London
EC4A 3TR
Director Name | Thomas William Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 July 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Charles Joachim Classen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 March 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 July 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Matthew John Pay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 July 2016) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Mahesh Shantilal Shah |
---|---|
Status | Closed |
Appointed | 01 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 July 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | William Patrick Lagan Lawes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Ranelagh Avenue London SW6 3PJ |
Director Name | Annabel Nancy Laing |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Crosby Row London SE1 3YD |
Secretary Name | Annabel Nancy Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Crosby Row London SE1 3YD |
Director Name | Russell Wolff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 September 2010) |
Role | Television Sports |
Country of Residence | United States |
Correspondence Address | 940 Grecen Point Road Mamaroneck Ny 10543 United States |
Director Name | Thomas William Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 2001) |
Role | Vp Int Finance |
Country of Residence | United States |
Correspondence Address | 135 Tamara Circle Avon Ct 06001 United States |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Crescent London SW13 0NN |
Director Name | David Simon Moross |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2005) |
Role | Venture Capital |
Correspondence Address | 122 E 73rd Street New York 10021 United States |
Director Name | William Paul Burkhardt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2002) |
Role | TV Sports |
Correspondence Address | 201 W 85th Phb New York United States |
Secretary Name | Russell Wolff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 February 2001(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2002) |
Role | TV Sports |
Country of Residence | United States |
Correspondence Address | 940 Grecen Point Road Mamaroneck Ny 10543 United States |
Director Name | Charles Lelon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2003) |
Role | Venture Capital |
Correspondence Address | 2 Eve Lane Rye Westchester 10580 United States |
Director Name | Christine Francis Driessen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2001(6 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 07 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 105 Indian Cave Road Ridgefield Connecticut 06877 United States |
Director Name | Timo Kalevi Lumme |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 2004) |
Role | Vice President |
Correspondence Address | 22 Ellesmere Road Twickenham Middlesex TW1 2DL |
Secretary Name | Timo Kalevi Lumme |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 06 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Vice President |
Correspondence Address | 22 Ellesmere Road Twickenham Middlesex TW1 2DL |
Director Name | David Gubbay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2005) |
Role | Private Equity |
Correspondence Address | 10869 King Bay Drive Boca Raton Florida 33498 United States |
Secretary Name | Andrew Paul Reynard Grocott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 22 The Quadrant West Wimbledon London SW20 8SP |
Director Name | Lynne Frank |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2005(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2010) |
Role | Managing Director Espn Emea |
Country of Residence | United Kingdom |
Correspondence Address | 22a Woodchurch Road London NW6 3PN |
Director Name | Timothy John Bunnell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2010) |
Role | Senior Vice President Programm |
Country of Residence | United States |
Correspondence Address | 187 Hicks St. Apt 3-D Brooklyn Ny 11201 United States |
Director Name | Jodi Beth Markley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 34 Taine Mountain Road Burlington Ct 06013 United States |
Director Name | Jorn Arne Rees |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2010) |
Role | Espn Vice President |
Country of Residence | United States |
Correspondence Address | Apartment 3g 275 Central Park West New York 10023 New York United States |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Murray John Barnett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2013) |
Role | Vp, Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Jeroen Joes Oerlemans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2012) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Bartholomew Ross Hair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Ms Helen Pilkington |
---|---|
Status | Resigned |
Appointed | 01 November 2013(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,762,829 |
Gross Profit | £5,895,346 |
Net Worth | -£38,265,155 |
Cash | £10,745,761 |
Current Liabilities | £52,227,023 |
Latest Accounts | 27 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 May 2015 | Registered office address changed from 6Th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE to Hill House 1 Little New Street London EC4A 3TR on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 6Th Floor Centre West 3 Queen Caroline Street Hammersmith London W6 9PE to Hill House 1 Little New Street London EC4A 3TR on 6 May 2015 (2 pages) |
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Declaration of solvency (6 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 April 2014 | Appointment of Mr Mahesh Shantilal Shah as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Helen Pilkington as a secretary (1 page) |
10 April 2014 | Full accounts made up to 27 July 2013 (21 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 February 2014 | Termination of appointment of Bartholomew Hair as a director (1 page) |
18 November 2013 | Termination of appointment of Andrew Grocott as a secretary (1 page) |
18 November 2013 | Appointment of Ms Helen Pilkington as a secretary (1 page) |
13 September 2013 | Full accounts made up to 29 September 2012 (22 pages) |
3 September 2013 | Appointment of Mr Charles Joachim Classen as a director (2 pages) |
3 September 2013 | Appointment of Mr Matthew John Pay as a director (2 pages) |
9 July 2013 | Current accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
2 April 2013 | Termination of appointment of Murray Barnett as a director (1 page) |
1 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Termination of appointment of Thomas Gleeson as a director (1 page) |
17 October 2012 | Termination of appointment of Jeroen Oerlemans as a director (1 page) |
3 July 2012 | Full accounts made up to 1 October 2011 (22 pages) |
3 July 2012 | Full accounts made up to 1 October 2011 (22 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Full accounts made up to 2 October 2010 (17 pages) |
1 June 2011 | Full accounts made up to 2 October 2010 (17 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Appointment of Thomas William Murphy as a director (2 pages) |
10 February 2011 | Appointment of Thomas James Gleeson as a director (2 pages) |
7 February 2011 | Appointment of Mr David Ian Russell Ballantine as a director (2 pages) |
5 February 2011 | Termination of appointment of Lynne Frank as a director (1 page) |
5 February 2011 | Appointment of Mr Bartholomew Ross Hair as a director (2 pages) |
5 February 2011 | Termination of appointment of Russell Wolff as a director (1 page) |
5 February 2011 | Appointment of Mr Jeroen Joes Oerlemans as a director (2 pages) |
5 February 2011 | Termination of appointment of Christine Driessen as a director (1 page) |
5 February 2011 | Termination of appointment of Timothy Bunnell as a director (1 page) |
24 November 2010 | Appointment of Mr Murray John Barnett as a director (2 pages) |
24 November 2010 | Termination of appointment of Jorn Rees as a director (1 page) |
22 November 2010 | Termination of appointment of Jodi Markley as a director (1 page) |
6 August 2010 | Accounts made up to 3 October 2009 (17 pages) |
6 August 2010 | Accounts made up to 3 October 2009 (17 pages) |
4 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Jodi Beth Markley on 14 February 2010 (2 pages) |
4 May 2010 | Registered office address changed from 3Rd Floor Mccormack House Chiswick London W4 2TH United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Timothy John Bunnell on 14 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Jorn Arne Rees on 14 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Lynne Frank on 14 February 2010 (2 pages) |
4 May 2010 | Registered office address changed from 3Rd Floor Mccormack House Chiswick London W4 2TH United Kingdom on 4 May 2010 (1 page) |
3 August 2009 | Full accounts made up to 27 September 2008 (24 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
17 June 2008 | Full accounts made up to 30 September 2007 (26 pages) |
12 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 6TH floor centre west 3 queen caroline street hammersmith london W6 9PE (1 page) |
29 February 2008 | Secretary's change of particulars / andrew grocott / 29/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / russell wolff / 29/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jorn rees / 29/02/2008 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: mccormack house, third floor 3 burlington lane chiswick london W4 2TH (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
18 June 2007 | Full accounts made up to 30 September 2006 (24 pages) |
5 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members
|
28 February 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 30 September 2003 (19 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
29 November 2004 | New secretary appointed (1 page) |
29 November 2004 | Secretary resigned;director resigned (2 pages) |
15 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
2 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
1 June 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
8 November 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
7 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: espn classic europe llc axis centre, hogarth business par, london W4 2TH (1 page) |
10 January 2002 | Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 December 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Memorandum and Articles of Association (8 pages) |
8 November 2001 | Company name changed ece productions LTD.\certificate issued on 08/11/01 (4 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (16 pages) |