H. Anschell as a director on 17 June 2020 (2 pages) |
4 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
9 October 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
18 January 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 January 2018 | Full accounts made up to 30 September 2017 (21 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
16 May 2017 | Appointment of Caryn Kennedy Groce as a director on 3 April 2017 (2 pages) |
16 May 2017 | Appointment of Caryn Kennedy Groce as a director on 3 April 2017 (2 pages) |
16 May 2017 | Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages) |
16 May 2017 | Appointment of William Keyes Hill-Edgar as a director on 3 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Christa D'alimonte as a director on 3 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Daniel Michael Mandil as a director on 3 April 2017 (1 page) |
15 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (24 pages) |
12 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
12 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
5 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
20 October 2015 | Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page) |
20 October 2015 | Appointment of Sukhjeet Kaur Gill as a director on 2 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of James Robert Currell as a director on 2 October 2015 (1 page) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
28 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
28 August 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 24 July 2014 (1 page) |
5 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
12 June 2013 | Appointment of Christa D'alimonte as a director (2 pages) |
12 June 2013 | Appointment of Christa D'alimonte as a director (2 pages) |
26 October 2012 | Appointment of Daniel Michael Mandil as a director (2 pages) |
26 October 2012 | Termination of appointment of William Hill Edgar as a director (1 page) |
26 October 2012 | Termination of appointment of William Hill Edgar as a director (1 page) |
26 October 2012 | Appointment of Daniel Michael Mandil as a director (2 pages) |
23 August 2012 | Director's details changed for William Keyes Hill Edgar on 21 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for William Keyes Hill Edgar on 21 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
16 April 2012 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
13 April 2012 | Termination of appointment of Simon Haynes as a secretary (1 page) |
13 April 2012 | Termination of appointment of Simon Haynes as a secretary (1 page) |
16 February 2012 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
16 February 2012 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
10 January 2012 | Full accounts made up to 30 September 2011 (19 pages) |
10 January 2012 | Full accounts made up to 30 September 2011 (19 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Director's details changed for James Robert Currell on 21 August 2011 (2 pages) |
23 August 2011 | Director's details changed for James Robert Currell on 21 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for William Keyes Hill Edgar on 21 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Christopher John Brockdorff Jackson on 21 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Christopher John Brockdorff Jackson on 21 August 2010 (1 page) |
24 August 2010 | Director's details changed for William Keyes Hill Edgar on 21 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Simon Laurence Haynes on 21 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Simon Laurence Haynes on 21 August 2010 (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
26 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
5 November 2008 | Appointment terminated director brigit rathouse (1 page) |
5 November 2008 | Director appointed james robert currell (2 pages) |
5 November 2008 | Appointment terminated director brigit rathouse (1 page) |
5 November 2008 | Director appointed james robert currell (2 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
25 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
22 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 January 2006 | Memorandum and Articles of Association (8 pages) |
5 January 2006 | Memorandum and Articles of Association (8 pages) |
3 January 2006 | Company name changed showtime ventures LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed showtime ventures LIMITED\certificate issued on 03/01/06 (2 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Return made up to 21/08/04; full list of members
|
13 October 2004 | Return made up to 21/08/04; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 September 2003 | Return made up to 21/08/03; full list of members
|
12 September 2003 | Return made up to 21/08/03; full list of members
|
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | New secretary appointed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
6 January 2003 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 January 2003 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 October 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 October 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
16 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: queens studios 117-121 salusbury road london NW6 6RG (1 page) |
24 May 2002 | New director appointed (3 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: queens studios 117-121 salusbury road london NW6 6RG (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 21/08/01; full list of members (7 pages) |
15 October 2001 | Return made up to 21/08/01; full list of members (7 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
18 December 2000 | Company name changed zone broadcasting showtime (turk ey) LIMITED\certificate issued on 18/12/00 (2 pages) |
18 December 2000 | Company name changed zone broadcasting showtime (turk ey) LIMITED\certificate issued on 18/12/00 (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
9 November 2000 | Company name changed intercede 1625 LIMITED\certificate issued on 09/11/00 (2 pages) |
9 November 2000 | Company name changed intercede 1625 LIMITED\certificate issued on 09/11/00 (2 pages) |
21 August 2000 | Incorporation (27 pages) |
21 August 2000 | Incorporation (27 pages) |