Company NameScreenvision Holdings (Europe) Limited
DirectorThierry Pasquet
Company StatusActive
Company Number04159256
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thierry Pasquet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2009(8 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address85 Rue Des Saints-PÈRes
Paris
75006
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameStephen Clive Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2002)
RolePresident, Technicolor Europe
Correspondence AddressSouth End Cottage Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameMrs Deborah Kim Chalet
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Hillbury Road
London
SW17 8JT
Director NameMr Robert Andrew Inglis Sweet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Berkeley Court
London Road
Guildford
Surrey
GU1 1SN
Director NameMr Paul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Walk
London
EC1R 0AP
Director NameRobert Harry Heath
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3332 Washington Street
San Francisco
California
Ca 94118
Director NameMarie Ange Debon
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address62 Rue De Prony
75017 Paris
France
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameOrlando Francis Raimondo
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence Address1024 Ladera Lane
Montecito Ca 93108
California Usa
Foreign
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressQueen's Lace
Heather Lane, Up Nately
Hook
Hants
RG27 9PT
Director NameJulien Marcel
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2009)
RoleCompany Director
Correspondence Address3 Bis Rue Abel
Paris
75012
France
Director NameMr Brian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Spencer Road
Chiswick
London
W4 3SS
Director NameMr Jeremy Richard Carling Sharp
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameOlivier Casanova
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2009)
RoleCompany Director
Correspondence Address5 Rue De Rio
Garches
92380
France
Director NameMark Sean Moran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2008(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address306 Buckeye Court
Lafayette
Calfornia
94549
Director NameAndrew Levido
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 2009(7 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address6 Bd Flandrin
Paris
75016
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameOrlando Francis Raimondo Jr.
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2010)
RoleCompany Director
Correspondence Address1024 Ladera Lane
Montecito
California
Ca 93108
Director NameStephane, Luc, Andre Rougeot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2010(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Jeanne D'Arc
Issy-Les-Moulineaux
Ile-De-France
92130
Director NamePhilippe, Andrau
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2010(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRue Jeanne D'Arc
Issy-Les-Moulineaux
Ile-De-France
92130
Director NameAaron Ross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2010(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameKarine Marie Isabelle Pasquet
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address101 Bd Malesherbes
Paris
75008

Location

Registered Address71 Queen Victoria Street Queen Victoria Street
Floor 8
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£12,089,287
Cash£5,900,059
Current Liabilities£4,271,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2021Delivered on: 13 December 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
20 October 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
29 March 2023Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 71 Queen Victoria Street Queen Victoria Street Floor 8 London EC4V 4AY on 29 March 2023 (1 page)
29 March 2023Appointment of Breams Secretaries Limited as a secretary on 20 February 2023 (2 pages)
9 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
12 January 2023Full accounts made up to 31 December 2021 (26 pages)
9 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
13 December 2021Registration of charge 041592560001, created on 30 November 2021 (7 pages)
27 October 2021Full accounts made up to 31 December 2020 (26 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (27 pages)
29 May 2020Change of details for Mr Thierry Pasquet as a person with significant control on 1 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Thierry Pasquet on 1 May 2020 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Full accounts made up to 31 December 2016 (29 pages)
30 November 2017Full accounts made up to 31 December 2016 (29 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Full accounts made up to 31 December 2015 (25 pages)
30 November 2016Full accounts made up to 31 December 2015 (25 pages)
18 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,401,426
(3 pages)
18 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,401,426
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,401,426
(3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,401,426
(3 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
15 July 2014Full accounts made up to 31 December 2013 (27 pages)
14 July 2014Termination of appointment of Karine Marie Isabelle Pasquet as a director on 2 June 2014 (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
14 July 2014Termination of appointment of Karine Marie Isabelle Pasquet as a director on 2 June 2014 (2 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
14 July 2014Termination of appointment of Karine Marie Isabelle Pasquet as a director on 2 June 2014 (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,401,426
(6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,401,426
(6 pages)
28 January 2014Director's details changed for Karine Marie Isabelle Pasquet on 1 July 2013 (2 pages)
28 January 2014Director's details changed for Karine Marie Isabelle Pasquet on 1 July 2013 (2 pages)
28 January 2014Director's details changed for Karine Marie Isabelle Pasquet on 1 July 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (27 pages)
25 April 2013Full accounts made up to 31 December 2012 (27 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
13 July 2012Amended full accounts made up to 31 December 2011 (27 pages)
13 July 2012Amended full accounts made up to 31 December 2011 (27 pages)
14 June 2012Full accounts made up to 31 December 2011 (27 pages)
14 June 2012Full accounts made up to 31 December 2011 (27 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (18 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (18 pages)
23 March 2012Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 2,401,426
  • ANNOTATION This document is a second filing of SH06 registered on 10/01/2012
(6 pages)
23 March 2012Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 2,401,426
  • ANNOTATION This document is a second filing of SH06 registered on 10/01/2012
(6 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(7 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/04/2012
(7 pages)
14 February 2012Director's details changed for Thierry Pasquet on 26 January 2012 (2 pages)
14 February 2012Director's details changed for Thierry Pasquet on 26 January 2012 (2 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 2,360,520
  • ANNOTATION A second filed SH06 was registered on 23/03/2012
(7 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 2,360,520
  • ANNOTATION A second filed SH06 was registered on 23/03/2012
(7 pages)
9 January 2012Purchase of own shares. (3 pages)
9 January 2012Purchase of own shares. (3 pages)
20 December 2011SH30 sirectors and aud statement under sect 714 - purchase out of capital (2 pages)
20 December 2011SH30 sirectors and aud statement under sect 714 - purchase out of capital (2 pages)
14 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2011Solvency statement dated 09/11/11 (1 page)
10 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/11/2011
(3 pages)
10 November 2011Statement of capital on 10 November 2011
  • GBP 3,697,426
(6 pages)
10 November 2011Statement by directors (1 page)
10 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 09/11/2011
(3 pages)
10 November 2011Statement of capital on 10 November 2011
  • GBP 3,697,426
(6 pages)
10 November 2011Solvency statement dated 09/11/11 (1 page)
10 November 2011Statement by directors (1 page)
31 August 2011Registered office address changed from the London Television Centre Upper Ground London SE1 9LT United Kingdom on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from the London Television Centre Upper Ground London SE1 9LT United Kingdom on 31 August 2011 (2 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
2 August 2011Appointment of Karine Marie Isabelle Pasquet as a director (3 pages)
2 August 2011Termination of appointment of Stephane, Luc, Andre Rougeot as a director (2 pages)
2 August 2011Termination of appointment of Aaron Ross as a director (2 pages)
2 August 2011Termination of appointment of Jeremy Sharp as a director (2 pages)
2 August 2011Termination of appointment of Andrew Garard as a director (2 pages)
2 August 2011Termination of appointment of Stephane, Luc, Andre Rougeot as a director (2 pages)
2 August 2011Termination of appointment of Andrew Garard as a director (2 pages)
2 August 2011Appointment of Karine Marie Isabelle Pasquet as a director (3 pages)
2 August 2011Termination of appointment of Philippe, Andrau as a director (2 pages)
2 August 2011Termination of appointment of Aaron Ross as a director (2 pages)
2 August 2011Termination of appointment of Jeremy Sharp as a director (2 pages)
2 August 2011Termination of appointment of Philippe, Andrau as a director (2 pages)
14 June 2011Annual return made up to 26 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/01/2011 as it was not properly delivered.
(23 pages)
14 June 2011Annual return made up to 26 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/01/2011 as it was not properly delivered.
(23 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2011.
(11 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2011.
(11 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,208,408
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,208,408
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,208,408
(5 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,208,408
(5 pages)
22 December 2010Appointment of Stephane, Luc, Andre Rougeot as a director (2 pages)
22 December 2010Appointment of Stephane, Luc, Andre Rougeot as a director (2 pages)
22 December 2010Appointment of Philippe, Andrau as a director (2 pages)
22 December 2010Appointment of Aaron Ross as a director (2 pages)
22 December 2010Appointment of Aaron Ross as a director (2 pages)
22 December 2010Appointment of Philippe, Andrau as a director (2 pages)
17 December 2010Termination of appointment of Orlando Raimondo Jr. as a director (1 page)
17 December 2010Termination of appointment of Orlando Raimondo Jr. as a director (1 page)
16 December 2010Termination of appointment of Andrew Levido as a director (1 page)
16 December 2010Termination of appointment of Andrew Levido as a director (1 page)
3 October 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
23 November 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
23 November 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
29 October 2009Director's details changed for Jeremy Richard Carling Sharp on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Jeremy Richard Carling Sharp on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
22 October 2009Registered office address changed from , 200 Grays Inn Road, London, WC1X 8HF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from , 200 Grays Inn Road, London, WC1X 8HF on 22 October 2009 (1 page)
23 June 2009Appointment terminated director michael green (1 page)
23 June 2009Director appointed andrew garard (2 pages)
23 June 2009Appointment terminated director michael green (1 page)
23 June 2009Director appointed andrew garard (2 pages)
29 May 2009Director appointed orlando francis raimondo (1 page)
29 May 2009Director appointed orlando francis raimondo (1 page)
28 May 2009Appointment terminated director mark moran (1 page)
28 May 2009Appointment terminated director mark moran (1 page)
20 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 40208407/40208408\ (2 pages)
20 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 40208406/40208407\ (2 pages)
20 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 40208406/40208407\ (2 pages)
20 April 2009Ad 14/04/09\gbp si 1@1=1\gbp ic 40208407/40208408\ (2 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
12 March 2009Return made up to 13/02/09; full list of members (4 pages)
5 March 2009Director appointed thierry pasquet (1 page)
5 March 2009Director appointed thierry pasquet (1 page)
4 March 2009Appointment terminated director julien marcel (1 page)
4 March 2009Appointment terminated director julien marcel (1 page)
26 February 2009Group of companies' accounts made up to 31 December 2007 (53 pages)
26 February 2009Group of companies' accounts made up to 31 December 2007 (53 pages)
11 February 2009Director appointed andrew levido (1 page)
11 February 2009Director appointed andrew levido (1 page)
10 February 2009Appointment terminated secretary helen tautz (1 page)
10 February 2009Appointment terminated secretary helen tautz (1 page)
10 February 2009Appointment terminated director olivier casanova (1 page)
10 February 2009Appointment terminated director olivier casanova (1 page)
21 December 2008Ad 17/12/08\gbp si 2@1=2\gbp ic 40208404/40208406\ (2 pages)
21 December 2008Ad 17/12/08\gbp si 2@1=2\gbp ic 40208404/40208406\ (2 pages)
7 October 2008Group of companies' accounts made up to 31 December 2006 (52 pages)
7 October 2008Group of companies' accounts made up to 31 December 2006 (52 pages)
24 September 2008Appointment terminated director marie debon (1 page)
24 September 2008Director appointed mark sean moran (1 page)
24 September 2008Director appointed mark sean moran (1 page)
24 September 2008Appointment terminated director marie debon (1 page)
19 September 2008Director appointed jeremy richard carling sharp (1 page)
19 September 2008Director appointed jeremy richard carling sharp (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Return made up to 13/02/08; full list of members (5 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Return made up to 13/02/08; full list of members (5 pages)
9 May 2008Appointment terminated director michael neal (1 page)
9 May 2008Appointment terminated director michael neal (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
28 February 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
28 February 2007Group of companies' accounts made up to 31 December 2005 (26 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
20 February 2007Return made up to 13/02/07; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre, upper ground, london, SE1 9LT (1 page)
3 November 2006Registered office changed on 03/11/06 from: the london television centre, upper ground, london, SE1 9LT (1 page)
1 August 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
1 August 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
7 March 2006Return made up to 13/02/06; full list of members (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
10 May 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
10 May 2005Group of companies' accounts made up to 31 December 2003 (30 pages)
21 March 2005Return made up to 13/02/05; full list of members (3 pages)
21 March 2005Return made up to 13/02/05; full list of members (3 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
28 July 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
2 July 2004New secretary appointed (1 page)
2 July 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge, london, SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge, london, SW1X 7RZ (1 page)
16 February 2004Return made up to 13/02/04; no change of members (3 pages)
16 February 2004Return made up to 13/02/04; no change of members (3 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
25 February 2003Return made up to 13/02/03; full list of members (7 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
10 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (1 page)
29 October 2002New director appointed (2 pages)
7 October 2002New director appointed (1 page)
7 October 2002New director appointed (1 page)
2 October 2002Ad 27/06/02--------- £ si 16200@1=16200 £ ic 40192204/40208404 (2 pages)
2 October 2002Ad 27/08/02--------- £ si 20088000@1=20088000 £ ic 4/20088004 (2 pages)
2 October 2002Ad 27/08/02--------- £ si 20088000@1=20088000 £ ic 20088004/40176004 (2 pages)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Ad 27/08/02--------- £ si 16200@1=16200 £ ic 40176004/40192204 (2 pages)
2 October 2002£ nc 18000000/50000000 26/06/02 (1 page)
2 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002£ nc 18000000/50000000 26/06/02 (1 page)
2 October 2002Ad 27/08/02--------- £ si 16200@1=16200 £ ic 40176004/40192204 (2 pages)
2 October 2002Ad 27/08/02--------- £ si 20088000@1=20088000 £ ic 4/20088004 (2 pages)
2 October 2002Ad 27/06/02--------- £ si 16200@1=16200 £ ic 40192204/40208404 (2 pages)
2 October 2002Ad 27/08/02--------- £ si 20088000@1=20088000 £ ic 20088004/40176004 (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2002Nc inc already adjusted 07/05/02 (2 pages)
30 May 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2002Nc inc already adjusted 07/05/02 (2 pages)
22 May 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 April 2002Conve 16/04/02 (1 page)
22 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2002Conve 16/04/02 (1 page)
18 April 2002Company name changed carltonco 116 LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed carltonco 116 LIMITED\certificate issued on 18/04/02 (2 pages)
14 February 2002Return made up to 13/02/02; full list of members (2 pages)
14 February 2002Return made up to 13/02/02; full list of members (2 pages)
19 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
19 March 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
14 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/02/01
(1 page)
14 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/02/01
(1 page)
13 February 2001Incorporation (48 pages)
13 February 2001Incorporation (48 pages)